BPT (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

BPT (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03744658

Incorporation date

31/03/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon20/04/2026
Director's details changed for Mr Nicholas Mark Ryman Richards on 2026-04-20
dot icon20/04/2026
Director's details changed for Mr Mark Anthony Stewart on 2026-04-20
dot icon20/04/2026
Director's details changed for Mr Mark Vincent Rijkse on 2026-04-20
dot icon20/04/2026
Secretary's details changed for Mr Mark Vincent Rijkse on 2026-04-20
dot icon20/04/2026
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-20
dot icon01/04/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon03/11/2025
Director's details changed for Mr Mark Vincent Rijkse on 2025-11-01
dot icon29/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon01/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/07/2024
Registration of charge 037446580040, created on 2024-07-08
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/08/2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-22
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon18/11/2021
Satisfaction of charge 38 in full
dot icon18/11/2021
Satisfaction of charge 8 in full
dot icon18/11/2021
Satisfaction of charge 10 in full
dot icon18/11/2021
Satisfaction of charge 11 in full
dot icon18/11/2021
Satisfaction of charge 13 in full
dot icon18/11/2021
Satisfaction of charge 20 in full
dot icon18/11/2021
Satisfaction of charge 22 in full
dot icon18/11/2021
Satisfaction of charge 23 in full
dot icon18/11/2021
Satisfaction of charge 27 in full
dot icon18/11/2021
Satisfaction of charge 28 in full
dot icon18/11/2021
Satisfaction of charge 29 in full
dot icon18/11/2021
Satisfaction of charge 30 in full
dot icon18/11/2021
Satisfaction of charge 31 in full
dot icon18/11/2021
Satisfaction of charge 32 in full
dot icon18/11/2021
Satisfaction of charge 33 in full
dot icon18/11/2021
Satisfaction of charge 35 in full
dot icon18/11/2021
Satisfaction of charge 34 in full
dot icon18/11/2021
Satisfaction of charge 36 in full
dot icon18/11/2021
Satisfaction of charge 7 in part
dot icon18/11/2021
Satisfaction of charge 17 in full
dot icon17/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/08/2021
Registered office address changed from 10 Albemarle Street 2nd Floor London W1S 4HH England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2021-08-06
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon05/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/09/2016
Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 2016-09-07
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon01/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr Nicholas Mark Ryman Richards on 2011-03-01
dot icon18/04/2011
Director's details changed for Mr Mark Anthony Stewart on 2011-03-01
dot icon18/04/2011
Director's details changed for Mr Mark Vincent Rijkse on 2011-03-01
dot icon19/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/05/2010
Secretary's details changed for Mr Mark Vincent Rijkse on 2010-03-31
dot icon23/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon19/10/2006
Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX
dot icon31/05/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon05/05/2005
Return made up to 31/03/05; full list of members
dot icon25/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon28/10/2004
Particulars of mortgage/charge
dot icon07/04/2004
Return made up to 31/03/04; no change of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon20/06/2003
Registered office changed on 20/06/03 from: c/o aldington capital LIMITED level 7 1 fleet place london EC4M 7NR
dot icon15/04/2003
Return made up to 31/03/03; no change of members
dot icon05/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon21/12/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon04/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon04/04/2002
Accounts for a dormant company made up to 2001-04-05
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon11/02/2002
Registered office changed on 11/02/02 from: 3 commercial street bradford west yorkshire BD1 4AN
dot icon11/02/2002
Ad 21/12/01--------- £ si 250000@1=250000 £ ic 1/250001
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
£ nc 1000/251000 31/12/01
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon09/01/2002
New director appointed
dot icon08/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Particulars of mortgage/charge
dot icon29/11/2001
New director appointed
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 icon23/10/2001
Memorandum and Articles of Association
dot icon19/10/2001
Certificate of change of name
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 icon06/06/2001
Accounts for a dormant company made up to 2000-04-05
dot icon03/04/2001
Return made up to 31/03/01; no change of members
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon13/09/2000
Return made up to 31/03/00; full list of members
dot icon30/08/2000
Director's particulars changed
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New secretary appointed
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Accounting reference date extended from 31/03/00 to 05/04/00
dot icon31/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Mark Anthony
Director
21/12/2001 - Present
25
Mr Nicholas Mark Ryman Richards
Director
21/12/2001 - Present
35
Rijkse, Mark Vincent
Director
21/12/2001 - Present
11
Rijkse, Mark Vincent
Secretary
21/12/2001 - Present
6

Persons with Significant Control

1
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 BPT (SOUTHERN) LIMITED

BPT (SOUTHERN) LIMITED is an(a) Active company incorporated on 31/03/1999 with the registered office located at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY. There are currently 4 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 BPT (SOUTHERN) LIMITED?

toggle

BPT (SOUTHERN) LIMITED is currently Active. It was registered on 31/03/1999 .

Where is BPT (SOUTHERN) LIMITED located?

toggle

BPT (SOUTHERN) LIMITED is registered at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY.

What does BPT (SOUTHERN) LIMITED do?

toggle

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

What is the latest filing for BPT (SOUTHERN) LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Nicholas Mark Ryman Richards on 2026-04-20.