BPG CONSTRUCTION MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BPG CONSTRUCTION MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05544582

Incorporation date

24/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Homer Road, Solihull B91 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon06/03/2026
Appointment of Mr Peter Timothy Southall as a director on 2026-03-05
dot icon06/03/2026
Termination of appointment of John Marcel Peter Southall as a director on 2026-03-05
dot icon29/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon16/12/2024
Resolutions
dot icon11/12/2024
Registration of charge 055445820010, created on 2024-12-10
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon08/08/2022
Change of details for Birmingham Properties Group Limited as a person with significant control on 2018-10-17
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon23/03/2022
Certificate of change of name
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon05/11/2018
Director's details changed for Mr John Marcel Peter Southall on 2018-11-05
dot icon22/10/2018
Termination of appointment of John William Tebbutt as a director on 2018-10-17
dot icon22/10/2018
Cessation of Alanmead Properties Limited as a person with significant control on 2018-10-17
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon07/09/2018
Registered office address changed from 172 Edmund Street Birmingham B3 2HB to 31 Homer Road Solihull B91 3LT on 2018-09-07
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon14/02/2018
Director's details changed for Mr John Marcel Peter Southall on 2018-02-14
dot icon29/08/2017
Notification of Alanmead Properties Limited as a person with significant control on 2016-04-06
dot icon29/08/2017
Notification of Birmingham Properties Group Limited as a person with significant control on 2016-04-06
dot icon29/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon11/08/2017
Accounts for a small company made up to 2016-12-31
dot icon22/05/2017
Satisfaction of charge 1 in full
dot icon22/05/2017
Satisfaction of charge 2 in full
dot icon22/05/2017
Satisfaction of charge 3 in full
dot icon22/05/2017
Satisfaction of charge 4 in full
dot icon22/05/2017
Satisfaction of charge 5 in full
dot icon22/05/2017
Satisfaction of charge 8 in full
dot icon22/05/2017
Satisfaction of charge 7 in full
dot icon22/05/2017
Satisfaction of charge 6 in full
dot icon11/01/2017
Termination of appointment of Andrew James Mark Quy as a secretary on 2016-12-21
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon04/01/2016
Auditor's resignation
dot icon21/10/2015
Memorandum and Articles of Association
dot icon05/10/2015
Resolutions
dot icon05/10/2015
Change of share class name or designation
dot icon18/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon31/12/2014
Satisfaction of charge 055445820009 in full
dot icon03/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon03/09/2014
Director's details changed for Mr John William Tebbutt on 2014-08-08
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon06/08/2013
Registered office address changed from 1 St. Pauls Square Birmingham B3 1QU United Kingdom on 2013-08-06
dot icon19/07/2013
Registration of charge 055445820009
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Director's details changed for Mr John William Tebbutt on 2013-01-02
dot icon12/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Director's details changed for John William Tebbutt on 2012-02-21
dot icon21/02/2012
Director's details changed for Mr John Marcel Peter Southall on 2012-02-21
dot icon05/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Director's details changed for John Marcel Peter Southall on 2010-05-01
dot icon04/05/2010
Termination of appointment of Peter Southall as a director
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon05/09/2009
Return made up to 24/08/09; full list of members
dot icon04/06/2009
Director appointed john marcel peter southall
dot icon26/09/2008
Return made up to 24/08/08; full list of members
dot icon26/09/2008
Director's change of particulars / john tebbutt / 26/09/2008
dot icon26/09/2008
Director's change of particulars / john tebbutt / 26/09/2008
dot icon22/07/2008
Registered office changed on 22/07/2008 from 172 edmund street birmingham B3 2HB
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Director's change of particulars / john tebbutt / 28/05/2008
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/05/2008
Director's change of particulars / peter southall / 31/03/2008
dot icon10/09/2007
Return made up to 24/08/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon07/09/2007
Director's particulars changed
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Registered office changed on 01/05/07 from: rubicon house 13 ravenhurst street birmingham west midlands B12 0HD
dot icon29/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 24/08/06; full list of members
dot icon17/08/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon24/10/2005
Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon24/10/2005
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon14/10/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
Registered office changed on 08/09/05 from: 20 station road radyr cardiff CF15 8AA
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon24/08/2005
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
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Marcel Peter Southall
Director
01/06/2009 - 05/03/2026
39
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
24/08/2005 - 24/08/2005
4893
Tebbutt, John William
Director
03/10/2005 - 17/10/2018
18
Southall, Peter Timothy
Director
24/08/2005 - 22/04/2010
22
Southall, Peter Timothy
Director
05/03/2026 - Present
22

Persons with Significant Control

0

No PSC data available.

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 BPG CONSTRUCTION MANAGEMENT LIMITED

BPG CONSTRUCTION MANAGEMENT LIMITED is an(a) Active company incorporated on 24/08/2005 with the registered office located at 31 Homer Road, Solihull B91 3LT. 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 BPG CONSTRUCTION MANAGEMENT LIMITED?

toggle

BPG CONSTRUCTION MANAGEMENT LIMITED is currently Active. It was registered on 24/08/2005 .

Where is BPG CONSTRUCTION MANAGEMENT LIMITED located?

toggle

BPG CONSTRUCTION MANAGEMENT LIMITED is registered at 31 Homer Road, Solihull B91 3LT.

What does BPG CONSTRUCTION MANAGEMENT LIMITED do?

toggle

BPG CONSTRUCTION MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BPG CONSTRUCTION MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Peter Timothy Southall as a director on 2026-03-05.