PPP SOMERSET BSF LIMITED
Overview
| Company Name | PPP SOMERSET BSF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07248772 |
| 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 PPP SOMERSET BSF LIMITED?
- Development of building projects (41100) / Construction
Where is PPP SOMERSET BSF LIMITED located?
| Registered Office Address | C/O Forvis Mazars The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PPP SOMERSET BSF LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAM PPP SOMERSET BSF LIMITED | May 11, 2010 | May 11, 2010 |
What are the latest accounts for PPP SOMERSET BSF LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PPP SOMERSET BSF LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for PPP SOMERSET BSF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stewart John Mackintosh as a director on Jul 28, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Appointment of Miss Tanisha Juliette Powell as a secretary on Jun 20, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Gillespie as a secretary on Jun 20, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Jun 28, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Ms Anne-Marie Hallett as a secretary on Jun 03, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Gillespie as a secretary on Jun 03, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Director's details changed for Ms Eilidh Hunter Paffett on Jan 25, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed bam ppp somerset bsf LIMITED\certificate issued on 13/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Dec 07, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Ms Eilidh Hunter Paffett as a director on Nov 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas William Moore as a director on Nov 28, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Iain Harris as a director on Jul 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Duncan Harkins as a director on Jul 19, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Who are the officers of PPP SOMERSET BSF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Tanisha Juliette | Secretary | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | 337174830001 | |||||||
| HARRIS, Iain | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | United Kingdom | British | 285429650001 | |||||
| MACKINTOSH, Stewart John | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | Scotland | British | 338462780001 | |||||
| PAFFETT, Eilidh Hunter | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | Scotland | British | 302723070002 | |||||
| DIPPENAAR, Sarah | Secretary | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | 209597840001 | |||||||
| GILLESPIE, Michael John | Secretary | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | 330599350001 | |||||||
| GILLESPIE, Michael John | Secretary | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes Mazars United Kingdom | 239145190001 | |||||||
| GILLESPIE, Michael John | Secretary | Central Boulevard B90 8AS Blythe Valley Park Rhodium Solihull | 198141390001 | |||||||
| HALLETT, Anne-Marie | Secretary | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | 323945730001 | |||||||
| MCATEER, Sarah | Secretary | Mcgurk Way Bellshill ML4 3PJ Motherwell 36 Scotland | 151133070001 | |||||||
| HARKINS, William Duncan | Director | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | 56314240005 | |||||
| HESKETH, Tim | Director | Hockley Court, 2401 Stratford Road Hockley Heath B94 6NW Solihull 16 United Kingdom | United Kingdom | British | 249383170001 | |||||
| MEADE, Kieron Gerard | Director | Swift Close CV8 1QT Kenilworth 6 Warwickshire | United Kingdom | British | 126047000001 | |||||
| MOORE, Nicholas William | Director | Hockley Court, 2401 Stratford Road Hockley Heath B94 6NW Solihull 16 United Kingdom | England | British | 167213180001 | |||||
| YOUNG, Robert James | Director | Dunmore Street Balfron G63 0PZ Glasgow 67 Scotland | United Kingdom | British | 138047760001 |
What are the latest statements on persons with significant control for PPP SOMERSET BSF LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | 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