BPT (FULL REVERSIONS) LIMITED
Overview
Company Name | BPT (FULL REVERSIONS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04246275 |
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 BPT (FULL REVERSIONS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BPT (FULL REVERSIONS) LIMITED located?
Registered Office Address | Suite 4, First Floor Honeycomb The Watermark NE11 9SZ Gateshead Tyne & Wear England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BPT (FULL REVERSIONS) LIMITED?
Company Name | From | Until |
---|---|---|
HAMSARD 2343 LIMITED | Jul 04, 2001 | Jul 04, 2001 |
What are the latest accounts for BPT (FULL REVERSIONS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BPT (FULL REVERSIONS) LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for BPT (FULL REVERSIONS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 01, 2025 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||
Director's details changed for Mr Antony Lewis Pierce on May 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Mar 02, 2022 | 1 pages | AD01 | ||
Change of details for Hamsard 2518 Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||
Termination of appointment of Ashish Kashyap as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Ashish Kashyap on Nov 01, 2021 | 2 pages | CH01 | ||
Change of details for Hamsard 2518 Limited as a person with significant control on Nov 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Nov 02, 2021 | 1 pages | AD01 | ||
Satisfaction of charge 042462750006 in full | 1 pages | MR04 | ||
Satisfaction of charge 042462750007 in full | 1 pages | MR04 | ||
Registration of charge 042462750008, created on Sep 13, 2021 | 106 pages | MR01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||
Director's details changed for Mr Antony Lewis Pierce on Mar 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||
Who are the officers of BPT (FULL REVERSIONS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Paul Trevor | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | Company Director | 121775760002 | ||||
PIERCE, Antony Lewis | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | Finance Director | 156315340004 | ||||
GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
HALLIWELL, Christine | Secretary | 113 Drub Lane BD19 4BZ Cleckheaton West Yorkshire | British | 66463330001 | ||||||
MCGHIN, Adam | Secretary | St James Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206201520001 | |||||||
WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
HSE SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580006 | |||||||
BUTTERWORTH, Gary Ronald | Director | 129 Chingford Avenue E4 6RG London | British | Property Manager | 63723110001 | |||||
COUCH, Peter Quentin Patrick | Director | Follifoot House Amberley GL5 5AG Gloucestershire | Uk | British | Director Of Equity Release | 156117090001 | ||||
CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | Chartered Surveyor | 8495220002 | ||||
CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | Chartered Accountant | 74581390003 | ||||
DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | Chartered Accountant | 65421150003 | ||||
DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | Chartered Surveyor | 60267600001 | ||||
DIXON, Alistair William | Director | 245 Kennington Road SE11 6BY London | United Kingdom | British | Director | 49174270004 | ||||
GLANVILLE, Marie Louise | Director | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | England | English | Accountant | 86483290001 | ||||
KASHYAP, Ashish | Director | The Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | Director | 181528990002 | ||||
ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Lawyer | 135860930002 | ||||
PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | Company Director | 123314130002 | ||||
ROBSON, Mark Jeremy | Director | Albury Park Road NE30 2SH Tynemouth 12 Tyne & Wear United Kingdom | United Kingdom | British | Chartered Surveyor | 97977930003 | ||||
SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | Company Director | 44923060004 | ||||
SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | Chartered Surveyor | 94640230001 | |||||
STORY, James Dennis | Director | Kowhai Cottage Quarry Bank Utkinton CW6 0LA Tarporlex Cheshire | British | Property Manager | 98660380001 | |||||
WALL, John Robert | Director | 9 Fairlawn Park St Leonards Hill SL4 4HL Windsor Berkshire | United Kingdom | British | Director | 72368120001 | ||||
WILSON, Owen Henry | Director | 65 St. Paul's Churchyard EC4M 8AB London Paternoster House England | England | British | Investment Director | 208451270001 | ||||
WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | Chartered Accountant | 43646700001 | ||||
YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | Property Manager | 105582680001 | ||||
HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 |
Who are the persons with significant control of BPT (FULL REVERSIONS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamsard 2518 Limited | Apr 06, 2016 | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear 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