UKBizDB.co.uk

BPT LIMITED

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

This company is commonly known as Bpt Limited. The company was founded 96 years ago and was given the registration number 00229269. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BPT LIMITED
Company Number:00229269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1928
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St James Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director30 November 2022Active
Citygate, St. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 December 2015Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director17 November 2021Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 April 2019Active
2 Delph Wood Close, Bingley, BD16 3LQ

Secretary30 September 1999Active
2 Delph Wood Close, Bingley, BD16 3LQ

Secretary01 April 1994Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary09 December 2002Active
113 Drub Lane, Cleckheaton, BD19 4BZ

Secretary27 June 2001Active
123 Huddersfield Road, Liversedge, WF15 7DA

Secretary-Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN

Secretary06 April 1999Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director17 November 2021Active
St Michaels, Bull Lane, Gerrards Cross, SL9 8RH

Director29 October 1991Active
21 Prince Albert Road, London, NW1 7ST

Director04 June 2001Active
High Croft, Whydown, Bexhill-On-Sea, TN39 4RB

Director-Active
129 Chingford Avenue, London, E4 6RG

Director06 April 1999Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director29 November 2010Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director26 September 2003Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director19 December 2003Active
2 Delph Wood Close, Bingley, BD16 3LQ

Director04 August 1994Active
Spinalonga Leeds Road, Lightcliffe, Halifax, HX3 8SD

Director-Active
59 Albert Bridge Road, London, SW11 4AQ

Director04 June 2001Active
Crow Hall, Bardon Mill, NE47 7BJ

Director04 June 2001Active
245 Kennington Road, London, SE11 6BY

Director04 June 2001Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director22 December 2016Active
Woodgate House, Beckley, Rye, TN31 6UH

Director-Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Director23 December 2002Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director29 November 2010Active
College House, Stanton St John, Oxford, OX33 1HE

Director-Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director29 November 2010Active
33 Brook Green, London, W6 7BL

Director06 August 1999Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Spittal On Rule, Denholm, Hawick, TD9 8TA

Director-Active

People with Significant Control

Bromley Property Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate, Saint. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Capital

Capital allotment shares.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-12Accounts

Legacy.

Download
2023-07-12Other

Legacy.

Download
2023-07-12Other

Legacy.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-30Capital

Legacy.

Download
2023-01-30Capital

Capital statement capital company with date currency figure.

Download
2023-01-30Insolvency

Legacy.

Download
2023-01-30Resolution

Resolution.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-10Officers

Second filing of director termination with name.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.