BPT (RESIDENTIAL INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

BPT (RESIDENTIAL INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00359346

Incorporation date

15/02/1940

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1940)
dot icon13/01/2026
Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 2025-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon30/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon30/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon30/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon30/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon24/06/2025
Cessation of Bpt Limited as a person with significant control on 2025-06-10
dot icon24/06/2025
Notification of Atlantic Metropolitan (U.K.) Limited as a person with significant control on 2025-06-10
dot icon03/10/2024
Appointment of Mrs Sapna Bedi Fitzgerald as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2024-09-30
dot icon03/10/2024
Termination of appointment of Adam Mcghin as a director on 2024-09-27
dot icon03/10/2024
Termination of appointment of Adam Mcghin as a secretary on 2024-09-27
dot icon02/10/2024
Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 2024-10-01
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon14/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon14/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon14/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon14/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon25/09/2023
Director's details changed for Mr Adam Mcghin on 2023-09-01
dot icon19/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon17/07/2023
Statement by Directors
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Solvency Statement dated 28/06/23
dot icon11/07/2023
Statement of capital on 2023-07-11
dot icon15/06/2023
Full accounts made up to 2022-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon27/05/2022
Full accounts made up to 2021-09-30
dot icon25/03/2022
Appointment of Mr Robert Jan Hudson as a director on 2022-03-25
dot icon01/12/2021
Termination of appointment of Andrew Philip Saunderson as a director on 2021-11-26
dot icon27/08/2021
Director's details changed for Ms Helen Christine Gordon on 2021-05-27
dot icon28/07/2021
Second filing for the termination of Vanessa Kate Simms as a director
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon15/06/2021
Full accounts made up to 2020-09-30
dot icon27/04/2021
Termination of appointment of Vanessa Kate Simms as a director on 2021-04-23
dot icon19/02/2021
Registration of charge 003593460008, created on 2021-02-12
dot icon16/02/2021
Registration of charge 003593460007, created on 2021-02-12
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon03/07/2020
Full accounts made up to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon30/04/2019
Termination of appointment of Mark Jeremy Robson as a director on 2019-04-30
dot icon23/04/2019
Appointment of Mrs Eliza Pattinson as a director on 2019-04-23
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon04/01/2018
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 2017-12-20
dot icon02/01/2018
Appointment of Mr Andrew Philip Saunderson as a director on 2018-01-02
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon05/06/2017
Director's details changed for Mr Mark Jeremy Robson on 2017-06-05
dot icon04/10/2016
Appointment of Mr Adam Mcghin as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Nicholas Peter On as a director on 2016-09-30
dot icon17/06/2016
Full accounts made up to 2015-09-30
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Michael Patrick Windle as a secretary on 2016-03-04
dot icon17/03/2016
Appointment of Adam Mcghin as a secretary on 2016-03-04
dot icon04/03/2016
Appointment of Vanessa Kate Simms as a director on 2016-02-11
dot icon26/01/2016
Termination of appointment of Andrew Rolland Cunningham as a director on 2015-12-31
dot icon26/01/2016
Appointment of Helen Christine Gordon as a director on 2015-12-31
dot icon11/01/2016
Termination of appointment of Mark Greenwood as a director on 2015-12-22
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/10/2015
Registration of charge 003593460006, created on 2015-10-01
dot icon03/06/2015
Director's details changed for Mr Mark Jeremy Robson on 2015-05-06
dot icon17/04/2015
Full accounts made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-09-30
dot icon25/02/2014
Termination of appointment of Peter Couch as a director
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-09-30
dot icon15/11/2012
Director's details changed for Mr Nicholas Peter On on 2012-09-29
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mark Greenwood on 2012-08-13
dot icon06/09/2012
Director's details changed for Mark Greenwood on 2012-09-06
dot icon06/09/2012
Director's details changed for Mark Greenwood on 2012-09-06
