BPT (NORTHWOOD HILLS NUMBER 2) LIMITED
LONDON BPT (OVERSEAS INVESTMENTS) LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 03744643
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,437,651 . The most likely internet sites of BPT (NORTHWOOD HILLS NUMBER 2) LIMITED are www.bptnorthwoodhillsnumber2.co.uk, and www.bpt-northwood-hills-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpt Northwood Hills Number 2 Limited is a Private Limited Company. The company registration number is 03744643. Bpt Northwood Hills Number 2 Limited has been working since 31 March 1999. The present status of the company is Active. The registered address of Bpt Northwood Hills Number 2 Limited is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary HALLIWELL, Christine has been resigned. Secretary KEIDAN, Michael David Alan has been resigned. Secretary WOOD, Timothy Barry has been resigned. Director DENBY, Nigel Anthony has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DIXON, Alistair William has been resigned. Director WALL, John Robert has been resigned. Director WATTS, Timothy Neil has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Director
PEARS, David Alan
Appointed Date: 23 January 2002
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 23 January 2002
62 years old

Director
PEARS, Trevor Steven
Appointed Date: 23 January 2002
61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Secretary
HALLIWELL, Christine
Resigned: 23 January 2002
Appointed Date: 30 September 1999

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013
Appointed Date: 23 January 2002

Secretary
WOOD, Timothy Barry
Resigned: 30 September 1999
Appointed Date: 31 March 1999

Director
DENBY, Nigel Anthony
Resigned: 25 May 2001
Appointed Date: 31 March 1999
70 years old

Director
DICKINSON, Rupert Jerome
Resigned: 23 January 2002
Appointed Date: 04 June 2001
65 years old

Director
DIXON, Alistair William
Resigned: 23 January 2002
Appointed Date: 04 June 2001
67 years old

Director
WALL, John Robert
Resigned: 23 January 2002
Appointed Date: 14 November 2001
75 years old

Director
WATTS, Timothy Neil
Resigned: 25 May 2001
Appointed Date: 31 March 1999
65 years old

Persons With Significant Control

Bankway Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BPT (NORTHWOOD HILLS NUMBER 2) LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Dec 2016
Full accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,437,651

10 Dec 2015
Full accounts made up to 30 April 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,437,651

...
... and 71 more events
13 Apr 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 1999
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/04/99

13 Apr 1999
Accounting reference date extended from 31/03/00 to 05/04/00
31 Mar 1999
Incorporation