Company NameBBP Management Limited
Company StatusActive
Company Number06222769
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGervase Leslie Forster
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleChairman And Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Giles Parks Forster
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameChristopher George Reed
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameChristopher George Reed
StatusCurrent
Appointed30 September 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Raymond Arthur Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Barton
Huish Champflower
Wiveliscombe
Somerset
TA4 2HP
Director NameMr Allan Laurence Gordon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMr Allan Laurence Gordon
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr John Anthony Chase
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(3 weeks after company formation)
Appointment Duration8 years (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressOak Lodge
London Road
Braintree
Essex
CM77 7QH
Director NameMr Paul Christian Bird
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 21 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Cut Hedge
Great Notley
Braintree
Essex
Cm778 7qz
Secretary NameSt James Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£15,289
Cash£14,498
Current Liabilities£2,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

18 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
30 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 September 2019Appointment of Christopher George Reed as a secretary on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of Allan Laurence Gordon as a director on 30 September 2019 (1 page)
30 September 2019Appointment of Christopher George Reed as a director on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of Allan Laurence Gordon as a secretary on 30 September 2019 (1 page)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
22 July 2016Annual return made up to 15 May 2016 no member list (5 pages)
22 July 2016Annual return made up to 15 May 2016 no member list (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 June 2015Appointment of Mr Paul Christian Bird as a director on 19 May 2015 (2 pages)
11 June 2015Termination of appointment of John Anthony Chase as a director on 19 May 2015 (1 page)
11 June 2015Appointment of Mr Paul Christian Bird as a director on 19 May 2015 (2 pages)
11 June 2015Termination of appointment of John Anthony Chase as a director on 19 May 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Annual return made up to 15 May 2015 no member list (6 pages)
26 May 2015Annual return made up to 15 May 2015 no member list (6 pages)
3 October 2014Director's details changed for Giles Parks Forster on 17 September 2014 (2 pages)
3 October 2014Director's details changed for Giles Parks Forster on 17 September 2014 (2 pages)
3 October 2014Director's details changed for Dr. Allan Laurence Gordon on 17 September 2014 (2 pages)
3 October 2014Secretary's details changed for Dr. Allan Laurence Gordon on 17 September 2014 (1 page)
3 October 2014Director's details changed for Gervase Leslie Forster on 17 September 2014 (2 pages)
3 October 2014Director's details changed for Dr. Allan Laurence Gordon on 17 September 2014 (2 pages)
3 October 2014Director's details changed for Gervase Leslie Forster on 17 September 2014 (2 pages)
3 October 2014Secretary's details changed for Dr. Allan Laurence Gordon on 17 September 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 July 2014Annual return made up to 15 May 2014 no member list (6 pages)
4 July 2014Annual return made up to 15 May 2014 no member list (6 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
5 July 2013Annual return made up to 15 May 2013 no member list (6 pages)
5 July 2013Annual return made up to 15 May 2013 no member list (6 pages)
9 November 2012Termination of appointment of Raymond Hall as a director (1 page)
9 November 2012Termination of appointment of Raymond Hall as a director (1 page)
9 November 2012Appointment of Giles Parks Forster as a director (2 pages)
9 November 2012Appointment of Giles Parks Forster as a director (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
18 May 2012Annual return made up to 15 May 2012 no member list (6 pages)
18 May 2012Annual return made up to 15 May 2012 no member list (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
27 June 2011Annual return made up to 15 May 2011 no member list (6 pages)
27 June 2011Annual return made up to 15 May 2011 no member list (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
24 May 2010Annual return made up to 15 May 2010 (16 pages)
24 May 2010Annual return made up to 15 May 2010 (16 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 April 2009Annual return made up to 23/04/09 (5 pages)
28 April 2009Annual return made up to 23/04/09 (5 pages)
18 December 2008Appointment terminated secretary st james secretaries LIMITED (1 page)
18 December 2008Appointment terminated secretary st james secretaries LIMITED (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 May 2008Annual return made up to 15/05/08 (8 pages)
20 May 2008Annual return made up to 15/05/08 (8 pages)
8 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
8 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
23 April 2007Incorporation (32 pages)
23 April 2007Incorporation (32 pages)