Company NameBPT (Southern Number 2) Limited
Company StatusActive
Company Number03744648
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)
Previous NameBPT (Sheltered Housing) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Mark Ryman Richards
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Mark Vincent Rijkse
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 December 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Mark Anthony Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameMr Mark Vincent Rijkse
NationalityNew Zealander
StatusCurrent
Appointed21 December 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed30 September 1999(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameAlistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 December 2001)
RoleCompany Director
Correspondence Address4 St Martins Road
London
SW9 0SW
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2001(2 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(2 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Home Select Finance (No. 3) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£168,958
Current Liabilities£3,348,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

14 October 2004Delivered on: 28 October 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 to 16 roseberry walk thundersley t/nos EX101817, EX104726, EX104728, EX104729 and EX110454; 159 to 173 church road thundersley t/no EX92241; 2 to 50 roseberry avenue thundersley t/nos EX101817, EX104726, EX104728, EX104729, EX110454. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 8 January 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 September 2016Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 April 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Vincent Rijkse on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Vincent Rijkse on 1 March 2011 (2 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Vincent Rijkse on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Mr Mark Vincent Rijkse on 31 March 2010 (1 page)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Mr Mark Vincent Rijkse on 31 March 2010 (1 page)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 December 2008Accounts for a small company made up to 31 March 2007 (5 pages)
30 December 2008Accounts for a small company made up to 31 March 2007 (5 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 January 2008Accounts for a small company made up to 31 March 2006 (6 pages)
9 January 2008Accounts for a small company made up to 31 March 2006 (6 pages)
16 April 2007Return made up to 31/03/07; full list of members (7 pages)
16 April 2007Return made up to 31/03/07; full list of members (7 pages)
19 October 2006Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page)
19 October 2006Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
15 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
28 October 2004Particulars of mortgage/charge (8 pages)
28 October 2004Particulars of mortgage/charge (8 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (10 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (10 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2002 (5 pages)
20 June 2003Registered office changed on 20/06/03 from: c/o aldington capital LIMITED level 7 1 fleet place london EC4M 7NR (1 page)
20 June 2003Registered office changed on 20/06/03 from: c/o aldington capital LIMITED level 7 1 fleet place london EC4M 7NR (1 page)
15 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
9 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
4 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
4 April 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
4 April 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
4 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
11 February 2002Director resigned (1 page)
24 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 January 2002Declaration of assistance for shares acquisition (6 pages)
22 January 2002Declaration of assistance for shares acquisition (6 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002Particulars of mortgage/charge (5 pages)
8 January 2002Particulars of mortgage/charge (5 pages)
29 November 2001Company name changed bpt (sheltered housing) LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed bpt (sheltered housing) LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (4 pages)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
6 June 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
6 June 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
6 June 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
3 April 2001Return made up to 31/03/01; no change of members (5 pages)
3 April 2001Return made up to 31/03/01; no change of members (5 pages)
13 September 2000Return made up to 31/03/00; full list of members (7 pages)
13 September 2000Return made up to 31/03/00; full list of members (7 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/04/99
(1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/04/99
(1 page)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Accounting reference date extended from 31/03/00 to 05/04/00 (1 page)
13 April 1999Accounting reference date extended from 31/03/00 to 05/04/00 (1 page)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Incorporation (17 pages)
31 March 1999Incorporation (17 pages)