BANK BUILDING PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BANK BUILDING PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03752298

Incorporation date

14/04/1999

Size

Dormant

Contacts

Registered address

Registered address

305a Westgate Road, Newcastle Upon Tyne NE4 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon22/03/2025
Accounts for a dormant company made up to 2024-04-30
dot icon06/07/2024
Confirmation statement made on 2024-05-30 with updates
dot icon18/04/2024
Termination of appointment of James Pilkington as a director on 2024-04-15
dot icon27/11/2023
Termination of appointment of Chris Harrop as a director on 2023-11-27
dot icon08/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon08/06/2023
Accounts for a dormant company made up to 2023-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon30/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon30/05/2022
Cessation of Chris John Harrop as a person with significant control on 2022-05-30
dot icon08/03/2022
Notification of Michael Lee Thomas as a person with significant control on 2022-03-08
dot icon08/03/2022
Accounts for a dormant company made up to 2021-04-23
dot icon08/03/2022
Appointment of Mr Michael Lee Thomas as a director on 2022-03-08
dot icon15/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon10/09/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon17/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon15/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon18/01/2016
Accounts for a dormant company made up to 2015-05-01
dot icon24/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon24/08/2015
Registered office address changed from Flat 305 Westgate Road Newcastle NE4 6AJ to 305a Westgate Road Newcastle upon Tyne NE4 6AJ on 2015-08-24
dot icon26/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon26/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon26/07/2014
Appointment of Mr Chris Harrop as a director on 2010-04-01
dot icon21/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon21/01/2014
Termination of appointment of Judith Porter as a director
dot icon26/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon11/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon10/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon12/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Ringley Limited as a secretary
dot icon11/08/2011
Termination of appointment of Ringley Shadow Director Limited as a director
dot icon08/06/2011
Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 2011-06-08
dot icon13/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon15/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon15/07/2010
Director's details changed for James Pilkington on 2010-06-30
dot icon15/07/2010
Director's details changed for Ringley Shadow Director Limited on 2010-06-30
dot icon15/07/2010
Director's details changed for Judith Phoebe Porter on 2010-06-30
dot icon12/02/2010
Appointment of Ringley Limited as a secretary
dot icon12/02/2010
Termination of appointment of Ringley Chartered Surveyors as a secretary
dot icon08/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon06/07/2009
Appointment terminated secretary agnes telfer
dot icon31/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon20/10/2008
Registered office changed on 20/10/2008 from 305 westgate road newcastle upon tyne tyne & wear NE4 6AJ
dot icon20/10/2008
Secretary appointed ringley chartered surveyors
dot icon20/10/2008
Director appointed ringley shadow director LIMITED
dot icon15/04/2008
Return made up to 14/04/08; full list of members
dot icon15/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon20/04/2007
Return made up to 14/04/07; full list of members
dot icon09/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Return made up to 14/04/06; full list of members
dot icon25/04/2006
Director resigned
dot icon01/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon14/06/2005
Return made up to 14/04/05; full list of members
dot icon22/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon05/05/2004
Return made up to 14/04/04; full list of members
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon05/05/2004
New director appointed
dot icon05/03/2004
Accounts for a dormant company made up to 2002-04-30
dot icon05/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon16/02/2004
New secretary appointed;new director appointed
dot icon16/02/2004
Secretary resigned
dot icon15/05/2003
Return made up to 14/04/03; full list of members
dot icon23/05/2002
Accounts for a dormant company made up to 2001-04-30
dot icon01/05/2002
Return made up to 14/04/02; full list of members
dot icon01/05/2002
New secretary appointed
dot icon17/05/2001
Return made up to 14/04/01; full list of members
dot icon17/11/2000
Secretary resigned;director resigned
dot icon06/11/2000
Return made up to 14/04/00; full list of members
dot icon06/11/2000
Secretary's particulars changed;director's particulars changed
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon29/06/2000
Resolutions
dot icon14/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
05/02/2010 - 29/07/2011
354
RINGLEY SHADOW DIRECTORS LIMITED
Corporate Director
10/10/2008 - 29/07/2011
86
Harrop, Chris
Director
01/04/2010 - 27/11/2023
2
Thomas, Michael Lee
Director
08/03/2022 - Present
5
Porter, Judith Phoebe
Director
14/04/2004 - 01/04/2011
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK BUILDING PROPERTY MANAGEMENT LTD

BANK BUILDING PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 14/04/1999 with the registered office located at 305a Westgate Road, Newcastle Upon Tyne NE4 6AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK BUILDING PROPERTY MANAGEMENT LTD?

toggle

BANK BUILDING PROPERTY MANAGEMENT LTD is currently Active. It was registered on 14/04/1999 .

Where is BANK BUILDING PROPERTY MANAGEMENT LTD located?

toggle

BANK BUILDING PROPERTY MANAGEMENT LTD is registered at 305a Westgate Road, Newcastle Upon Tyne NE4 6AJ.

What does BANK BUILDING PROPERTY MANAGEMENT LTD do?

toggle

BANK BUILDING PROPERTY MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANK BUILDING PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 30/05/2025: Confirmation statement made on 2025-05-30 with no updates.