Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BP PROPERTY SERVICES LIMITED
Company Information for

BP PROPERTY SERVICES LIMITED

OFFICE 2 FIRST FLOOR, 122 UNION STREET, DUNSTABLE, LU6 1HB,
Company Registration Number
03584401
Private Limited Company
Active

Company Overview

About Bp Property Services Ltd
BP PROPERTY SERVICES LIMITED was founded on 1998-06-19 and has its registered office in Dunstable. The organisation's status is listed as "Active". Bp Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BP PROPERTY SERVICES LIMITED
 
Legal Registered Office
OFFICE 2 FIRST FLOOR
122 UNION STREET
DUNSTABLE
LU6 1HB
Other companies in HP2
 
Filing Information
Company Number 03584401
Company ID Number 03584401
Date formed 1998-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:17:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BP PROPERTY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BP PROPERTY SERVICES LIMITED
The following companies were found which have the same name as BP PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BP PROPERTY SERVICES (SW) LIMITED STEPHEN M ROUT & COMPANY MENTA BUSINESS CENTRE 5 EASTERN WAY BURY ST. EDMUNDS SUFFOLK IP32 7AB Dissolved Company formed on the 2008-02-19
BP PROPERTY SERVICES, LLC Active Company formed on the 2015-09-14
BP PROPERTY SERVICES LLC California Unknown
BP PROPERTY SERVICES (WM) LIMITED 186 MOUNT ROAD PENN WOLVERHAMPTON WV4 5RU Active Company formed on the 2021-02-17

Company Officers of BP PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL GEOFFREY SHEPPERD
Director 1998-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN GEOFFREY BURGIN
Company Secretary 1999-09-15 2013-12-01
BRYAN GEOFFREY BURGIN
Director 1999-09-15 2013-12-01
LORRAINE ROSE WALTON
Company Secretary 1998-06-19 1999-09-15
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-06-19 1998-06-19
WILDMAN & BATTELL LIMITED
Nominated Director 1998-06-19 1998-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEOFFREY SHEPPERD MARCHBASE LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
PAUL GEOFFREY SHEPPERD SBK LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
PAUL GEOFFREY SHEPPERD KAPSOUL LIMITED Director 2002-10-10 CURRENT 2002-10-10 Active
PAUL GEOFFREY SHEPPERD CARIBO LIMITED Director 2001-04-04 CURRENT 1995-12-29 Active
PAUL GEOFFREY SHEPPERD ABACUS SELF DRIVE LIMITED Director 1994-02-25 CURRENT 1993-11-19 Dissolved 2017-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM 59 Union Street Dunstable Bedfordshire LU6 1EX
2023-11-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-20CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-09-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0119/06/16 FULL LIST
2016-06-22AR0119/06/16 FULL LIST
2015-11-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0119/06/15 ANNUAL RETURN FULL LIST
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM T D S Buildings Mark Road Hemel Hempstead Hertfordshire HP2 7DN
2014-12-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-11AR0119/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BURGIN
2013-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRYAN BURGIN
2013-07-04AR0119/06/13 ANNUAL RETURN FULL LIST
2013-04-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0119/06/12 ANNUAL RETURN FULL LIST
2012-02-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0119/06/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-10AR0119/06/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GEOFFREY BURGIN / 19/06/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-08-06363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-20AA30/06/08 TOTAL EXEMPTION FULL
2008-06-26363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-04-15AA30/06/07 TOTAL EXEMPTION FULL
2007-07-04363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-06363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-15363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-22363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-06-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-29363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-03-08287REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX
2002-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-07395PARTICULARS OF MORTGAGE/CHARGE
2001-07-06363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-03-28395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24395PARTICULARS OF MORTGAGE/CHARGE
2000-08-07395PARTICULARS OF MORTGAGE/CHARGE
2000-07-03363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
2000-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-30CERTNMCOMPANY NAME CHANGED SHEPPERD FLAT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 01/10/99
1999-09-28288bSECRETARY RESIGNED
1999-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-20363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BP PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BP PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-05-04 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-05-04 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-06-13 Satisfied YORKSHIRE BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 2 DECEMBER 2002 AND 2002-11-05 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-08-03 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-03-26 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-11-24 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-11-21 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-08-01 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-04-20 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-03-06 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 12,819
Creditors Due Within One Year 2011-07-01 £ 15,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BP PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 2,463
Cash Bank In Hand 2011-07-01 £ 1,909
Current Assets 2012-07-01 £ 12,203
Current Assets 2011-07-01 £ 10,320
Debtors 2012-07-01 £ 9,740
Debtors 2011-07-01 £ 8,411
Fixed Assets 2012-07-01 £ 483,364
Fixed Assets 2011-07-01 £ 483,364
Shareholder Funds 2012-07-01 £ 482,748
Shareholder Funds 2011-07-01 £ 478,668
Tangible Fixed Assets 2012-07-01 £ 483,364
Tangible Fixed Assets 2011-07-01 £ 483,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BP PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BP PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of BP PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BP PROPERTY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BP PROPERTY SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BP PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BP PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BP PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.