Company NameBBC Property Limited
DirectorAlan David Bainbridge
Company StatusActive
Company Number04082001
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Peter John Ranyard
NationalityBritish
StatusCurrent
Appointed06 March 2007(6 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleBbc Corporate Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Alan David Bainbridge
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(20 years after company formation)
Appointment Duration3 years, 6 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Ian Donald Winton Robertson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleDirector Of Property
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Director NameJohn Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDolesden Farm
Dolesden Lane, Turville
Henley-On-Thames
RG9 6JT
Secretary NameMr David Serjeant
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleLawyer
Correspondence Address16 Avante Court
The Bittoms
Kingston Upon Thames
Surrey
KT1 2AN
Director NameMr Christopher John Kane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2004(3 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 July 2014)
RoleHead Of Bbc Workplace
Country of ResidenceUnited Kingdom
Correspondence Address20 Grove Gardens
Teddington
Middlesex
TW11 8AP
Director NameMs Geraldine Majella Mary Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleHead Of Infrastructure Bbc Pro
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
41 Cambridge Road
Bromley
Kent
BR1 4EB
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameMr Paul David Greeves
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2015)
RoleDirector Workplace Bbc
Country of ResidenceEngland
Correspondence AddressBc2 A5 Broadcast Centre 201 Wood Lane
London
W12 7TP
Director NameMr Peter John Ranyard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(14 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 October 2015)
RoleHead Of Corporate Legal, Bbc
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcast Centre Bc2 A5
201 Wood Lane
London
W12 7TP
Director NameMr Andrew Thornton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(15 years after company formation)
Appointment Duration5 months, 1 week (resigned 24 March 2016)
RoleDirector Of Workplace, Bbc
Country of ResidenceEngland
Correspondence AddressLevel 9, Bbc Birmingham, The Mailbox 102 - 107 Wha
Birmingham
B1 1RF
Director NameMr Timothy James Cavanagh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 August 2016(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 2020)
RoleCorporate Real Estate Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcast Centre Bc2 A5
201 Wood Lane
London
W12 7TP

Contact

Telephone020 87438000
Telephone regionLondon

Location

Registered AddressBroadcasting House
Portland Place
London
W1A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1m at £1British Broadcasting Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£2,712,101
Cash£562,346
Current Liabilities£61,292

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

4 December 2001Delivered on: 7 December 2001
Persons entitled: The Bbc and the Company Each in Its Capacity as a Beneficiary of the Security Created Pursuant to the Legal Charge

Classification: Legal charge between the partnership (as defined) the lst partner in its capacity as an obligor under the legal charge and the british broadcasting corporation (the "bbc") and the company each in its capacity as a beneficiary of the security created pursu
Secured details: The "liabilities" which are defined in the legal charge as meaning all amounts payable by the property vehicle partnership and/or the lst partner and/or the partnership as the case may be in relation to the obligations of the property vehicle partnership in accordance with clause 21 and paragraph 5 of schedule 21 of the contract for occupation and services on termination of the cos or any part of it pursuant to the clauses as defined and the obligation of the partnership and/or the lst partner in accordance with clauses 25 and 26 of the partnership agreement in each case whether alone or jointly or jointly and severally with any other person whether actually or contingently and whether as principal surety or otherwise.
Particulars: The freehold land and buildings known as 201 wood lane london W12 7TS title number 435916. see the mortgage charge document for full details.
Outstanding
3 October 2001Delivered on: 15 October 2001
Persons entitled: The Bbc and the Company Each in Its Capacity as a Beneficiary of Thesecurity Created Pursuant to the Legal Charge

Classification: Legal charge between the partnership (as defined) the lst partner in its capacity as an obligor under the legal charge and the british broadcasting corporation (the "bbc") and the company each in its capacity as a beneficiary of the security created pursu
Secured details: The "liabilities" which are defined in the legal charge as meaning all amounts payable by the property vehicle partnership and/or the lst partner and/or the partnership as the case may be in relation to the obligations of the property vehicle partnership in accordance with clause 21 and paragraph 5 of schedule 21 of the contract for occupation and services dated 17 september 2001 and the obligation of the partnership and/or the lst partner in accordance with clauses 25 and 26 of the partnership agreement in each case whether alone or jointly or jointly and severally with any other person whether actually or contingently and whether as principal surety or otherwise.
Particulars: The freehold land and buildings known as 201 wood lane london W12 7TS title number 435916. see the mortgage charge document for full details.
Outstanding

