Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPT (FULL REVERSIONS) LIMITED
Company Information for

BPT (FULL REVERSIONS) LIMITED

SUITE 4, FIRST FLOOR HONEYCOMB, THE WATERMARK, GATESHEAD, TYNE & WEAR, NE11 9SZ,
Company Registration Number
04246275
Private Limited Company
Active

Company Overview

About Bpt (full Reversions) Ltd
BPT (FULL REVERSIONS) LIMITED was founded on 2001-07-04 and has its registered office in Gateshead. The organisation's status is listed as "Active". Bpt (full Reversions) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BPT (FULL REVERSIONS) LIMITED
 
Legal Registered Office
SUITE 4, FIRST FLOOR HONEYCOMB
THE WATERMARK
GATESHEAD
TYNE & WEAR
NE11 9SZ
Other companies in NE1
 
Filing Information
Company Number 04246275
Company ID Number 04246275
Date formed 2001-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPT (FULL REVERSIONS) 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.

Company Officers of BPT (FULL REVERSIONS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL TREVOR BARBER
Director 2009-09-02
ASHISH KASHYAP
Director 2016-05-18
ANTONY LEWIS PIERCE
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN HENRY WILSON
Director 2016-05-18 2017-04-19
ADAM MCGHIN
Company Secretary 2016-03-04 2016-05-18
NICHOLAS PETER ON
Director 2009-01-23 2016-05-18
MARK JEREMY ROBSON
Director 2004-05-05 2016-05-18
MICHAEL PATRICK WINDLE
Company Secretary 2008-12-18 2016-03-04
ANDREW ROLLAND CUNNINGHAM
Director 2003-09-26 2016-01-04
PETER QUENTIN PATRICK COUCH
Director 2009-09-02 2015-01-31
ANDREW MICHAEL PRATT
Director 2007-07-23 2010-12-31
RUPERT JEROME DICKINSON
Director 2002-02-01 2009-10-20
DEBRA RACHEL YUDOLPH
Director 2004-05-05 2008-12-19
MARIE LOUISE GLANVILLE
Company Secretary 2002-12-09 2008-12-18
PETER CHRISTOPHER GEORGE SCHWERDT
Director 2005-01-18 2007-06-30
GEOFFREY JOSEPH DAVIS
Director 2005-01-18 2006-11-02
BRIAN AIDAN CRUMBLEY
Director 2004-05-05 2005-09-30
MICHAEL PATRICK WINDLE
Director 2004-01-26 2004-12-02
SEAN ANTHONY SLADE
Director 2004-05-05 2004-11-12
MARIE LOUISE GLANVILLE
Director 2002-12-23 2004-05-05
JAMES DENNIS STORY
Director 2002-02-01 2003-12-31
ALISTAIR WILLIAM DIXON
Director 2002-02-01 2003-09-26
JOHN ROBERT WALL
Director 2001-11-14 2002-12-23
CHRISTINE HALLIWELL
Company Secretary 2001-10-11 2002-12-09
GARY RONALD BUTTERWORTH
Director 2002-02-01 2002-10-08
HSE SECRETARIES LIMITED
Company Secretary 2001-07-04 2001-10-11
HSE DIRECTORS LIMITED
Director 2001-07-04 2001-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TREVOR BARBER HAMSARD 2518 LIMITED Director 2016-05-18 CURRENT 2002-04-10 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE GROUP HOLDINGS LIMITED Director 2016-05-17 CURRENT 2015-10-15 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE GROUP LIMITED Director 2016-05-17 CURRENT 2015-11-27 Active
PAUL TREVOR BARBER HAMSARD 2492 LIMITED Director 2016-01-12 CURRENT 2002-01-25 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED Director 2015-04-24 CURRENT 2006-04-11 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.8 LIMITED Director 2015-04-24 CURRENT 2006-05-08 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) LIMITED Director 2015-04-24 CURRENT 2006-08-04 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO. 2 LIMITED Director 2015-04-24 CURRENT 2007-05-30 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED Director 2015-04-24 CURRENT 2013-04-02 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED Director 2015-04-24 CURRENT 2004-12-22 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO. 1 LIMITED Director 2015-04-24 CURRENT 2007-05-30 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED Director 2015-04-24 CURRENT 2013-04-02 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED Director 2015-04-24 CURRENT 2013-04-02 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED Director 2015-04-24 CURRENT 2013-06-18 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED Director 2015-04-24 CURRENT 2004-12-22 Active
