BDP SUSTAINABILITY LIMITED
Overview
Company Name | BDP SUSTAINABILITY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03551018 |
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 BDP SUSTAINABILITY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BDP SUSTAINABILITY LIMITED located?
Registered Office Address | 11 Ducie Street M1 2JB Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BDP SUSTAINABILITY LIMITED?
Company Name | From | Until |
---|---|---|
BDP ESPRIT LIMITED | Apr 23, 1998 | Apr 23, 1998 |
What are the latest accounts for BDP SUSTAINABILITY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BDP SUSTAINABILITY LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for BDP SUSTAINABILITY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA to 11 Ducie Street Manchester M1 2JB on Mar 01, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Stewart Mcclements as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Appointment of Mr Nicholas Stuart Fairham as a director on Nov 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Mcmanus as a director on Nov 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Heather Olwyn Wells on Jun 11, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 10, 2017 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Director's details changed for Mr John Mcmanus on Jul 04, 2017 | 2 pages | CH01 | ||
Current accounting period shortened from Dec 31, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||
Appointment of Ms Heather Olwyn Wells as a secretary on May 01, 2017 | 2 pages | AP03 | ||
Who are the officers of BDP SUSTAINABILITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELLS, Heather Olwyn | Secretary | Piccadilly Basin M1 2JB Manchester 11 Ducie Street England | 230594990001 | |||||||
FAIRHAM, Nicholas Stuart | Director | Ducie Street M1 2JB Manchester 11 England | England | British | Architect | 289795550001 | ||||
WELLS, Heather Olwyn | Director | 11 Ducie Street Piccadilly Basin M1 2JB Manchester Building Design Partnership Limited Greater Manchester England | England | British | Operational Finance Director | 169623320004 | ||||
FUSSELL, Brynley | Secretary | Bdp Limited 11 Ducie Street, Piccadilly Basin M1 2JB Manchester Bdp Limited Greater Manchester England | British | 1787780001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADAMS, Robert Arthur | Director | 5 Princelet Street E1 6QH London | United Kingdom | British | Chief Executive/Town | 113070280001 | ||||
BRENNAN, David Michael | Director | 4 Glenidan Court IRISH Enfield Co Meath Ireland | Ireland | Irish | Building Services Engineer | 77849990001 | ||||
BUTLER, Trevor John | Director | 32 Shapland Way Palmers Green N13 4EZ London | British | Building Services Engineer | 74789980001 | |||||
CROSSLEY, Keith | Director | 1 Dunge Farm Macclesfield Road SK10 4SN Over Alderley Cheshire | England | English | Building Services Engineer | 60286770004 | ||||
DRUMMOND, Peter Duncan | Director | 35 Ringwood Avenue East Finchley N2 9NT London | England | British | Town Planner | 48076750002 | ||||
ELLIOTT, Gavin James | Director | Glenluce 117 Lapwing Lane Didsbury M20 6UR Manchester | United Kingdom | British | Architect | 97186270001 | ||||
MCCLEMENTS, Graham Stewart | Director | 11 Ducie Street Piccadilly Basin M60 3JA Manchester PO BOX 85 | England | British | Chartered Architect | 53728480008 | ||||
MCGUIRK, Anthony | Director | 59 Richbourne Court Harrowby Street W1 5PT London | United Kingdom | British | Chartered Architect | 48076830002 | ||||
MCMANUS, John | Director | 11 Ducie Street, Piccadilly Basin M1 2JB Manchester Building Design Partnership Limited Greater Manchester England | Scotland | British | Architect | 59371570004 | ||||
MCMANUS, John | Director | 2 Garrick Court Mearnskirk G77 5GG Newton Mearns Glasgow | British | Architect | 59371570002 | |||||
PARKER, John Robert | Director | 2 Rymer Grove Longton PR4 5YS Preston | England | British | Finance Director | 1827240002 | ||||
SPITTLE, Robert | Director | 155 Eustace Building 372 Queenstown Road SW8 4PP London | British | Building Services Engineer | 70939530004 | |||||
TERRY, Nicholas John | Director | Lansdown 26a Middle Street Thriplow SG8 7RD Royston Hertfordshire | British | Chairman Chartered Architect | 43928600001 | |||||
ZUCCHI, Benedict Dominic Antony | Director | 47 Rudall Crescent NW3 1RR London | British | Architect | 5520110001 |
Who are the persons with significant control of BDP SUSTAINABILITY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bdp Nominees (Properties & Subsidiary Operations) Limited | Apr 06, 2016 | 11 Ducie Street, Piccadilly Basin M60 3JA Manchester PO BOX 85 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