BBC PROPERTY LIMITED
Overview
| Company Name | BBC PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04082001 |
| 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 BBC PROPERTY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BBC PROPERTY LIMITED located?
| Registered Office Address | Broadcasting House Portland Place W1A 1AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BBC PROPERTY 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 BBC PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for BBC PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 12 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY England to Broadcasting House Portland Place London W1A 1AA on Apr 26, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Broadcast Centre Bc2 a5 201 Wood Lane London W12 7TP to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on Aug 09, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Termination of appointment of Timothy James Cavanagh as a director on Oct 06, 2020 | 1 pages | TM01 | ||
Appointment of Mr Alan David Bainbridge as a director on Oct 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Sep 26, 2017 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Peter John Ranyard on Sep 11, 2017 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Sep 26, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of BBC PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RANYARD, Peter John | Secretary | Portland Place W1A 1AA London Broadcasting House England | British | 101402280002 | ||||||
| BAINBRIDGE, Alan David | Director | Portland Place W1A 1AA London Broadcasting House England | England | British | 70825620001 | |||||
| SERJEANT, David | Secretary | 16 Avante Court The Bittoms KT1 2AN Kingston Upon Thames Surrey | British | 58879320002 | ||||||
| CAVANAGH, Timothy James | Director | Bc2 A5 201 Wood Lane W12 7TP London Broadcast Centre | United Kingdom | New Zealander | 212073180001 | |||||
| GREEVES, Paul David | Director | 201 Wood Lane W12 7TP London Bc2 A5 Broadcast Centre | England | British | 69909190002 | |||||
| KANE, Christopher John | Director | 20 Grove Gardens TW11 8AP Teddington Middlesex | United Kingdom | Irish | 95382930001 | |||||
| LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | 93017010003 | |||||
| MURPHY, Geraldine Majella Mary | Director | Flat 1 41 Cambridge Road BR1 4EB Bromley Kent | United Kingdom | Irish | 38614980002 | |||||
| RANYARD, Peter John | Director | Bc2 A5 201 Wood Lane W12 7TP London Broadcast Centre | United Kingdom | British | 101402280002 | |||||
| ROBERTSON, Ian Donald Winton | Director | Ashley Gate 17 Ashley Park Road KT12 1JN Walton On Thames Surrey | United Kingdom | British | 35557760001 | |||||
| SMITH, John Barry | Director | Dolesden Farm Dolesden Lane, Turville RG9 6JT Henley-On-Thames | United Kingdom | British | 83124260002 | |||||
| THORNTON, Andrew | Director | 102 - 107 Wharfside Street B1 1RF Birmingham Level 9, Bbc Birmingham, The Mailbox England | England | British | 201866450001 |
What are the latest statements on persons with significant control for BBC PROPERTY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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