PAUL TREVOR BARBER EQUITY RELEASE COUNCIL Director 2013-12-01 CURRENT 1994-01-04 Active
PAUL TREVOR BARBER NITRO 2 LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active
PAUL TREVOR BARBER REVERSIONS FINANCING LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
PAUL TREVOR BARBER REVERSIONS FINANCING (NO.1) 2011 LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
PAUL TREVOR BARBER BPT (HOME REVERSIONS) LIMITED Director 2009-09-02 CURRENT 1999-04-01 Dissolved 2016-02-12
PAUL TREVOR BARBER BPT BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2009-09-02 CURRENT 1997-10-16 Active
PAUL TREVOR BARBER BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2007-10-25 CURRENT 2004-02-12 Dissolved 2016-02-12
PAUL TREVOR BARBER HAMSARD 2342 LIMITED Director 2007-10-25 CURRENT 2001-07-04 Active
PAUL TREVOR BARBER BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED Director 2007-10-25 CURRENT 2002-01-07 Active
PAUL TREVOR BARBER HAMSARD 2517 LIMITED Director 2007-10-25 CURRENT 2002-04-10 Active
PAUL TREVOR BARBER BRIDGEWATER TENANCIES LIMITED Director 2007-10-25 CURRENT 2003-11-04 Active
PAUL TREVOR BARBER BRIDGEWATER TENANCIES NOMINEES LIMITED Director 2007-10-25 CURRENT 2003-11-04 Active
PAUL TREVOR BARBER EQUITY RELEASE INVESTMENT PROPERTIES LIMITED Director 2007-10-25 CURRENT 2005-02-01 Active
PAUL TREVOR BARBER ELM REVERSIONS LIMITED Director 2007-10-25 CURRENT 2005-04-29 Active
PAUL TREVOR BARBER BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED Director 2007-10-25 CURRENT 2005-09-12 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE HOUSING LIMITED Director 2007-10-25 CURRENT 2006-07-26 Active
PAUL TREVOR BARBER RETIREMENT HOUSING NO. 1 (2007) LIMITED Director 2007-10-25 CURRENT 2007-08-24 Active
PAUL TREVOR BARBER HOME PROPERTIES LIMITED Director 2007-10-25 CURRENT 1999-02-02 Active
PAUL TREVOR BARBER BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED Director 2007-10-25 CURRENT 2001-11-08 Active
PAUL TREVOR BARBER BRIDGEWATER PROPERTY HOLDINGS LIMITED Director 2007-10-25 CURRENT 2004-03-03 Active
PAUL TREVOR BARBER BRIDGEWATER LIFETIME MORTGAGES LIMITED Director 2007-10-25 CURRENT 2004-03-05 Active
PAUL TREVOR BARBER BRIDGEWATER CONTRACTUAL TENANCIES LIMITED Director 2007-10-25 CURRENT 2004-03-17 Active
PAUL TREVOR BARBER MILFORD REVERSIONS LIMITED Director 2007-10-25 CURRENT 2005-04-07 Active
PAUL TREVOR BARBER ECONOMIC REVERSIONS LIMITED Director 2007-10-25 CURRENT 2005-08-03 Active
PAUL TREVOR BARBER BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED Director 2007-10-25 CURRENT 2005-08-16 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE LIMITED Director 2007-10-25 CURRENT 2005-02-09 Active
PAUL TREVOR BARBER EL INVESTMENTS LIMITED Director 2007-05-11 CURRENT 1959-08-04 Active
PAUL TREVOR BARBER BRIDGEWATER EQUITY RELEASE LIMITED Director 2007-05-11 CURRENT 2004-03-04 Active
PAUL TREVOR BARBER HAMSARD 2517 (NEW BUSINESS) LIMITED Director 2007-05-11 CURRENT 2006-08-04 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE MANAGEMENT LIMITED Director 2007-05-11 CURRENT 2005-02-01 Active
ASHISH KASHYAP HOME & CAPITAL TRUST LIMITED Director 2017-07-05 CURRENT 1987-02-17 Active
ASHISH KASHYAP THE WELFARE DWELLINGS TRUST LIMITED Director 2017-07-05 CURRENT 1989-01-25 Active
ASHISH KASHYAP BPT BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2016-05-18 CURRENT 1997-10-16 Active
ASHISH KASHYAP BRIDGEWATER EQUITY RELEASE LIMITED Director 2016-05-18 CURRENT 2004-03-04 Active
