B P M PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

B P M PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888038

Incorporation date

03/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Apr Accountancy Services Shan House, 80-86 North Street, Keighley, West Yorkshire BD21 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon17/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Registration of charge 038880380001, created on 2022-07-28
dot icon15/12/2021
Appointment of Mr Rakhil Abrol as a director on 2021-12-15
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Director's details changed for Mr Pawan Abrol on 2018-09-19
dot icon19/09/2018
Registered office address changed from C/O the Company Secretary 1 Pickup Street Blackburn BB1 5DW to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 2018-09-19
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon19/12/2012
Registered office address changed from C/O G J Wrighton 1 Pickup Street Blackburn Lancashire BB1 5DW England on 2012-12-19
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon06/06/2011
Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 2011-06-06
dot icon27/03/2011
Termination of appointment of Glenn Wrighton as a secretary
dot icon27/03/2011
Appointment of Mr Pawan Abrol as a secretary
dot icon27/03/2011
Appointment of Mrs Anita Abrol as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon16/01/2010
Director's details changed for Mr Pawan Abrol on 2009-12-03
dot icon14/05/2009
Ad 06/04/09\gbp si 4@1=4\gbp ic 1/5\
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 03/12/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 03/12/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 03/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 03/12/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 03/12/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 03/12/03; full list of members
dot icon18/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 03/12/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 03/12/01; full list of members
dot icon09/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
Return made up to 03/12/00; full list of members
dot icon03/10/2000
Secretary resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon09/08/2000
Certificate of change of name
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Director resigned
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Registered office changed on 15/12/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon03/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-7.94 % *

* during past year

Cash in Bank

£41,638.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
375.22K
-
0.00
45.23K
-
2022
3
413.94K
-
0.00
41.64K
-
2022
3
413.94K
-
0.00
41.64K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

413.94K £Ascended10.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.64K £Descended-7.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrol, Pawan
Director
31/07/2000 - Present
5
Abrol, Anita
Director
27/03/2011 - Present
3
Abrol, Rakhil
Director
15/12/2021 - Present
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B P M PROPERTY SERVICES LIMITED

B P M PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at C/O Apr Accountancy Services Shan House, 80-86 North Street, Keighley, West Yorkshire BD21 3AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B P M PROPERTY SERVICES LIMITED?

toggle

B P M PROPERTY SERVICES LIMITED is currently Active. It was registered on 03/12/1999 .

Where is B P M PROPERTY SERVICES LIMITED located?

toggle

B P M PROPERTY SERVICES LIMITED is registered at C/O Apr Accountancy Services Shan House, 80-86 North Street, Keighley, West Yorkshire BD21 3AF.

What does B P M PROPERTY SERVICES LIMITED do?

toggle

B P M PROPERTY SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does B P M PROPERTY SERVICES LIMITED have?

toggle

B P M PROPERTY SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for B P M PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-03 with no updates.