BP PROPERTIES LIMITED
Overview
| Company Name | BP PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00699446 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BP PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BP PROPERTIES LIMITED located?
| Registered Office Address | Chertsey Road Sunbury On Thames TW16 7BP Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BP PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BP PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for BP PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Sohini Ganguly as a director on Apr 28, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Termination of appointment of Constance Heloise Lumsden as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment of Catherine Ann Mccann as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||
Appointment of Catherine Ann Mccann as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Katherine Anne Thomson as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Appointment of Constance Heloise Lumsden as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Fiona Victoria Ryder as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Appointment of Mr Yavuz Ali Kazim as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Juliet Nadine Filose as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs. Fiona Victoria Ryder as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Alan Rider as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of BP PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square Cs England |
| 149548200001 | ||||||||||
| GANGULY, Sohini | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 335615020001 | |||||||||
| KAZIM, Yavuz Ali | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 95800310003 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165556640001 | |||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165555100001 | |||||||||||
| LADEGA, Aderemi | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | British | 72340620001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| WATTS, Julian John | Secretary | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 | ||||||||||
| BUCHANAN, John Gordon Sinclair, Sir | Director | 15 Stanhope Gate W1K 1LN London | British | 82172810002 | ||||||||||
| BUCKNALL, David James | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 165879480001 | |||||||||
| CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | 27239100001 | ||||||||||
| FILOSE, Juliet Nadine | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 117667900001 | |||||||||
| FOWLER, Paul Lightle | Director | 7 Chester Street SW1X 7BB London | Usa | 27766150001 | ||||||||||
| GREVE, Gary Christian | Director | 56 Castellain Road Maida Vale W9 1EX London | Us Citizen | 13032100001 | ||||||||||
| GROTE, Byron Elmer, Dr | Director | Flat 22 St Katharine`S Way E1W 1UE London | British And Us Citizen | 71799940005 | ||||||||||
| HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 146038120002 | |||||||||
| HAYWARD, Anthony Bryan | Director | Rumshot Manor Underriver TN15 0RX Sevenoaks Kent | England | British | 55131830004 | |||||||||
| HAYWOOD, Alan Henry | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 94329990001 | |||||||||
| HINKLEY, Raymond Keith, Dr | Director | 12 Eynella Road Dulwich SE22 8XF London | United Kingdom | British | 31953220001 | |||||||||
| JONES, Clinton Bernard Ashton | Director | 42 Driftwood Avenue Chiswell Green AL2 3DE St Albans Hertfordshire | British | 9105920001 | ||||||||||
| JONES, Myddleton Robert Pennant | Director | 32 Merrick Square SE1 4JB London | British | 38855020001 | ||||||||||
| LUMSDEN, Constance Heloise | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 291209120001 | |||||||||
| MCCANN, Catherine Ann | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 292172250001 | |||||||||
| OLVER, Richard Lake, Sir | Director | Bay Lodge Mill Lane Danbury CM3 4HX Chelmsford Essex | United Kingdom | British | 56165480001 | |||||||||
| PERCY, Steven Wellesley | Director | Byways Guildford Lodge Drive East Horsley KT24 6RJ Leatherhead Surrey | United States | 9291370001 | ||||||||||
| PRESTON, Richard Murray | Director | Long Acre Cobham Road KT22 9SH Leatherhead Surrey | British | 74186110001 | ||||||||||
| RIDER, David Alan | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 192193980001 | |||||||||
| RYDER, Fiona Victoria, Mrs. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 293231040001 | |||||||||
| SANYAL, Debasish Satya | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 93808080002 | |||||||||
| STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | 38522180001 | ||||||||||
| THOMSON, Katherine Anne | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 173748820001 | |||||||||
| TRIMMER, Philip Roy | Director | 136 Greencroft Gardens West Hampstead NW6 3PJ London | British | 47468670001 | ||||||||||
| WATSON, David Robert | Director | 17 Biddenham Turn Biddenham MK40 4AZ Bedford | United Kingdom | British | 44075220001 |
Who are the persons with significant control of BP PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp P.L.C | Apr 06, 2016 | St. James's Square SW1Y 4PD London Bp P.L.C. England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0