BPT (ASSURED HOMES) LIMITED

BPT (ASSURED HOMES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBPT (ASSURED HOMES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02953942
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BPT (ASSURED HOMES) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BPT (ASSURED HOMES) LIMITED located?

    Registered Office Address
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of BPT (ASSURED HOMES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMCO 654 LIMITEDJul 29, 1994Jul 29, 1994

    What are the latest accounts for BPT (ASSURED HOMES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BPT (ASSURED HOMES) LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for BPT (ASSURED HOMES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    22 pagesAA

    Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024

    1 pagesTM02

    Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Adam Mcghin as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024

    2 pagesAP01

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    21 pagesAA

    Director's details changed for Mr Adam Mcghin on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on Jul 21, 2023 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 11, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2022

    21 pagesAA

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    21 pagesAA

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Termination of appointment of Andrew Philip Saunderson as a director on Nov 26, 2021

    1 pagesTM01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Second filing for the termination of Vanessa Kate Simms as a director

    3 pagesRP04TM01

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    20 pagesAA

    Termination of appointment of Vanessa Kate Simms as a director on Apr 23, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 28, 2021Clarification A second filed TM01 was registered on 28/07/2021.

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of BPT (ASSURED HOMES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Secretary
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    327828650001
    FITZGERALD, Sapna Bedi
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish327770380001
    GORDON, Helen Christine
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish59902650002
    HUDSON, Robert Jan
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish201533990002
    PATTINSON, Eliza
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish257770240001
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Secretary
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    HALLIWELL, Christine
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    Secretary
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    British66463330001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206241350001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    WOOD, Timothy Barry
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    Secretary
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    British7212090002
    SIMCO COMPANY SERVICES LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004040001
    BAKER, David Graham
    St Michaels
    Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    Director
    St Michaels
    Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    British55556410001
    BURGESS, Harold Reginald John
    High Croft
    Whydown
    TN39 4RB Bexhill-On-Sea
    East Sussex
    Director
    High Croft
    Whydown
    TN39 4RB Bexhill-On-Sea
    East Sussex
    British669900001
    BUTTERWORTH, Gary Ronald
    129 Chingford Avenue
    E4 6RG London
    Director
    129 Chingford Avenue
    E4 6RG London
    British63723110001
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Gloucestershire
    Follyfoot House
    Director
    Amberley
    GL5 5AG Gloucestershire
    Follyfoot House
    UkBritish156117090001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish8495220002
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Director
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    DENHAM, Nigel Robert Algernon
    Spinalonga Leeds Road
    Lightcliffe
    HX3 8SD Halifax
    West Yorkshire
    Director
    Spinalonga Leeds Road
    Lightcliffe
    HX3 8SD Halifax
    West Yorkshire
    United KingdomBritish3100070001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DIXON, Alistair William
    245 Kennington Road
    SE11 6BY London
    Director
    245 Kennington Road
    SE11 6BY London
    United KingdomBritish49174270004
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Director
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    EnglandEnglish86483290001
    GREENWOOD, Mark
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish154194730002
    JOPLING, Nicholas Mark Fletcher
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    EnglandBritish60099210003
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950002
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    ROBSON, Mark Jeremy
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish97977930003
    SAUNDERSON, Andrew Philip
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish178354900001
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    SIMMS, Vanessa Kate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish205191690001
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    STORY, James Dennis
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    Director
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    British98660380001

    Who are the persons with significant control of BPT (ASSURED HOMES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James' Boulevard,
    NE1 4JE Newcastle Upon Tyne
    Citygate,
    United Kingdom
    Apr 06, 2016
    St James' Boulevard,
    NE1 4JE Newcastle Upon Tyne
    Citygate,
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number229269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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