ASHISH KASHYAP HAMSARD 2517 (NEW BUSINESS) LIMITED Director 2016-05-18 CURRENT 2006-08-04 Active
ASHISH KASHYAP EQUITY RELEASE (INCREMENTS) LIMITED Director 2016-05-18 CURRENT 2006-08-04 Active
ASHISH KASHYAP RETIREMENT BRIDGE MANAGEMENT LIMITED Director 2016-05-18 CURRENT 2005-02-01 Active
ASHISH KASHYAP REVERSIONS FINANCING LIMITED Director 2016-05-18 CURRENT 2011-09-22 Active
ASHISH KASHYAP HOME PROPERTIES LIMITED Director 2016-05-18 CURRENT 1999-02-02 Active
ASHISH KASHYAP HAMSARD 2518 LIMITED Director 2016-05-18 CURRENT 2002-04-10 Active
ASHISH KASHYAP BRIDGEWATER PROPERTY HOLDINGS LIMITED Director 2016-05-18 CURRENT 2004-03-03 Active
ASHISH KASHYAP EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED Director 2016-05-18 CURRENT 2013-06-18 Active
ASHISH KASHYAP RETIREMENT BRIDGE LIMITED Director 2016-05-18 CURRENT 2005-02-09 Active
ASHISH KASHYAP RETIREMENT BRIDGE GROUP HOLDINGS LIMITED Director 2016-05-17 CURRENT 2015-10-15 Active
ASHISH KASHYAP RETIREMENT BRIDGE GROUP LIMITED Director 2016-05-17 CURRENT 2015-11-27 Active
ASHISH KASHYAP RETIREMENT BRIDGE INVESTMENTS LIMITED Director 2016-05-17 CURRENT 2015-10-15 Active
ASHISH KASHYAP UK MORTGAGE LENDING LTD Director 2013-09-23 CURRENT 2013-09-19 Active
ANTONY LEWIS PIERCE HOME EQUITY LIMITED Director 2017-07-05 CURRENT 1998-01-26 Active
ANTONY LEWIS PIERCE HOME & CAPITAL ADVISERS LIMITED Director 2017-07-05 CURRENT 2005-07-19 Active
ANTONY LEWIS PIERCE SECOND SPRING REVERSIONS LIMITED Director 2017-07-05 CURRENT 1987-07-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN EQUITY RELEASE LIMITED Director 2017-07-05 CURRENT 2007-03-22 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN NOMINEES LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE SOVEREIGN REVERSIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN NOMINEES NO.2 LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE NEW SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE REVERSIONARY GAINS II LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS I LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS III LIMITED Director 2017-07-05 CURRENT 1991-11-18 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS IV LIMITED Director 2017-07-05 CURRENT 1992-09-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE UNCHAINED REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-08-31 Active - Proposal to Strike off
ANTONY LEWIS PIERCE HOME & CAPITAL TRUSTEE COMPANY LIMITED Director 2017-07-05 CURRENT 1971-08-26 Active
ANTONY LEWIS PIERCE HOME AND CAPITAL NOMINEES LIMITED Director 2017-07-05 CURRENT 1989-01-30 Active - Proposal to Strike off
ANTONY LEWIS PIERCE CAPITAL REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-01-28 Active - Proposal to Strike off
ANTONY LEWIS PIERCE HOME & CAPITAL TRUST PARTNERS LIMITED Director 2017-07-05 CURRENT 2006-10-30 Active
ANTONY LEWIS PIERCE HINTON & WILD LIMITED Director 2017-07-05 CURRENT 2007-11-05 Active
ANTONY LEWIS PIERCE SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 1992-03-09 Active
ANTONY LEWIS PIERCE HOME & CAPITAL TRUST LIMITED Director 2017-07-05 CURRENT 1987-02-17 Active
ANTONY LEWIS PIERCE THE WELFARE DWELLINGS TRUST LIMITED Director 2017-07-05 CURRENT 1989-01-25 Active
ANTONY LEWIS PIERCE SOVEREIGN PROPERTY SOLUTIONS LIMITED Director 2017-07-05 CURRENT 1999-02-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE THE HOME & CAPITAL TRUST GROUP LIMITED Director 2017-07-05 CURRENT 2004-03-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN RETIREMENT CAPITAL LIMITED Director 2017-07-05 CURRENT 2004-09-22 Active - Proposal to Strike off
ANTONY LEWIS PIERCE EL INVESTMENTS LIMITED Director 2016-07-04 CURRENT 1959-08-04 Active
