BPC PROPERTIES LTD
PETERSFIELD ABBOTSYARD SIX LTD

Hellopages » West Sussex » Chichester » GU31 5AY

Company number 05640417
Status Active
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address THE GRAIN STORE WENHAM MANOR, ROGATE, PETERSFIELD, HAMPSHIRE, GU31 5AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BPC PROPERTIES LTD are www.bpcproperties.co.uk, and www.bpc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Petersfield Rail Station is 2.8 miles; to Liphook Rail Station is 5.6 miles; to Rowlands Castle Rail Station is 8.6 miles; to Alton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpc Properties Ltd is a Private Limited Company. The company registration number is 05640417. Bpc Properties Ltd has been working since 30 November 2005. The present status of the company is Active. The registered address of Bpc Properties Ltd is The Grain Store Wenham Manor Rogate Petersfield Hampshire Gu31 5ay. . BLEASDALE CONSULTANCY LIMITED is a Secretary of the company. BEVINS, Carol Ann is a Director of the company. BEVINS, Peter Geoffrey is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BLEASDALE, Christopher James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLEASDALE CONSULTANCY LIMITED
Appointed Date: 02 March 2006

Director
BEVINS, Carol Ann
Appointed Date: 02 March 2006
71 years old

Director
BEVINS, Peter Geoffrey
Appointed Date: 02 March 2006
78 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 December 2005
Appointed Date: 30 November 2005

Director
BLEASDALE, Christopher James
Resigned: 28 January 2008
Appointed Date: 30 March 2006
82 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 December 2005
Appointed Date: 30 November 2005

Persons With Significant Control

Mr Peter Geoffrey Bevins
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BPC PROPERTIES LTD Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000

22 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 37 more events
29 Mar 2006
Registered office changed on 29/03/06 from: 1 littleholme upper guildown road guildford surrey GU2 4EZ
16 Mar 2006
Company name changed abbotsyard six LTD\certificate issued on 16/03/06
01 Dec 2005
Secretary resigned
01 Dec 2005
Director resigned
30 Nov 2005
Incorporation

BPC PROPERTIES LTD Charges

30 September 2008
Floating charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the assets of bpc properties limited.
30 September 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 48 parkfield house lindfield gardens guildford surrey…
30 September 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 49 parkfield house, lindfield gardens…
30 September 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 51 parkfield house lindfield gardens…
24 August 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The l/h property known as 8 abercromby avenue high wycombe…
17 August 2007
Legal charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H 14 abercromby avenue, high wycombe, buckinghamshire t/n…