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.
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 | : |
|
Registered Address | : | Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St James Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 30 November 2022 | Active |
Citygate, St. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 December 2015 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 17 November 2021 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 30 September 2016 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 April 2019 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Secretary | 30 September 1999 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Secretary | 01 April 1994 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 09 December 2002 | Active |
113 Drub Lane, Cleckheaton, BD19 4BZ | Secretary | 27 June 2001 | Active |
123 Huddersfield Road, Liversedge, WF15 7DA | Secretary | - | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN | Secretary | 06 April 1999 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 17 November 2021 | Active |
St Michaels, Bull Lane, Gerrards Cross, SL9 8RH | Director | 29 October 1991 | Active |
21 Prince Albert Road, London, NW1 7ST | Director | 04 June 2001 | Active |
High Croft, Whydown, Bexhill-On-Sea, TN39 4RB | Director | - | Active |
129 Chingford Avenue, London, E4 6RG | Director | 06 April 1999 | Active |
Follifoot House, Amberley, Gloucestershire, GL5 5AG | Director | 29 November 2010 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 26 September 2003 | Active |
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA | Director | 19 December 2003 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Director | 04 August 1994 | Active |
Spinalonga Leeds Road, Lightcliffe, Halifax, HX3 8SD | Director | - | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 04 June 2001 | Active |
Crow Hall, Bardon Mill, NE47 7BJ | Director | 04 June 2001 | Active |
245 Kennington Road, London, SE11 6BY | Director | 04 June 2001 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 22 December 2016 | Active |
Woodgate House, Beckley, Rye, TN31 6UH | Director | - | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Director | 23 December 2002 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 29 November 2010 | Active |
College House, Stanton St John, Oxford, OX33 1HE | Director | - | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 29 November 2010 | Active |
33 Brook Green, London, W6 7BL | Director | 06 August 1999 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 January 2009 | Active |
Spittal On Rule, Denholm, Hawick, TD9 8TA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Capital | Capital allotment shares. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-12 | Accounts | Legacy. | Download |
2023-07-12 | Other | Legacy. | Download |
2023-07-12 | Other | Legacy. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2023-01-30 | Capital | Legacy. | Download |
2023-01-30 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-30 | Insolvency | Legacy. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-10 | Officers | Second filing of director termination with name. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.