General information

Name:

22 Bpg Ltd

Office Address:

Mynshull House 78 Churchgate SK1 1YJ Stockport

Number: 07596932

Incorporation date: 2011-04-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

22 Bpg Limited could be reached at Mynshull House, 78 Churchgate in Stockport. The area code is SK1 1YJ. 22 Bpg has been in this business since it was established in 2011. The Companies House Registration Number is 07596932. This business's principal business activity number is 98000: Residents property management. The business most recent accounts describe the period up to Sun, 30th Apr 2023 and the latest confirmation statement was submitted on Sat, 8th Apr 2023.

The directors currently listed by this particular company include: Theodore R. assigned to lead the company in 2023 in September, Raoul C. assigned to lead the company two years ago and Susan M. assigned to lead the company in 2011 in April. To support the directors in their duties, this specific company has been utilizing the skills of Raoul C. as a secretary for the last one year.

Executives with significant control over this firm are: Theodore R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Raoul C. has 1/2 or less of voting rights. Susan M. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Raoul C.

Role: Secretary

Appointed: 29 September 2023

Latest update: 22 January 2024

Theodore R.

Role: Director

Appointed: 29 September 2023

Latest update: 22 January 2024

Raoul C.

Role: Director

Appointed: 21 April 2022

Latest update: 22 January 2024

Susan M.

Role: Director

Appointed: 08 April 2011

Latest update: 22 January 2024

People with significant control

Theodore R.
Notified on 29 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raoul C.
Notified on 14 December 2021
Nature of control:
1/2 or less of voting rights
Susan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Adam T.
Notified on 6 April 2016
Ceased on 24 September 2023
Nature of control:
1/2 or less of voting rights
Clementine R.
Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 December 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 20 December 2012
Annual Accounts 13 May 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 May 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On September 29, 2023 new director was appointed. (AP01)
filed on: 5th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

76a Belsize Lane

Post code:

NW3 5BJ

City / Town:

London

HQ address,
2013

Address:

76a Belsize Lane

Post code:

NW3 5BJ

City / Town:

London

HQ address,
2014

Address:

76a Belsize Lane

Post code:

NW3 5BJ

City / Town:

London

HQ address,
2015

Address:

76a Belsize Lane

Post code:

NW3 5BJ

City / Town:

London

HQ address,
2016

Address:

76a Belsize Lane

Post code:

NW3 5BJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Closest Companies - by postcode