UKBizDB.co.uk

BPP PROPERTIES LIMITED

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

This company is commonly known as Bpp Properties Limited. The company was founded 16 years ago and was given the registration number 06457988. The firm's registered office is in WALSALL. You can find them at Prima House, 15a Wedge Street, Walsall, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BPP PROPERTIES LIMITED
Company Number:06457988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Prima House, 15a Wedge Street, Walsall, England, WS1 2HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prima House, 15a Wedge Street, Walsall, England, WS1 2HQ

Secretary29 January 2013Active
Prima House, 15a Wedge Street, Walsall, England, WS1 2HQ

Director01 March 2010Active
Prima House, 15a Wedge Street, Walsall, England, WS1 2HQ

Director20 December 2007Active
Prima House, 15a Wedge Street, Walsall, England, WS1 2HQ

Director20 December 2007Active
Prima House, 15a Wedge Street, Walsall, England, WS1 2HQ

Director01 March 2010Active
Prima House, 15a Wedge Street, Walsall, England, WS1 2HQ

Director01 March 2010Active
Prima House, 15a Wedge Street, Walsall, England, WS1 2HQ

Director20 December 2007Active
11 Brookhouse Road, Walsall, WS5 2AE

Secretary20 December 2007Active
14, Hardwick Road, Sutton Coldfield, United Kingdom, B74 3BU

Director01 March 2010Active
11 Brookhouse Road, Walsall, WS5 2AE

Director20 December 2007Active
1st Floor, 61-63 Alexandra Road, Walsall, WS5 3AE

Director20 December 2007Active
7 Belvidere Road, Highgate, Walsall, WS1 3AU

Director20 December 2007Active
20 Bude Road, Parkhall, Walsall, WS5 3EX

Director20 December 2007Active
24 Scott Road, Walsall, WS5 3JN

Director20 December 2007Active

People with Significant Control

Mr Pranay Jayantilal Paw
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Prima House, 15a Wedge Street, Walsall, England, WS1 2HQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Prakash Narottambhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Prima House, 15a Wedge Street, Walsall, England, WS1 2HQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nahendrabhai Nathubhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Prima House, 15a Wedge Street, Walsall, England, WS1 2HQ
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person secretary company with change date.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.