BM PROPERTY INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BM PROPERTY INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06530302

Incorporation date

11/03/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

William Curtis House, Lenten Street, Alton, Hampshire GU34 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon03/04/2026
Appointment of Mr Scott Lowe as a director on 2026-03-31
dot icon12/12/2025
Termination of appointment of Richard Tuplin as a director on 2025-12-03
dot icon10/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon16/05/2024
Director's details changed for Mr Richard Tuplin on 2024-05-15
dot icon07/11/2023
Change of details for Headley Holdings Limited as a person with significant control on 2023-10-31
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon06/09/2023
Termination of appointment of Paul John Patrick Goodman as a director on 2023-08-01
dot icon16/08/2023
Appointment of Mr Richard Tuplin as a director on 2023-08-01
dot icon16/08/2023
Termination of appointment of Huw Scott Williams as a director on 2023-08-01
dot icon16/08/2023
Appointment of Mr James Steven Yeandle as a director on 2023-08-01
dot icon16/08/2023
Termination of appointment of Robert Laurence Worrell as a director on 2023-08-01
dot icon15/06/2023
Termination of appointment of Christopher David Shortland as a director on 2023-06-04
dot icon17/04/2023
Secretary's details changed for Callidus Secretaries Limited on 2023-04-03
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Termination of appointment of Richard Tuplin as a director on 2022-05-26
dot icon22/06/2022
Appointment of Mr Christopher David Shortland as a director on 2022-05-26
dot icon22/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon17/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon17/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2021
Director's details changed for Mr Robert Laurence Worrell on 2021-12-01
dot icon25/08/2021
Secretary's details changed for Callidus Secretaries Limited on 2021-06-18
dot icon08/06/2021
Appointment of Mr Robert Worrell as a director on 2021-02-16
dot icon16/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon09/03/2021
Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England to William Curtis House Lenten Street Alton Hampshire GU34 1HG on 2021-03-09
dot icon18/02/2021
Appointment of Mr Huw Scott Williams as a director on 2021-02-16
dot icon25/01/2021
Registered office address changed from William Curtis House Lenten Street Alton Hampshire GU34 1HG England to Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ on 2021-01-25
dot icon25/01/2021
Change of details for Headley Holdings Limited as a person with significant control on 2021-01-05
dot icon25/01/2021
Termination of appointment of Nicholas John Macey as a director on 2021-01-05
dot icon25/01/2021
Memorandum and Articles of Association
dot icon22/01/2021
Appointment of Mr Richard Tuplin as a director on 2021-01-05
dot icon22/01/2021
Termination of appointment of Grant Andrew Denyer as a director on 2021-01-05
dot icon22/01/2021
Termination of appointment of Gary Boome as a director on 2021-01-05
dot icon22/01/2021
Termination of appointment of Philip John Dean as a director on 2021-01-05
dot icon22/01/2021
Appointment of Mr Paul John Patrick Goodman as a director on 2021-01-05
dot icon22/01/2021
Appointment of Mr Dean Clarke as a secretary on 2021-01-05
dot icon22/01/2021
Termination of appointment of Gary Boome as a secretary on 2021-01-05
dot icon22/01/2021
Appointment of Callidus Secretaries Limited as a secretary on 2021-01-05
dot icon19/10/2020
Statement of company's objects
dot icon25/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Resolutions
dot icon25/06/2018
Appointment of Mr Grant Andrew Denyer as a director on 2018-05-10
dot icon25/06/2018
Appointment of Mr Philip John Dean as a director on 2018-05-10
dot icon25/06/2018
Registered office address changed from 4 Namu Road Bournemouth BH9 2QU to William Curtis House Lenten Street Alton Hampshire GU34 1HG on 2018-06-25
dot icon15/06/2018
Cessation of Nicholas John Macey as a person with significant control on 2018-05-10
dot icon15/06/2018
Cessation of Gary David Boome as a person with significant control on 2018-05-10
dot icon15/06/2018
Notification of Headley Holdings Limited as a person with significant control on 2018-05-10
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon26/04/2016
Director's details changed for Mr Gary Boome on 2015-12-01
dot icon26/04/2016
Secretary's details changed for Mr Gary Boome on 2015-12-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon06/06/2014
Director's details changed for Nicholas John Macey on 2014-02-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon13/06/2013
Registered office address changed from Baradine House Morwenna Terrace Bude Cornwall EX23 8BU England on 2013-06-13
dot icon03/12/2012
Termination of appointment of Stephen Cowling as a director
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Registered office address changed from 23 Hinton Road Bournemouth Dorset BH1 2EF United Kingdom on 2010-08-18
dot icon25/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Gary Boome on 2010-03-10
dot icon25/05/2010
Director's details changed for Mr Stephen Cowling on 2010-03-10
dot icon25/05/2010
Director's details changed for Nicholas John Macey on 2010-03-10
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2009
Registered office address changed from 9 Morwenna Terrace Bude Cornwall EX23 8BU United Kingdom on 2009-10-28
dot icon21/04/2009
Return made up to 11/03/09; full list of members
dot icon21/04/2009
Director's change of particulars / nicholas macey / 20/04/2009
dot icon06/08/2008
Ad 29/07/08\gbp si 4199@1=4199\gbp ic 1/4200\
dot icon06/08/2008
Resolutions
dot icon06/08/2008
Gbp nc 100/10000\29/07/08
dot icon06/08/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/06/2008
Director appointed nicholas john macey
dot icon17/06/2008
Director appointed gary boome
dot icon11/03/2008
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
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
21/02/2022 - Present
290
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
05/01/2021 - Present
178
Tuplin, Richard
Director
04/01/2021 - 25/05/2022
114
Tuplin, Richard
Director
01/08/2023 - 03/12/2025
114
Boome, Gary
Director
01/05/2008 - 04/01/2021
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BM PROPERTY INSURANCE SERVICES LIMITED

BM PROPERTY INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at William Curtis House, Lenten Street, Alton, Hampshire GU34 1HG. 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 BM PROPERTY INSURANCE SERVICES LIMITED?

toggle

BM PROPERTY INSURANCE SERVICES LIMITED is currently Active. It was registered on 11/03/2008 .

Where is BM PROPERTY INSURANCE SERVICES LIMITED located?

toggle

BM PROPERTY INSURANCE SERVICES LIMITED is registered at William Curtis House, Lenten Street, Alton, Hampshire GU34 1HG.

What does BM PROPERTY INSURANCE SERVICES LIMITED do?

toggle

BM PROPERTY INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BM PROPERTY INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 03/04/2026: Appointment of Mr Scott Lowe as a director on 2026-03-31.