dot icon10/08/2012
Director's details changed for Mr Andrew Rolland Cunningham on 2012-08-10
dot icon09/08/2012
Director's details changed for Nicholas Mark Fletcher Jopling on 2012-02-02
dot icon05/07/2012
Accounts for a small company made up to 2011-09-30
dot icon13/02/2012
Director's details changed for Nicholas Mark Fletcher Jopling on 2012-02-02
dot icon23/12/2011
Director's details changed for Nicholas Peter On on 2011-12-22
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/07/2011
Resolutions
dot icon21/06/2011
Registered office address changed from 76 Colley House Whitehall Road Uxbridge Middlesex UB8 2NZ on 2011-06-21
dot icon20/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon26/04/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-09-30
dot icon21/04/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon19/04/2011
Registered office address changed from , Citygate, Saint James Boulevard, Newcastle upon Tyne, NE1 4JE on 2011-04-19
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/04/2011
Resolutions
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/02/2011
Full accounts made up to 2010-09-30
dot icon07/01/2011
Termination of appointment of Andrew Pratt as a director
dot icon23/12/2010
Appointment of Mark Greenwood as a director
dot icon17/12/2010
Appointment of Nicholas Mark Fletcher Jopling as a director
dot icon15/12/2010
Appointment of Peter Quentin Patrick Couch as a director
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon24/09/2010
Director's details changed for Nick On on 2010-09-16
dot icon23/09/2010
Director's details changed for Mark Jeremy Robson on 2010-09-23
dot icon11/01/2010
Full accounts made up to 2009-09-30
dot icon29/10/2009
Termination of appointment of Rupert Dickinson as a director
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon23/01/2009
Director appointed nick on
dot icon19/01/2009
Full accounts made up to 2008-09-30
dot icon23/12/2008
Appointment terminated director debra yudolph
dot icon22/12/2008
Appointment terminated secretary marie glanville
dot icon22/12/2008
Appointment terminated director quinton hill lines
dot icon19/12/2008
Secretary appointed michael patrick windle
dot icon31/10/2008
Director's change of particulars / andrew cunningham / 03/10/2008
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon29/04/2008
Director's change of particulars / quinton hill lines / 28/04/2008
dot icon23/04/2008
Full accounts made up to 2007-09-30
dot icon22/04/2008
Director's change of particulars / andrew cunningham / 22/04/2008
dot icon23/11/2007
Director's particulars changed
dot icon19/11/2007
Director's particulars changed
dot icon12/11/2007
Director's particulars changed
dot icon01/11/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon27/10/2007
New director appointed
dot icon04/10/2007
Return made up to 30/09/07; full list of members
dot icon31/07/2007
New director appointed
dot icon27/07/2007
Full accounts made up to 2006-09-30
dot icon02/07/2007
Director resigned
dot icon11/04/2007
Director's particulars changed
dot icon16/01/2007
Director's particulars changed
dot icon13/11/2006
Director resigned
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-09-30
dot icon11/11/2005
Return made up to 30/09/05; full list of members
dot icon24/10/2005
Director resigned
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon08/02/2005
New director appointed
dot icon02/12/2004
Director resigned
dot icon12/11/2004
Director resigned
dot icon30/10/2004
Return made up to 30/09/04; full list of members
dot icon13/10/2004
Director's particulars changed
dot icon14/09/2004
Declaration of assistance for shares acquisition
dot icon13/09/2004
Declaration of assistance for shares acquisition
dot icon21/08/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Full accounts made up to 2003-09-30
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon04/05/2004
Director's particulars changed
dot icon11/02/2004
New director appointed
dot icon12/01/2004
Director resigned
dot icon28/10/2003
Return made up to 30/09/03; full list of members
dot icon07/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon27/08/2003
Return made up to 16/08/03; full list of members
dot icon17/04/2003
Registered office changed on 17/04/03 from: jardine house, 3 commercial street, bradford, west yorkshire BD1 4AN
dot icon16/04/2003
Full accounts made up to 2002-09-30
dot icon26/02/2003
Director's particulars changed
dot icon26/02/2003
Director's particulars changed
dot icon09/01/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Secretary resigned
dot icon19/12/2002
Declaration of assistance for shares acquisition
dot icon19/12/2002
Resolutions
dot icon21/11/2002
Director resigned
dot icon13/09/2002
Return made up to 16/08/02; full list of members
dot icon29/04/2002
New director appointed
dot icon04/03/2002
