Company NameBBP Properties Ltd
Company StatusActive
Company Number10632900
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Simon Culliford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleRetired Bank Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bramcote Road
Putney
London
SW15 6UG
Director NameAlexandra Kellert
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(6 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bramcote Road
Putney
London
SW15 6UG
Director NameCharles Culliford
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(6 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bramcote Road
Putney
London
SW15 6UG
Director NameMrs Patricia Jane Crofton Culliford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Bramcote Road
Putney
London
SW15 6UG

Location

Registered Address14 Bramcote Road
Putney
London
SW15 6UG
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

18 August 2022Delivered on: 19 August 2022
Persons entitled: Hinckley and Rugby Building Society

Classification: A registered charge
Particulars: First floor flat 49 helix road london SW2 2JR.
Outstanding
20 August 2020Delivered on: 24 August 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 107, lowry court, 5 stubbs drive, london and parking space, SE16 3ED.
Outstanding
16 August 2019Delivered on: 16 August 2019
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 53 gaugin court, 3 stubbs drive, london, SE16 3EB. Registered at hm land registry with title number TGL65779.
Outstanding
5 June 2017Delivered on: 8 June 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: First floor flat. 49 helix road. London. SW2 2JR.
Outstanding

Filing History

3 December 2020Micro company accounts made up to 29 February 2020 (9 pages)
24 August 2020Registration of charge 106329000003, created on 20 August 2020 (4 pages)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (8 pages)
16 August 2019Registration of charge 106329000002, created on 16 August 2019 (5 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 June 2017Registration of charge 106329000001, created on 5 June 2017 (3 pages)
8 June 2017Registration of charge 106329000001, created on 5 June 2017 (3 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)