BPS MANAGEMENT (PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

BPS MANAGEMENT (PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03259002

Incorporation date

04/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Leonard Curtis 3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1996)
dot icon05/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-01-19
dot icon12/09/2024
Appointment of a voluntary liquidator
dot icon06/09/2024
Removal of liquidator by court order
dot icon20/03/2024
Liquidators' statement of receipts and payments to 2024-01-19
dot icon20/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Appointment of a voluntary liquidator
dot icon25/01/2023
Statement of affairs
dot icon25/01/2023
Registered office address changed from 1 Derby Building Wavertree Road Liverpool Merseyside L7 3ES to C/O Leonard Curtis 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-01-26
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon03/06/2011
Amended accounts made up to 2010-08-31
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon30/10/2009
Director's details changed for David Michael Mahoney on 2009-10-04
dot icon30/10/2009
Director's details changed for Eric Mahoney on 2009-10-04
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/10/2008
Return made up to 04/10/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/11/2007
Return made up to 04/10/07; full list of members
dot icon24/08/2007
Accounting reference date shortened from 30/09/07 to 31/08/07
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/11/2006
Particulars of mortgage/charge
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 04/10/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon21/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/10/2004
Return made up to 04/10/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/12/2003
Return made up to 04/10/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/10/2001
Return made up to 04/10/01; full list of members
dot icon12/09/2001
Particulars of mortgage/charge
dot icon31/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon16/10/2000
Return made up to 04/10/00; full list of members
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon15/02/2000
Return made up to 04/10/99; full list of members
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon16/02/1999
Particulars of mortgage/charge
dot icon03/12/1998
Return made up to 04/10/98; no change of members
dot icon01/12/1998
Full accounts made up to 1997-09-30
dot icon13/11/1997
Particulars of mortgage/charge
dot icon22/10/1997
Return made up to 04/10/97; full list of members
dot icon13/08/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
Registered office changed on 27/01/97 from: 9/11 scale lane hull HU1 1PH
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Secretary resigned
dot icon21/01/1997
Certificate of change of name
dot icon04/10/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£25,510.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
04/10/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
266.45K
-
0.00
25.51K
-
2021
9
266.45K
-
0.00
25.51K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

266.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahoney, Eric
Director
23/01/1997 - Present
28
SCALE LANE FORMATIONS LIMITED
Nominee Secretary
04/10/1996 - 23/01/1997
91
SCALE LANE REGISTRARS LIMITED
Nominee Director
04/10/1996 - 23/01/1997
91
Mahoney, David Michael
Director
23/01/1997 - Present
24
Mahoney, Eric
Secretary
23/01/1997 - Present
2

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BPS MANAGEMENT (PROPERTY) LIMITED

BPS MANAGEMENT (PROPERTY) LIMITED is an(a) Liquidation company incorporated on 04/10/1996 with the registered office located at C/O Leonard Curtis 3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BPS MANAGEMENT (PROPERTY) LIMITED?

toggle

BPS MANAGEMENT (PROPERTY) LIMITED is currently Liquidation. It was registered on 04/10/1996 .

Where is BPS MANAGEMENT (PROPERTY) LIMITED located?

toggle

BPS MANAGEMENT (PROPERTY) LIMITED is registered at C/O Leonard Curtis 3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QP.

What does BPS MANAGEMENT (PROPERTY) LIMITED do?

toggle

BPS MANAGEMENT (PROPERTY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BPS MANAGEMENT (PROPERTY) LIMITED have?

toggle

BPS MANAGEMENT (PROPERTY) LIMITED had 9 employees in 2021.

What is the latest filing for BPS MANAGEMENT (PROPERTY) LIMITED?

toggle

The latest filing was on 05/02/2026: Return of final meeting in a creditors' voluntary winding up.