B P E SECRETARIES LIMITED
Overview
| Company Name | B P E SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01786686 |
| 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 B P E SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is B P E SECRETARIES LIMITED located?
| Registered Office Address | c/o BPE SOLICITORS LLP First Floor St James' House St James' Square GL50 3PR Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of B P E SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| B & P NOMINEES LIMITED | May 21, 1985 | May 21, 1985 |
| OCCUPATIONAL THERAPY SERVICES LIMITED | Jul 11, 1984 | Jul 11, 1984 |
| BUILDPORT LIMITED | Jan 27, 1984 | Jan 27, 1984 |
What are the latest accounts for B P E SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for B P E SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for B P E SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Philip John Radford as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Appointment of Mrs Kathryn Victoria Elizabeth King as a director on Aug 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicola Charlesworth Corner as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Margaret Anne Garnett as a secretary on Aug 20, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Termination of appointment of Richard David Handley as a director on Jan 27, 2016 | 1 pages | TM01 | ||
Who are the officers of B P E SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Kathryn Victoria Elizabeth | Director | c/o Bpe Solicitors Llp St James' Square GL50 3PR Cheltenham First Floor St James' House Gloucestershire | United Kingdom | British | 335229620001 | |||||
| RUDGE, Anthony Alexander De Nouaille | Director | c/o Bpe Solicitors Llp St James' Square GL50 3PR Cheltenham First Floor St James' House Gloucestershire | England | British | 76248480001 | |||||
| WORKMAN, John Kerrison | Director | c/o Bpe Solicitors Llp St James' Square GL50 3PR Cheltenham First Floor St James' House Gloucestershire | England | British | 60884670002 | |||||
| BRETHERTON, Richard James Howard | Secretary | 5 Cullabine Farm WR11 7TJ Dumbleton Worcestershire | British | 114590300001 | ||||||
| GARNETT, Margaret Anne | Secretary | c/o Bpe Solicitors Llp St James' Square GL50 3PR Cheltenham First Floor St James' House Gloucestershire England | British | 30958100001 | ||||||
| GOODE, Kim | Secretary | Flat 6 Pembridge Court The Park GL50 2SG Cheltenham Gloucestershire | British | 104958080001 | ||||||
| BEEVOR, John Patrick | Director | 20 Beech Close Highnam GL2 8EG Gloucester Gloucestershire | United Kingdom | British | 39785270001 | |||||
| BRETHERTON, Richard James Howard | Director | 5 Cullabine Farm WR11 7TJ Dumbleton Worcestershire | United Kingdom | British | 114590300001 | |||||
| CORNER, Nicola Charlesworth | Director | c/o Bpe Solicitors Llp St James' Square GL50 3PR Cheltenham First Floor St James' House Gloucestershire | United Kingdom | British | 85210000001 | |||||
| HANDLEY, Richard David | Director | c/o Bpe Solicitors Llp St James' Square GL50 3PR Cheltenham First Floor St James' House Gloucestershire England | England | British | 35559910004 | |||||
| MCDERMOTT, Adele Lee | Director | Church House Farm Shadows Lane CV13 6NF Congerstone Warks | United Kingdom | British | 66065380002 | |||||
| PRICE, Malcolm Robert | Director | The Orchard Edge Painswick GL6 6NE Stroud Gloucestershire | British | 65246260003 | ||||||
| WAKEFIELD, Paul Antony | Director | Danby Lodge 3 Mill Meadow, Hollybush Road DE13 8SF Newborough | British | 103140150001 |
Who are the persons with significant control of B P E SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Kerrison Workman | Apr 06, 2016 | c/o BPE SOLICITORS LLP St James' Square GL50 3PR Cheltenham First Floor St James' House Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip James Radford | Apr 06, 2016 | c/o BPE SOLICITORS LLP St James' Square GL50 3PR Cheltenham First Floor St James' House Gloucestershire | No |
Nationality: British Country of Residence: England | |||
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