BBC PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BBC PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04082001

Incorporation date

27/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Broadcasting House, Portland Place, London W1A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon16/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon10/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon26/04/2024
Registered office address changed from Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY England to Broadcasting House Portland Place London W1A 1AA on 2024-04-26
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon09/08/2022
Registered office address changed from Broadcast Centre Bc2 a5 201 Wood Lane London W12 7TP to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on 2022-08-09
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Termination of appointment of Timothy James Cavanagh as a director on 2020-10-06
dot icon06/10/2020
Appointment of Mr Alan David Bainbridge as a director on 2020-10-06
dot icon02/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon03/10/2017
Secretary's details changed for Mr Peter John Ranyard on 2017-09-11
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon16/08/2016
Termination of appointment of Andrew Thornton as a director on 2016-03-24
dot icon11/08/2016
Appointment of Mr Timothy James Cavanagh as a director on 2016-08-11
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon16/10/2015
Termination of appointment of Peter John Ranyard as a director on 2015-10-14
dot icon16/10/2015
Appointment of Mr Andrew Thornton as a director on 2015-10-13
dot icon15/10/2015
Termination of appointment of Paul David Greeves as a director on 2015-07-31
dot icon15/10/2015
Appointment of Mr Peter John Ranyard as a director on 2015-07-30
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon24/07/2014
Appointment of Paul David Greeves as a director on 2014-07-02
dot icon24/07/2014
Termination of appointment of Christopher John Kane as a director on 2014-07-02
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon23/10/2012
Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 2012-10-23
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon15/10/2010
Termination of appointment of Gavin Lewis as a director
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon27/05/2009
Director appointed gavin andrew lewis
dot icon05/05/2009
Appointment terminated director john smith
dot icon13/11/2008
Full accounts made up to 2008-03-31
dot icon26/09/2008
Return made up to 26/09/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ
dot icon16/05/2008
Appointment terminated director geraldine murphy
dot icon04/10/2007
Return made up to 26/09/07; no change of members
dot icon07/08/2007
Full accounts made up to 2007-03-31
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon25/10/2006
Return made up to 27/09/06; full list of members
dot icon03/10/2006
Full accounts made up to 2006-03-31
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon26/10/2005
Return made up to 27/09/05; full list of members
dot icon01/02/2005
New director appointed
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 27/09/04; full list of members
dot icon07/07/2004
Registered office changed on 07/07/04 from: room 3761 british broadcasting corporation portland place london W1A 1AA
dot icon10/05/2004
Director resigned
dot icon14/04/2004
Secretary's particulars changed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon29/01/2004
New director appointed
dot icon24/11/2003
Return made up to 27/09/03; full list of members
dot icon20/12/2002
Full accounts made up to 2002-03-31
dot icon21/11/2002
Auditor's resignation
dot icon10/10/2002
Return made up to 27/09/02; full list of members
dot icon08/03/2002
Full accounts made up to 2001-03-31
dot icon07/12/2001
Particulars of mortgage/charge
dot icon27/10/2001
Return made up to 27/09/01; full list of members
dot icon15/10/2001
Particulars of mortgage/charge
dot icon02/11/2000
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon27/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bainbridge, Alan David
Director
06/10/2020 - Present
3
Murphy, Geraldine Majella Mary
Director
26/01/2005 - 30/04/2008
44
Ranyard, Peter John
Secretary
06/03/2007 - Present
9

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+
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 BBC PROPERTY LIMITED

BBC PROPERTY LIMITED is an(a) Active company incorporated on 27/09/2000 with the registered office located at Broadcasting House, Portland Place, London W1A 1AA. 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 BBC PROPERTY LIMITED?

toggle

BBC PROPERTY LIMITED is currently Active. It was registered on 27/09/2000 .

Where is BBC PROPERTY LIMITED located?

toggle

BBC PROPERTY LIMITED is registered at Broadcasting House, Portland Place, London W1A 1AA.

What does BBC PROPERTY LIMITED do?

toggle

BBC PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BBC PROPERTY LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-26 with no updates.