About

Registered Number: 03649133
Date of Incorporation: 14/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: 566 Bolton Road, Bury, Lancashire, BL8 2DU,

 

B.P. Property Developments Ltd was established in 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bruni, Raymond, Tattersall, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNI, Raymond 14 October 1998 21 December 2016 1
TATTERSALL, Susan 28 July 2000 25 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 October 2019
AD01 - Change of registered office address 20 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 08 January 2018
CS01 - N/A 02 November 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
CS01 - N/A 23 November 2016
AA01 - Change of accounting reference date 08 June 2016
CH01 - Change of particulars for director 05 May 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 01 July 2013
AD01 - Change of registered office address 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 02 June 2009
225 - Change of Accounting Reference Date 16 May 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 22 October 2007
395 - Particulars of a mortgage or charge 20 September 2007
AA - Annual Accounts 27 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 26 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 16 September 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 16 December 2004
287 - Change in situation or address of Registered Office 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
395 - Particulars of a mortgage or charge 16 March 2004
AA - Annual Accounts 05 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
363s - Annual Return 11 November 2003
395 - Particulars of a mortgage or charge 04 April 2003
AA - Annual Accounts 05 March 2003
395 - Particulars of a mortgage or charge 24 December 2002
363s - Annual Return 19 December 2002
395 - Particulars of a mortgage or charge 23 August 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
363s - Annual Return 18 December 2001
395 - Particulars of a mortgage or charge 30 October 2001
AA - Annual Accounts 18 October 2001
225 - Change of Accounting Reference Date 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 19 January 2001
363s - Annual Return 03 November 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
287 - Change in situation or address of Registered Office 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
NEWINC - New incorporation documents 14 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2011 Fully Satisfied

N/A

Legal mortgage 18 September 2007 Fully Satisfied

N/A

Legal mortgage 05 January 2007 Fully Satisfied

N/A

Legal mortgage 04 January 2007 Fully Satisfied

N/A

Legal mortgage 04 January 2007 Fully Satisfied

N/A

Legal mortgage 03 January 2007 Fully Satisfied

N/A

Legal mortgage 03 January 2007 Fully Satisfied

N/A

Legal mortgage 03 January 2007 Fully Satisfied

N/A

Legal mortgage 03 January 2007 Fully Satisfied

N/A

Debenture 20 December 2006 Outstanding

N/A

Legal charge 29 September 2006 Fully Satisfied

N/A

Legal charge 21 September 2006 Fully Satisfied

N/A

Legal charge 22 June 2006 Fully Satisfied

N/A

Legal charge 22 June 2006 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Legal charge 14 September 2005 Fully Satisfied

N/A

Legal charge 12 March 2004 Fully Satisfied

N/A

Legal charge 27 February 2004 Fully Satisfied

N/A

Legal charge 01 April 2003 Fully Satisfied

N/A

Legal charge 12 December 2002 Fully Satisfied

N/A

Debenture 19 August 2002 Fully Satisfied

N/A

Legal charge 12 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.