ANTONY LEWIS PIERCE BPT BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2016-07-04 CURRENT 1997-10-16 Active
ANTONY LEWIS PIERCE HAMSARD 2342 LIMITED Director 2016-07-04 CURRENT 2001-07-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED Director 2016-07-04 CURRENT 2002-01-07 Active
ANTONY LEWIS PIERCE HAMSARD 2517 LIMITED Director 2016-07-04 CURRENT 2002-04-10 Active
ANTONY LEWIS PIERCE BRIDGEWATER TENANCIES LIMITED Director 2016-07-04 CURRENT 2003-11-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER TENANCIES NOMINEES LIMITED Director 2016-07-04 CURRENT 2003-11-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE LIMITED Director 2016-07-04 CURRENT 2004-03-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE INVESTMENT PROPERTIES LIMITED Director 2016-07-04 CURRENT 2005-02-01 Active
ANTONY LEWIS PIERCE ELM REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-04-29 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED Director 2016-07-04 CURRENT 2005-09-12 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED Director 2016-07-04 CURRENT 2006-04-11 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.8 LIMITED Director 2016-07-04 CURRENT 2006-05-08 Active
ANTONY LEWIS PIERCE HAMSARD 2517 (NEW BUSINESS) LIMITED Director 2016-07-04 CURRENT 2006-08-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) LIMITED Director 2016-07-04 CURRENT 2006-08-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO. 2 LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE MANAGEMENT LIMITED Director 2016-07-04 CURRENT 2005-02-01 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE HOUSING LIMITED Director 2016-07-04 CURRENT 2006-07-26 Active
ANTONY LEWIS PIERCE RETIREMENT HOUSING NO. 1 (2007) LIMITED Director 2016-07-04 CURRENT 2007-08-24 Active
ANTONY LEWIS PIERCE REVERSIONS FINANCING LIMITED Director 2016-07-04 CURRENT 2011-09-22 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE GROUP HOLDINGS LIMITED Director 2016-07-04 CURRENT 2015-10-15 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE GROUP LIMITED Director 2016-07-04 CURRENT 2015-11-27 Active
ANTONY LEWIS PIERCE HOME PROPERTIES LIMITED Director 2016-07-04 CURRENT 1999-02-02 Active
ANTONY LEWIS PIERCE BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED Director 2016-07-04 CURRENT 2001-11-08 Active
ANTONY LEWIS PIERCE HAMSARD 2492 LIMITED Director 2016-07-04 CURRENT 2002-01-25 Active
ANTONY LEWIS PIERCE HAMSARD 2518 LIMITED Director 2016-07-04 CURRENT 2002-04-10 Active
ANTONY LEWIS PIERCE BRIDGEWATER PROPERTY HOLDINGS LIMITED Director 2016-07-04 CURRENT 2004-03-03 Active
ANTONY LEWIS PIERCE BRIDGEWATER LIFETIME MORTGAGES LIMITED Director 2016-07-04 CURRENT 2004-03-05 Active
ANTONY LEWIS PIERCE BRIDGEWATER CONTRACTUAL TENANCIES LIMITED Director 2016-07-04 CURRENT 2004-03-17 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED Director 2016-07-04 CURRENT 2004-12-22 Active
ANTONY LEWIS PIERCE MILFORD REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-04-07 Active
ANTONY LEWIS PIERCE ECONOMIC REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-08-03 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED Director 2016-07-04 CURRENT 2005-08-16 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO. 1 LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
ANTONY LEWIS PIERCE NITRO 2 LIMITED Director 2016-07-04 CURRENT 2011-11-08 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED Director 2016-07-04 CURRENT 2013-06-18 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED Director 2016-07-04 CURRENT 2004-12-22 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE LIMITED Director 2016-07-04 CURRENT 2005-02-09 Active
ANTONY LEWIS PIERCE REVERSIONS FINANCING (NO.1) 2011 LIMITED Director 2016-07-04 CURRENT 2011-09-22 Active
