B P PROPERTY CONSULTANTS LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 6NF
Company number 01712644
Status Active
Incorporation Date 6 April 1983
Company Type Private Limited Company
Address 41 DUCK LANE, THORNWOOD, EPPING, ESSEX, CM16 6NF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of B P PROPERTY CONSULTANTS LIMITED are www.bppropertyconsultants.co.uk, and www.b-p-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Harold Wood Rail Station is 9.8 miles; to Gidea Park Rail Station is 10.1 miles; to Bishops Stortford Rail Station is 10.2 miles; to Romford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B P Property Consultants Limited is a Private Limited Company. The company registration number is 01712644. B P Property Consultants Limited has been working since 06 April 1983. The present status of the company is Active. The registered address of B P Property Consultants Limited is 41 Duck Lane Thornwood Epping Essex Cm16 6nf. The company`s financial liabilities are £21.35k. It is £0.51k against last year. The cash in hand is £0.07k. It is £0.02k against last year. And the total assets are £1.26k, which is £0.26k against last year. SMITH, Lynne is a Secretary of the company. PECK, Alan is a Director of the company. Secretary PECK, Alan has been resigned. Secretary PECK, Constance Barbara has been resigned. Secretary PECK, Lilian Doris has been resigned. Secretary PECK, Lilian Doris has been resigned. Director PECK, Alan has been resigned. Director PECK, Alan Charles has been resigned. Director PECK, Lilian Doris has been resigned. Director PECK, Ronald Jesse has been resigned. The company operates in "Development of building projects".


b p property consultants Key Finiance

LIABILITIES £21.35k
+2%
CASH £0.07k
+42%
TOTAL ASSETS £1.26k
+26%
All Financial Figures

Current Directors

Secretary
SMITH, Lynne
Appointed Date: 22 July 2004

Director
PECK, Alan
Appointed Date: 22 July 2004
78 years old

Resigned Directors

Secretary
PECK, Alan
Resigned: 22 July 2004
Appointed Date: 27 May 2002

Secretary
PECK, Constance Barbara
Resigned: 04 March 2002
Appointed Date: 29 October 2001

Secretary
PECK, Lilian Doris
Resigned: 27 May 2002
Appointed Date: 04 March 2002

Secretary
PECK, Lilian Doris
Resigned: 29 October 2001

Director
PECK, Alan
Resigned: 27 May 2002
Appointed Date: 29 October 2001
78 years old

Director
PECK, Alan Charles
Resigned: 06 October 1992
78 years old

Director
PECK, Lilian Doris
Resigned: 22 July 2004
Appointed Date: 27 May 2002
100 years old

Director
PECK, Ronald Jesse
Resigned: 29 October 2001
102 years old

B P PROPERTY CONSULTANTS LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 87 more events
14 Feb 1987
Return made up to 12/01/87; full list of members
09 Oct 1986
Particulars of mortgage/charge

11 Aug 1986
Particulars of mortgage/charge

06 Apr 1983
Certificate of incorporation
06 Apr 1983
Incorporation

B P PROPERTY CONSULTANTS LIMITED Charges

29 August 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 bell farm cottages high road epping essex. By way of…
28 November 1988
Legal charge
Delivered: 1 December 1988
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: 1 forest avenue, chingford london E4.
28 November 1988
Legal charge
Delivered: 1 December 1988
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: Barns court, off parsloe road, epping green, essex.
7 July 1988
Mortgage
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: Mornington Building Society
Description: Pollyte works wantz road dagenham essex.
15 January 1988
Legal charge
Delivered: 3 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First floor offices of pollyte works, wantz road dagenham…
30 June 1987
Legal charge
Delivered: 17 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor offices of pollyte works, wantz road…
30 June 1987
Legal charge
Delivered: 17 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 pollyte works wantz road dagenham, london borough of…
30 June 1987
Legal charge
Delivered: 17 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 pollyte works wantz road, dagenham london borough of…
30 June 1987
Legal charge
Delivered: 17 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 9 pollyte works wantz road, dagenham london borough of…
3 October 1986
Legal charge
Delivered: 9 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sumners barn site, harlow, essex.
23 July 1986
Legal charge
Delivered: 11 August 1986
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H property k/a pollyte works, dagenham london aforesaid…
4 November 1985
Legal charge
Delivered: 21 November 1985
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Imperial works 99 sunnyside road ilford, essex. Floating…
31 August 1984
Legal charge
Delivered: 7 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 31 grove road chingford london E4 title no ex 42532.
3 August 1984
Legal charge
Delivered: 7 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and building on the west side of grove road…
19 October 1983
Legal charge
Delivered: 3 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 langdon park road N6 l/b of haringey title no mx…