Company NameBp Property Management Limited
Company StatusDissolved
Company Number06875160
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Maguire
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress Cottage
West Stoughton
Wedmore
Somerset
BS28 4PP
Director NameMr Michael Andrew Charles Prideaux
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthern House
Townsend Farm Over Wallop
Stockbridge
Hampshire
SO20 8HU
Secretary NameMichael Andrew Charles Prideaux
NationalityBritish
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSouthern House Townsend Farm
Over Wallop
Stockbridge
Hampshire
SO20 8HU
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2009(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Bppm Holdings LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,693
Cash£217,947
Current Liabilities£231,740

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 February 2018Delivered on: 7 March 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 29 April 2014
Persons entitled: Longbow Investment No.3 S.a R.L.

Classification: A registered charge
Outstanding
20 February 2014Delivered on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
25 March 2019Change of details for Bppm Holdings Llp as a person with significant control on 18 December 2017 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
7 March 2018Registration of charge 068751600003, created on 28 February 2018 (18 pages)
28 February 2018Satisfaction of charge 068751600002 in full (1 page)
23 February 2018Satisfaction of charge 068751600001 in full (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
29 April 2014Registration of charge 068751600002 (29 pages)
29 April 2014Registration of charge 068751600002 (29 pages)
27 February 2014Registration of charge 068751600001 (4 pages)
27 February 2014Registration of charge 068751600001 (4 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
28 December 2011Full accounts made up to 31 March 2011 (11 pages)
28 December 2011Full accounts made up to 31 March 2011 (11 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
13 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
13 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
17 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 May 2009Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 May 2009Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 April 2009Director appointed michael andrew charles prideaux (3 pages)
23 April 2009Secretary appointed michael andrew charles prideaux (2 pages)
23 April 2009Secretary appointed michael andrew charles prideaux (2 pages)
23 April 2009Director appointed graham maguire (3 pages)
23 April 2009Director appointed graham maguire (3 pages)
23 April 2009Director appointed michael andrew charles prideaux (3 pages)
21 April 2009Appointment terminated secretary clyde secretaries LIMITED (1 page)
21 April 2009Appointment terminated secretary clyde secretaries LIMITED (1 page)
21 April 2009Appointment terminated director christopher duffy (1 page)
21 April 2009Appointment terminated director christopher duffy (1 page)
13 April 2009Registered office changed on 13/04/2009 from 51 eastcheap london EC3M 1JP england (1 page)
13 April 2009Registered office changed on 13/04/2009 from 51 eastcheap london EC3M 1JP england (1 page)
9 April 2009Incorporation (22 pages)
9 April 2009Incorporation (22 pages)