Accounting reference date extended from 30/09/01 to 30/09/02
dot icon04/01/2002
Full accounts made up to 2001-04-05
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Declaration of assistance for shares acquisition
dot icon26/11/2001
Resolutions
dot icon22/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon10/11/2001
Declaration of satisfaction of mortgage/charge
dot icon10/10/2001
Return made up to 16/08/01; no change of members
dot icon09/10/2001
New director appointed
dot icon20/09/2001
Accounting reference date shortened from 05/04/02 to 30/09/01
dot icon16/07/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon05/09/2000
Return made up to 16/08/00; no change of members
dot icon05/09/2000
Full accounts made up to 2000-04-05
dot icon05/09/2000
Director's particulars changed
dot icon12/04/2000
New director appointed
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
Secretary resigned
dot icon01/09/1999
Return made up to 16/08/99; full list of members
dot icon12/08/1999
Director resigned
dot icon07/07/1999
Full accounts made up to 1999-04-05
dot icon23/04/1999
New director appointed
dot icon18/04/1999
Nc inc already adjusted 06/04/99
dot icon18/04/1999
Ad 06/04/99--------- £ si 50000000@1=50000000 £ ic 2300/50002300
dot icon18/04/1999
Memorandum and Articles of Association
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/03/1999
New secretary appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Secretary resigned
dot icon08/03/1999
Certificate of change of name
dot icon04/09/1998
Full accounts made up to 1998-04-05
dot icon04/09/1998
Auditor's resignation
dot icon04/09/1998
Return made up to 16/08/98; full list of members
dot icon15/07/1998
Director's particulars changed
dot icon08/10/1997
Director resigned
dot icon24/09/1997
Full accounts made up to 1997-04-05
dot icon24/09/1997
Return made up to 16/08/97; no change of members
dot icon30/09/1996
Full accounts made up to 1996-04-05
dot icon30/09/1996
Return made up to 16/08/96; full list of members
dot icon27/09/1995
Full accounts made up to 1995-04-05
dot icon27/09/1995
New director appointed
dot icon27/09/1995
Director resigned
dot icon27/09/1995
Return made up to 16/08/95; no change of members
dot icon14/09/1995
Registered office changed on 14/09/95 from: 69 market street,, bradford,, yorks, BD1 1NE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1994-04-05
dot icon21/09/1994
Return made up to 16/08/94; no change of members
dot icon05/05/1994
Secretary resigned;new secretary appointed
dot icon03/09/1993
Full accounts made up to 1993-04-05
dot icon03/09/1993
Return made up to 16/08/93; full list of members
dot icon16/09/1992
Full accounts made up to 1992-04-05
dot icon16/09/1992
Return made up to 16/08/92; no change of members
dot icon05/09/1991
Full accounts made up to 1991-04-05
dot icon05/09/1991
Return made up to 16/08/91; no change of members
dot icon22/08/1990
Director resigned
dot icon22/08/1990
Full accounts made up to 1990-04-05
dot icon22/08/1990
Return made up to 16/08/90; full list of members
dot icon06/09/1989
Full accounts made up to 1989-04-05
dot icon06/09/1989
Return made up to 17/08/89; full list of members
dot icon26/08/1988
Full accounts made up to 1988-04-05
dot icon26/08/1988
Return made up to 18/08/88; full list of members
dot icon01/09/1987
Full accounts made up to 1987-04-05
dot icon01/09/1987
Return made up to 21/08/87; full list of members
dot icon01/09/1986
Full accounts made up to 1986-04-05
dot icon01/09/1986
Return made up to 21/08/86; full list of members
dot icon03/12/1949
Certificate of change of name
dot icon15/02/1940
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
On, Nicholas Peter
Director
23/01/2009 - 30/09/2016
301
Gordon, Helen Christine
Director
31/12/2015 - Present
211
Hudson, Robert Jan
Director
25/03/2022 - Present
309
Mcghin, Adam
Director
30/09/2016 - 27/09/2024
215
Pattinson, Eliza
Director
23/04/2019 - Present
66

Persons with Significant Control

2
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 BPT (RESIDENTIAL INVESTMENTS) LIMITED

BPT (RESIDENTIAL INVESTMENTS) LIMITED is an(a) Active company incorporated on 15/02/1940 with the registered office located at Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JE. There are currently 5 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 BPT (RESIDENTIAL INVESTMENTS) LIMITED?

toggle

BPT (RESIDENTIAL INVESTMENTS) LIMITED is currently Active. It was registered on 15/02/1940 .

Where is BPT (RESIDENTIAL INVESTMENTS) LIMITED located?

toggle

BPT (RESIDENTIAL INVESTMENTS) LIMITED is registered at Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JE.

What does BPT (RESIDENTIAL INVESTMENTS) LIMITED do?

toggle

BPT (RESIDENTIAL INVESTMENTS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BPT (RESIDENTIAL INVESTMENTS) LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 2025-12-31.