41 BPG LIMITED

Register to unlock more data on OkredoRegister

41 BPG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07476747

Incorporation date

22/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes, British Forces MK19 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2010)
dot icon14/02/2026
Confirmation statement made on 2025-12-21 with updates
dot icon10/02/2026
Director's details changed for Luca Angelo Tassarotti on 2026-02-10
dot icon27/01/2026
Termination of appointment of Matthew William Glyn as a director on 2026-01-27
dot icon08/12/2025
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes British Forces MK19 7ES on 2025-12-08
dot icon18/09/2025
Termination of appointment of Timothy Michael Taylor as a secretary on 2025-09-18
dot icon18/09/2025
Appointment of 1St Choice Properties as a secretary on 2025-09-18
dot icon18/09/2025
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-09-18
dot icon25/06/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon02/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon24/10/2017
Statement by Directors
dot icon24/10/2017
Statement of capital on 2017-10-24
dot icon24/10/2017
Solvency Statement dated 07/10/17
dot icon24/10/2017
Resolutions
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon23/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon17/09/2015
Appointment of Lucia Guiseppe Angelo Tassarotti as a director on 2015-07-17
dot icon27/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Timothy Michael Taylor as a secretary
dot icon10/01/2014
Termination of appointment of Lincoln Peter Leet Rivers as a secretary
dot icon10/01/2014
Termination of appointment of Graham Gabie as a director
dot icon10/01/2014
Termination of appointment of Lincoln Peter Leet Rivers as a director
dot icon10/01/2014
Termination of appointment of Anna Albright as a director
dot icon10/01/2014
Registered office address changed from C/O Lincoln Rivers 41 Belsize Park Gardens Hampstead London NW3 4JJ on 2014-01-10
dot icon25/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon11/12/2012
Registered office address changed from 37 Harley Street London W1G 8QG United Kingdom on 2012-12-11
dot icon22/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/11/2012
Appointment of Matthew William Glyn as a director
dot icon08/11/2012
Termination of appointment of Elizabeth Glyn as a director
dot icon03/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon22/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.76K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabie, Graham
Director
22/12/2010 - 01/06/2013
15
Albright, Anna Ruth
Director
22/12/2010 - 01/06/2013
7
Rivers, Lincoln Peter Leet
Director
22/12/2010 - 01/06/2013
4
Glyn, Elizabeth Louise
Director
22/12/2010 - 26/10/2012
7
Tassarotti, Luca Angelo
Director
17/07/2015 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41 BPG LIMITED

41 BPG LIMITED is an(a) Active company incorporated on 22/12/2010 with the registered office located at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes, British Forces MK19 7ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 41 BPG LIMITED?

toggle

41 BPG LIMITED is currently Active. It was registered on 22/12/2010 .

Where is 41 BPG LIMITED located?

toggle

41 BPG LIMITED is registered at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes, British Forces MK19 7ES.

What does 41 BPG LIMITED do?

toggle

41 BPG LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41 BPG LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2025-12-21 with updates.