BBPS&N PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BBPS&N PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04128958

Incorporation date

21/12/2000

Size

Full

Contacts

Registered address

Registered address

Montpelier Galleries, Montpelier Street, London SW7 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon28/01/2026
Appointment of Hans-Kristian Hoejsgaard as a director on 2026-01-19
dot icon23/01/2026
Appointment of Jennifer Anne Babington as a director on 2026-01-19
dot icon23/01/2026
Appointment of Anneliese Thomas as a director on 2026-01-19
dot icon23/01/2026
Termination of appointment of Jennifer Margaret Buckley as a director on 2026-01-19
dot icon30/12/2025
Compulsory strike-off action has been discontinued
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon26/11/2025
Termination of appointment of Alexandre Serge Nicolas Lejeune as a director on 2025-10-16
dot icon04/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Jonathan Mark Fairhusrt as a director on 2024-06-04
dot icon01/05/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon20/03/2024
Appointment of Mr Alexandre Serge Nicolas Lejeune as a director on 2024-03-14
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Full accounts made up to 2019-12-31
dot icon19/05/2021
Appointment of Jennifer Margaret Buckley as a director on 2021-05-06
dot icon29/04/2021
Termination of appointment of James Edward Knight as a director on 2021-04-13
dot icon20/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon18/02/2020
Termination of appointment of Matthew David Girling as a director on 2020-02-10
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon10/12/2018
Appointment of Mr James Edward Knight as a director on 2018-12-07
dot icon10/12/2018
Appointment of Mr Jonathan Mark Fairhusrt as a director on 2018-12-07
dot icon25/09/2018
Termination of appointment of a director
dot icon25/09/2018
Termination of appointment of Robert Brooks as a director on 2018-09-11
dot icon12/09/2018
Satisfaction of charge 041289580003 in full
dot icon05/04/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Resolutions
dot icon04/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon04/04/2016
Termination of appointment of Hugh John Watchorn as a director on 2015-10-30
dot icon04/04/2016
Appointment of Mr Matthew David Girling as a director on 2015-10-30
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon14/05/2015
Satisfaction of charge 041289580002 in full
dot icon13/05/2015
Registration of charge 041289580003, created on 2015-05-06
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon08/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon04/08/2014
Registration of charge 041289580002, created on 2014-07-15
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon01/12/2011
Resolutions
dot icon29/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/06/2011
Termination of appointment of Christopher Watson as a director
dot icon22/06/2011
Termination of appointment of Matthew Girling as a director
dot icon22/06/2011
Appointment of Mr Robert Brooks as a director
dot icon22/06/2011
Appointment of Mr Hugh John Watchorn as a director
dot icon06/06/2011
Certificate of change of name
dot icon06/06/2011
Change of name notice
dot icon07/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon07/12/2010
Secretary's details changed for Mr Christopher David Watson on 2010-01-01
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Director's details changed for Matthew David Girling on 2009-10-01
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Mr Christopher David Watson on 2009-10-01
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/11/2008
Return made up to 17/11/08; full list of members
dot icon11/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/11/2007
Return made up to 17/11/07; full list of members
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon19/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon02/03/2007
New director appointed
dot icon13/12/2006
Return made up to 17/11/06; full list of members
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/03/2006
New director appointed
dot icon02/12/2005
Return made up to 17/11/05; full list of members
dot icon22/11/2005
Director resigned
dot icon17/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon24/11/2004
Return made up to 17/11/04; full list of members
dot icon10/11/2004
Director resigned
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/10/2004
Director resigned
dot icon25/06/2004
New director appointed
dot icon26/03/2004
Certificate of change of name
dot icon23/03/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon02/12/2003
Return made up to 26/11/03; full list of members
dot icon02/12/2003
Director resigned
dot icon01/12/2003
Certificate of change of name
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/12/2002
Return made up to 09/12/02; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/03/2002
Location of register of members
dot icon29/01/2002
Return made up to 21/12/01; full list of members
dot icon24/12/2001
Resolutions
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New secretary appointed;new director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Registered office changed on 21/03/01 from: 1 mitchell lane bristol BS1 6BU
dot icon20/03/2001
Memorandum and Articles of Association
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
Director resigned
dot icon08/02/2001
Certificate of change of name
dot icon21/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, William Mathew
Director
27/11/2003 - 28/09/2007
4
Brooks, Robert
Director
26/05/2011 - 11/09/2018
21
Brooks, Robert
Director
02/02/2001 - 05/04/2007
21
Knight, James
Director
27/11/2003 - 19/02/2004
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/2000 - 02/02/2001
99600

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 BBPS&N PROPERTY INVESTMENTS LIMITED

BBPS&N PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at Montpelier Galleries, Montpelier Street, London SW7 1HH. There are currently 4 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 BBPS&N PROPERTY INVESTMENTS LIMITED?

toggle

BBPS&N PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 21/12/2000 .

Where is BBPS&N PROPERTY INVESTMENTS LIMITED located?

toggle

BBPS&N PROPERTY INVESTMENTS LIMITED is registered at Montpelier Galleries, Montpelier Street, London SW7 1HH.

What does BBPS&N PROPERTY INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BBPS&N PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 28/01/2026: Appointment of Hans-Kristian Hoejsgaard as a director on 2026-01-19.