BPC PROPERTIES LTD

Register to unlock more data on OkredoRegister

BPC PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05640417

Incorporation date

30/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Moore (South) Llp, Suite 3, Second Floor Friary Court, 13-21 High Street, Guildford, Surrey GU1 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon18/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon22/01/2026
Registered office address changed from Court Barn Salthill Park Fishbourne Chichester PO19 3PS England to C/O Moore (South) Llp, Suite 3, Second Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DG on 2026-01-22
dot icon22/01/2026
Termination of appointment of Bleasdale Consultancy Limited as a secretary on 2026-01-21
dot icon22/01/2026
Appointment of Mrs Carol Ann Bevins as a secretary on 2026-01-21
dot icon31/01/2025
Micro company accounts made up to 2024-05-31
dot icon07/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-05-31
dot icon05/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon11/03/2023
Micro company accounts made up to 2022-05-29
dot icon11/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-05-29
dot icon08/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon05/02/2021
Registered office address changed from The Grain Store Wenham Manor Rogate Petersfield Hampshire GU31 5AY to Court Barn Salthill Park Fishbourne Chichester PO19 3PS on 2021-02-05
dot icon20/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-05-29
dot icon24/02/2020
Micro company accounts made up to 2019-05-29
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-05-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon15/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon13/01/2010
Secretary's details changed for Bleasdale Consultancy Limited on 2009-11-30
dot icon12/01/2010
Director's details changed for Peter Geoffrey Bevins on 2009-11-30
dot icon12/01/2010
Director's details changed for Carol Ann Bevins on 2009-11-30
dot icon02/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon12/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon17/12/2008
Return made up to 30/11/08; full list of members
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2008
Registered office changed on 03/03/2008 from 1 littleholme upper guildown road guildford surrey GU2 4EZ
dot icon03/03/2008
Secretary's change of particulars / bleasdale consultancy LIMITED / 21/02/2008
dot icon01/02/2008
Director resigned
dot icon20/12/2007
Return made up to 30/11/07; full list of members
dot icon13/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon22/08/2007
Particulars of mortgage/charge
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon08/06/2006
Ad 26/05/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon08/06/2006
Nc inc already adjusted 26/05/06
dot icon08/06/2006
Resolutions
dot icon03/05/2006
Accounting reference date extended from 30/11/06 to 29/05/07
dot icon11/04/2006
New director appointed
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
Registered office changed on 29/03/06 from: the old barn, ox lane tenterden kent TN30 6NG
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Registered office changed on 29/03/06 from: 1 littleholme upper guildown road guildford surrey GU2 4EZ
dot icon29/03/2006
New director appointed
dot icon16/03/2006
Certificate of change of name
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
Director resigned
dot icon30/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
359.51K
-
0.00
-
-
2022
2
403.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
30/11/2005 - 01/12/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
30/11/2005 - 01/12/2005
41295
BLEASDALE CONSULTANCY LIMITED
Corporate Secretary
02/03/2006 - 21/01/2026
-
Bleasdale, Christopher James
Director
30/03/2006 - 28/01/2008
10
Bevins, Peter Geoffrey
Director
02/03/2006 - Present
2

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 BPC PROPERTIES LTD

BPC PROPERTIES LTD is an(a) Active company incorporated on 30/11/2005 with the registered office located at C/O Moore (South) Llp, Suite 3, Second Floor Friary Court, 13-21 High Street, Guildford, Surrey GU1 3DG. There are currently 3 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 BPC PROPERTIES LTD?

toggle

BPC PROPERTIES LTD is currently Active. It was registered on 30/11/2005 .

Where is BPC PROPERTIES LTD located?

toggle

BPC PROPERTIES LTD is registered at C/O Moore (South) Llp, Suite 3, Second Floor Friary Court, 13-21 High Street, Guildford, Surrey GU1 3DG.

What does BPC PROPERTIES LTD do?

toggle

BPC PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BPC PROPERTIES LTD?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-05-31.