Company NameBPPM Holdings Llp
Company StatusDissolved
Company NumberOC328849
CategoryLimited Liability Partnership
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamesBritannia Parks Operating Llp and Gmmst Holdings Llp

Directors

LLP Designated Member NameMr Graham Maguire
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress Cottage
West Stoughton
Wedmore
Somerset
BS28 4PP
LLP Designated Member NameMr Michael Andrew Charles Prideaux
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthern House Townsend Manor Farm
Over Wallop
Stockbridge
Hampshire
SO20 8HU
LLP Designated Member NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
LLP Designated Member NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St John's Wood
London
NW8 0PL
LLP Designated Member NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN

Location

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

Financials

Year2014
Net Worth£7,431
Cash£7,886
Current Liabilities£676

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

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 June 2018Notification of a person with significant control statement (2 pages)
7 March 2018Registration of charge OC3288490001, created on 28 February 2018 (18 pages)
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)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 July 2016Annual return made up to 6 June 2016 (6 pages)
13 July 2016Annual return made up to 6 June 2016 (6 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 July 2015Annual return made up to 6 June 2015 (6 pages)
13 July 2015Annual return made up to 6 June 2015 (6 pages)
13 July 2015Annual return made up to 6 June 2015 (6 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 June 2014Annual return made up to 6 June 2014 (6 pages)
24 June 2014Annual return made up to 6 June 2014 (6 pages)
24 June 2014Annual return made up to 6 June 2014 (6 pages)
10 April 2014Company name changed \certificate issued on 10/04/14
  • LLNM01 ‐ Change of name notice
(5 pages)
10 April 2014Company name changed \certificate issued on 10/04/14
  • LLNM01 ‐ Change of name notice
(5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 December 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)
8 July 2013Annual return made up to 6 June 2013 (6 pages)
8 July 2013Annual return made up to 6 June 2013 (6 pages)
8 July 2013Annual return made up to 6 June 2013 (6 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
10 July 2012Annual return made up to 6 June 2012 (6 pages)
10 July 2012Annual return made up to 6 June 2012 (6 pages)
10 July 2012Annual return made up to 6 June 2012 (6 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 June 2011Annual return made up to 6 June 2011 (6 pages)
10 June 2011Annual return made up to 6 June 2011 (6 pages)
10 June 2011Annual return made up to 6 June 2011 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 July 2010Annual return made up to 6 June 2010 (11 pages)
5 July 2010Annual return made up to 6 June 2010 (11 pages)
5 July 2010Annual return made up to 6 June 2010 (11 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
30 October 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
30 October 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
30 June 2009Annual return made up to 06/06/09 (4 pages)
30 June 2009Annual return made up to 06/06/09 (4 pages)
9 June 2009Same day name change cardiff (2 pages)
9 June 2009Same day name change cardiff (2 pages)
9 June 2009Company name changed britannia parks operating LLP\certificate issued on 09/06/09 (2 pages)
9 June 2009Company name changed britannia parks operating LLP\certificate issued on 09/06/09 (2 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 February 2009LLP member appointed steven ross collins (1 page)
25 February 2009LLP member appointed steven ross collins (1 page)
20 February 2009LLP member appointed mark neil steinberg (1 page)
20 February 2009LLP member appointed terence shelby cole (1 page)
20 February 2009LLP member appointed terence shelby cole (1 page)
20 February 2009LLP member appointed mark neil steinberg (1 page)
27 January 2009Member's particulars michael prideaux (1 page)
27 January 2009Member's particulars michael prideaux (1 page)
23 January 2009Annual return made up to 06/06/08 (3 pages)
23 January 2009Annual return made up to 06/06/08 (3 pages)
6 June 2007Incorporation (3 pages)
6 June 2007Incorporation (3 pages)