UKBizDB.co.uk

BPP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bpp Holdings Limited. The company was founded 48 years ago and was given the registration number 01245304. The firm's registered office is in 142-144 UXBRIDGE ROAD. You can find them at Bpp House, Aldine Place, 142-144 Uxbridge Road, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BPP HOLDINGS LIMITED
Company Number:01245304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1976
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bpp House, Aldine Place, 142-144 Uxbridge Road, London, W12 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA

Director04 October 2017Active
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA

Director06 July 2021Active
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA

Director13 January 2023Active
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA

Director07 August 2018Active
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA

Director04 October 2017Active
32 Wingate Road, Hammersmith, London, W6 0UR

Secretary30 July 1992Active
12 Orchard Rise, Kingston Upon Thames, KT2 7EY

Secretary-Active
94, Weydon Hill Road, Farnham, GU9 8NZ

Secretary19 June 2006Active
47 Barrington Drive, Harefield, Uxbridge, UB9 6RJ

Secretary24 May 1999Active
Flint Lodge, Winter Hill Road, Maidenhead, SL6 6NS

Secretary03 November 2005Active
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA

Secretary26 August 2011Active
Mandalay, Tregurrian, Watergate Bay, TR8 4AD

Secretary01 December 2003Active
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA

Secretary24 December 2009Active
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA

Director12 February 2010Active
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA

Director31 August 2017Active
Windy Nook, Back Lane, Meriden, Coventry, CV7 7LD

Director29 March 2007Active
32 Wingate Road, Hammersmith, London, W6 0UR

Director13 March 1995Active
4308, Forest Lane Nw, Washington, United States,

Director04 August 2009Active
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Director09 August 1994Active
Flat 6, 11 Frogal, London, NW3 6AL

Director-Active
60 The Ridgeway, Kenton, Harrow, HA3 0LL

Director-Active
12 Orchard Rise, Kingston Upon Thames, KT2 7EY

Director-Active
Bpp House Aldine House 142-144, Uxbridge Road, London, United Kingdom, W12 8AA

Director13 April 2015Active
20 Richmond Crescent, Islington, London, N1 0LZ

Director01 July 2006Active
226, W.Monroe, Suite 3600, Chicago, Usa,

Director21 April 2011Active
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA

Director04 July 2013Active
Shepherds Rest 4 Orchard Close, Chorleywood, WD3 3PF

Director02 April 2001Active
63 Broadwalk, London, E18 2DN

Director01 July 2006Active
Bpp House, Aldine Place, 142-144 Uxbridge Road, W12 8AA

Director07 August 2018Active
12 Queen Annes Grove, London, W4 1HN

Director01 October 2006Active
50 West 96 Street, Apt 5a, New York, United States,

Director04 August 2009Active
1701, Kendale Drive, Glenview, United States,

Director04 August 2009Active
51 Northway, Hampstead Garden Suburb, London, NW11 6PB

Director04 June 2001Active
Blean House, 2 Whitstable Road, Blean, Canterbury, United Kingdom, CT2 9EA

Director01 July 2003Active
6 Duncan Terrace, Islington, London, N1 8BZ

Director19 May 2008Active

People with Significant Control

Bpph2 Limited
Notified on:16 March 2021
Status:Active
Country of residence:England
Address:Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bpph1 Limited
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bpph1 Limited
Notified on:25 January 2021
Status:Active
Country of residence:England
Address:Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vanta Education Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Wood Street, London, England, EC2V 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Change person director company with change date.

Download
2023-09-11Capital

Capital allotment shares.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Capital

Capital allotment shares.

Download
2023-01-14Officers

Appoint person director company with name date.

Download
2023-01-14Officers

Termination director company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.