Bpt (southern) Limited

General information

Name:

Bpt (southern) Ltd

Office Address:

C/o Cox Costello & Horne Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth

Number: 03744658

Incorporation date: 1999-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bpt (southern) is a firm situated at WD3 1JJ Rickmansworth at C/o Cox Costello & Horne Batchworth Lock House. This business was formed in 1999 and is established under the identification number 03744658. This business has been actively competing on the English market for twenty five years now and its last known status is active. This company now known as Bpt (southern) Limited, was earlier listed under the name of Bpt (retirement Homes). The change has occurred in 2001-10-19. This business's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The firm's most recent filed accounts documents describe the period up to 2022/03/31 and the most current confirmation statement was released on 2023/03/31.

Given the following firm's magnitude, it became necessary to formally appoint extra directors: Nicholas R., Mark R. and Mark S. who have been cooperating since 2001 for the benefit of the following firm. In order to find professional help with legal documentation, the firm has been utilizing the skills of Mark R. as a secretary since December 2001.

  • Previous company's names
  • Bpt (southern) Limited 2001-10-19
  • Bpt (retirement Homes) Limited 1999-03-31

Financial data based on annual reports

Company staff

Nicholas R.

Role: Director

Appointed: 21 December 2001

Latest update: 21 December 2023

Mark R.

Role: Director

Appointed: 21 December 2001

Latest update: 21 December 2023

Mark R.

Role: Secretary

Appointed: 21 December 2001

Latest update: 21 December 2023

Mark S.

Role: Director

Appointed: 21 December 2001

Latest update: 21 December 2023

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 October 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts made up to Fri, 31st Mar 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

3rd Floor 11 Bruton Street

Post code:

W1J 6PY

City / Town:

London

HQ address,
2015

Address:

3rd Floor 11 Bruton Street

Post code:

W1J 6PY

City / Town:

London

HQ address,
2016

Address:

10 Albemarle Street 2nd Floor

Post code:

W1S 4HH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode