BPP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BPP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06003756

Incorporation date

20/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bpp House Aldine Place, 142-144 Uxbridge Road, Shepherds Bush, London W12 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon15/09/2025
Registration of charge 060037560004, created on 2025-09-12
dot icon17/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon17/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon17/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon17/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon06/06/2025
Satisfaction of charge 060037560003 in full
dot icon21/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon19/02/2024
Director's details changed for Mrs Joanna Clare Preston-Taylor on 2023-07-04
dot icon30/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon30/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon30/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon30/05/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon13/01/2023
Termination of appointment of Alison Carol Wells as a director on 2023-01-13
dot icon13/01/2023
Appointment of Mrs Joanna Clare Preston-Taylor as a director on 2023-01-13
dot icon02/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon08/06/2021
Full accounts made up to 2020-08-31
dot icon19/03/2021
Registration of charge 060037560003, created on 2021-03-17
dot icon01/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon04/03/2020
Full accounts made up to 2019-08-31
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon28/12/2018
Full accounts made up to 2018-08-31
dot icon26/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon01/06/2018
Full accounts made up to 2017-08-31
dot icon14/02/2018
Director's details changed for Ms Alison Carol Barbe on 2018-02-06
dot icon13/02/2018
Termination of appointment of Timothy Stewart as a director on 2018-02-06
dot icon13/02/2018
Appointment of Mr Gary James Dart as a director on 2018-02-06
dot icon13/02/2018
Appointment of Mr Graham Stuart Mark Gaddes as a director on 2018-02-06
dot icon01/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon13/04/2017
Full accounts made up to 2016-08-31
dot icon15/03/2017
Termination of appointment of Carl Raymond Lygo as a director on 2017-03-08
dot icon15/03/2017
Appointment of Professor Timothy Stewart as a director on 2017-03-08
dot icon21/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon10/10/2016
Appointment of Ms Alison Carol Barbe as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of William John Etchell as a director on 2016-09-30
dot icon09/06/2016
Full accounts made up to 2015-08-31
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon07/04/2015
Full accounts made up to 2014-08-31
dot icon10/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon10/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-08-31
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/01/2013
Full accounts made up to 2012-08-31
dot icon05/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2011-08-31
dot icon21/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon23/09/2011
Appointment of Mr William Etchell as a director
dot icon22/09/2011
Termination of appointment of Christopher Ross-Roberts as a director
dot icon11/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/01/2011
Full accounts made up to 2010-08-31
dot icon14/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon26/08/2010
Resolutions
dot icon26/08/2010
Statement of company's objects
dot icon23/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon28/01/2010
Auditor's resignation
dot icon11/01/2010
Termination of appointment of Michael Daykin as a secretary
dot icon03/01/2010
Full accounts made up to 2008-12-31
dot icon25/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon29/10/2009
Director's details changed for Christopher Michael Ross-Roberts on 2009-10-09
dot icon29/10/2009
Director's details changed for Christopher Michael Ross-Roberts on 2009-10-09
dot icon06/10/2009
Appointment of Mr Carl Raymond Lygo as a director
dot icon01/10/2009
Appointment terminated director roger siddle
dot icon07/08/2009
Accounting reference date shortened from 31/12/2009 to 31/08/2009
dot icon21/11/2008
Return made up to 20/11/08; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Appointment terminated director charles prior
dot icon11/12/2007
Return made up to 20/11/07; full list of members
dot icon26/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon26/01/2007
Statement of affairs
dot icon26/01/2007
Ad 19/01/07--------- £ si 2@1=2 £ ic 100/102
dot icon26/01/2007
Ad 19/12/06--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/2007
Nc inc already adjusted 19/01/07
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Resolutions
dot icon18/01/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon20/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston-Taylor, Joanna Clare
Director
13/01/2023 - Present
33
Gaddes, Graham Stuart Mark
Director
06/02/2018 - Present
44
Dart, Gary James
Director
06/02/2018 - Present
9
Wells, Alison Carol
Director
29/09/2016 - 12/01/2023
12

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 BPP SERVICES LIMITED

BPP SERVICES LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at Bpp House Aldine Place, 142-144 Uxbridge Road, Shepherds Bush, London W12 8AW. 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 BPP SERVICES LIMITED?

toggle

BPP SERVICES LIMITED is currently Active. It was registered on 20/11/2006 .

Where is BPP SERVICES LIMITED located?

toggle

BPP SERVICES LIMITED is registered at Bpp House Aldine Place, 142-144 Uxbridge Road, Shepherds Bush, London W12 8AW.

What does BPP SERVICES LIMITED do?

toggle

BPP SERVICES LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BPP SERVICES LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-20 with no updates.