BPK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BPK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03918177

Incorporation date

02/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Clifford Court, Cooper Way, Parkhouse, Carlisle CA3 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2000)
dot icon20/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon10/03/2026
Director's details changed for Mr James Bell on 2000-02-03
dot icon03/10/2025
Micro company accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon20/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon25/09/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2023
Registration of charge 039181770004, created on 2023-08-25
dot icon31/08/2023
Registration of charge 039181770005, created on 2023-08-25
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon25/07/2019
Satisfaction of charge 2 in full
dot icon25/07/2019
Satisfaction of charge 1 in full
dot icon25/07/2019
Satisfaction of charge 3 in full
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/04/2018
Director's details changed for Mr Duncan Gilchrist Carter on 2018-04-11
dot icon12/04/2018
Change of details for Mrs Sarah Fiona Carter as a person with significant control on 2018-04-11
dot icon12/04/2018
Change of details for Mr Duncan Gilchrist Carter as a person with significant control on 2018-04-11
dot icon06/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon25/02/2010
Director's details changed for Duncan Gilchrist Carter on 2010-02-22
dot icon25/02/2010
Director's details changed for James Bell on 2010-02-22
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 02/02/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 02/02/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2007
Particulars of mortgage/charge
dot icon12/03/2007
Ad 31/10/06--------- £ si 2@1
dot icon12/03/2007
Return made up to 02/02/07; full list of members
dot icon11/03/2007
Registered office changed on 11/03/07 from: 27 portland square carlisle cumbria CA1 1PE
dot icon22/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Secretary resigned;director resigned
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
Ad 31/10/06--------- £ si 2@1=2 £ ic 6/8
dot icon07/11/2006
Particulars of mortgage/charge
dot icon31/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 02/02/06; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 02/02/05; full list of members
dot icon31/01/2005
New director appointed
dot icon09/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/02/2004
Return made up to 02/02/04; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 02/02/03; full list of members
dot icon20/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 02/02/02; full list of members
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned;director resigned
dot icon11/01/2002
Secretary resigned;director resigned
dot icon03/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/06/2001
New secretary appointed;new director appointed
dot icon05/03/2001
Return made up to 02/02/01; full list of members
dot icon05/03/2001
New secretary appointed
dot icon29/03/2000
Ad 07/03/00--------- £ si 5@1=5 £ ic 1/6
dot icon29/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon18/02/2000
Registered office changed on 18/02/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS
dot icon18/02/2000
Secretary resigned
dot icon18/02/2000
Director resigned
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon02/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
514.72K
-
0.00
-
-
2023
0
522.42K
-
0.00
-
-
2023
0
522.42K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

522.42K £Ascended1.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, James
Director
03/02/2000 - Present
7
Carter, Duncan Gilchrist
Director
24/01/2005 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPK PROPERTIES LIMITED

BPK PROPERTIES LIMITED is an(a) Active company incorporated on 02/02/2000 with the registered office located at Clifford Court, Cooper Way, Parkhouse, Carlisle CA3 0JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BPK PROPERTIES LIMITED?

toggle

BPK PROPERTIES LIMITED is currently Active. It was registered on 02/02/2000 .

Where is BPK PROPERTIES LIMITED located?

toggle

BPK PROPERTIES LIMITED is registered at Clifford Court, Cooper Way, Parkhouse, Carlisle CA3 0JG.

What does BPK PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BPK PROPERTIES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-02 with no updates.