Filing History

2 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
9 August 2022Registered office address changed from Broadcast Centre Bc2 a5 201 Wood Lane London W12 7TP to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on 9 August 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 October 2020Appointment of Mr Alan David Bainbridge as a director on 6 October 2020 (2 pages)
6 October 2020Termination of appointment of Timothy James Cavanagh as a director on 6 October 2020 (1 page)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page)
3 October 2017Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
31 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
16 August 2016Termination of appointment of Andrew Thornton as a director on 24 March 2016 (1 page)
16 August 2016Termination of appointment of Andrew Thornton as a director on 24 March 2016 (1 page)
11 August 2016Appointment of Mr Timothy James Cavanagh as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Timothy James Cavanagh as a director on 11 August 2016 (2 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 October 2015Termination of appointment of Peter John Ranyard as a director on 14 October 2015 (1 page)
16 October 2015Appointment of Mr Andrew Thornton as a director on 13 October 2015 (2 pages)
16 October 2015Termination of appointment of Peter John Ranyard as a director on 14 October 2015 (1 page)
16 October 2015Appointment of Mr Andrew Thornton as a director on 13 October 2015 (2 pages)
15 October 2015Appointment of Mr Peter John Ranyard as a director on 30 July 2015 (2 pages)
15 October 2015Termination of appointment of Paul David Greeves as a director on 31 July 2015 (1 page)
15 October 2015Appointment of Mr Peter John Ranyard as a director on 30 July 2015 (2 pages)
15 October 2015Termination of appointment of Paul David Greeves as a director on 31 July 2015 (1 page)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000,001
(4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000,001
(4 pages)
3 January 2015Full accounts made up to 31 March 2014 (11 pages)
3 January 2015Full accounts made up to 31 March 2014 (11 pages)
9 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000,001
(4 pages)
9 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000,001
(4 pages)
24 July 2014Appointment of Paul David Greeves as a director on 2 July 2014 (3 pages)
24 July 2014Termination of appointment of Christopher John Kane as a director on 2 July 2014 (2 pages)
24 July 2014Termination of appointment of Christopher John Kane as a director on 2 July 2014 (2 pages)
24 July 2014Termination of appointment of Christopher John Kane as a director on 2 July 2014 (2 pages)
24 July 2014Appointment of Paul David Greeves as a director on 2 July 2014 (3 pages)
24 July 2014Appointment of Paul David Greeves as a director on 2 July 2014 (3 pages)
12 December 2013Full accounts made up to 31 March 2013 (11 pages)
12 December 2013Full accounts made up to 31 March 2013 (11 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000,001
(4 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000,001
(4 pages)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 23 October 2012 (1 page)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
12 December 2011Full accounts made up to 31 March 2011 (11 pages)
12 December 2011Full accounts made up to 31 March 2011 (11 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
15 October 2010Termination of appointment of Gavin Lewis as a director (1 page)
15 October 2010Termination of appointment of Gavin Lewis as a director (1 page)
15 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
27 May 2009Director appointed gavin andrew lewis (6 pages)
27 May 2009Director appointed gavin andrew lewis (6 pages)
5 May 2009Appointment terminated director john smith (1 page)
5 May 2009Appointment terminated director john smith (1 page)
13 November 2008Full accounts made up to 31 March 2008 (14 pages)
13 November 2008Full accounts made up to 31 March 2008 (14 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
20 May 2008Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
16 May 2008Appointment terminated director geraldine murphy (1 page)
16 May 2008Appointment terminated director geraldine murphy (1 page)
4 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2007Full accounts made up to 31 March 2007 (13 pages)
7 August 2007Full accounts made up to 31 March 2007 (13 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
25 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2006Full accounts made up to 31 March 2006 (16 pages)
3 October 2006Full accounts made up to 31 March 2006 (16 pages)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
26 October 2005Return made up to 27/09/05; full list of members (7 pages)
26 October 2005Return made up to 27/09/05; full list of members (7 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
8 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Registered office changed on 07/07/04 from: room 3761 british broadcasting corporation portland place london W1A 1AA (1 page)
7 July 2004Registered office changed on 07/07/04 from: room 3761 british broadcasting corporation portland place london W1A 1AA (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
14 April 2004Secretary's particulars changed (1 page)
14 April 2004Secretary's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
24 November 2003Return made up to 27/09/03; full list of members (7 pages)
24 November 2003Return made up to 27/09/03; full list of members (7 pages)
20 December 2002Full accounts made up to 31 March 2002 (15 pages)
20 December 2002Full accounts made up to 31 March 2002 (15 pages)
21 November 2002Auditor's resignation (2 pages)
21 November 2002Auditor's resignation (2 pages)
10 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Full accounts made up to 31 March 2001 (14 pages)
8 March 2002Full accounts made up to 31 March 2001 (14 pages)
7 December 2001Particulars of mortgage/charge (16 pages)
7 December 2001Particulars of mortgage/charge (16 pages)
27 October 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Particulars of mortgage/charge (16 pages)
15 October 2001Particulars of mortgage/charge (16 pages)
2 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
2 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
27 September 2000Incorporation (29 pages)
27 September 2000Incorporation (29 pages)