ANTONY LEWIS PIERCE SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED Director 2015-10-21 CURRENT 1996-06-07 Active
ANTONY LEWIS PIERCE THE MEA TRUST Director 2010-12-07 CURRENT 1999-02-26 Active

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
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-05-24Director's details changed for Mr Antony Lewis Pierce on 2022-05-17
2022-05-24CH01Director's details changed for Mr Antony Lewis Pierce on 2022-05-17
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
2022-03-02PSC05Change of details for Hamsard 2518 Limited as a person with significant control on 2022-03-01
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ASHISH KASHYAP
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH KASHYAP
2021-11-12CH01Director's details changed for Mr Ashish Kashyap on 2021-11-01
2021-11-11PSC05Change of details for Hamsard 2518 Limited as a person with significant control on 2021-11-01
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
2021-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042462750007
2021-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042462750008
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-05CH01Director's details changed for Mr Antony Lewis Pierce on 2021-03-01
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-24CH01Director's details changed for Mr Ashish Kashyap on 2018-10-23
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR OWEN HENRY WILSON
2017-03-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-28CH01Director's details changed for Mr Paul Trevor Barber on 2016-07-28
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM CITYGATE SAINT JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM CITYGATE SAINT JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE
2016-07-05AP01DIRECTOR APPOINTED MR ANTONY LEWIS PIERCE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON
2016-05-24TM02Termination of appointment of Adam Mcghin on 2016-05-18
2016-05-24AP01DIRECTOR APPOINTED MR OWEN HENRY WILSON
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON
2016-05-24AP01DIRECTOR APPOINTED MR ASHISH KASHYAP
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042462750007
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042462750006
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-04-20MEM/ARTSARTICLES OF ASSOCIATION
2016-04-20RES01ADOPT ARTICLES 20/04/16
2016-03-18TM02Termination of appointment of Michael Patrick Windle on 2016-03-04
2016-03-17AP03Appointment of Adam Mcghin as company secretary on 2016-03-04
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER COUCH
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-28AR0130/09/15 FULL LIST
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY ROBSON / 06/05/2015
2014-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24AR0130/09/14 FULL LIST
2014-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-23AR0130/09/13 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARBER / 12/12/2012
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012
2012-10-03AR0130/09/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011
2011-10-10AR0130/09/11 FULL LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT
2010-10-11AR0130/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK ON / 16/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY ROBSON / 23/09/2010
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON
2009-10-14AR0130/09/09 FULL LIST
2009-09-05288aDIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH
2009-09-02288aDIRECTOR APPOINTED PAUL BARBER
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-23288aDIRECTOR APPOINTED NICK ON
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR DEBRA YUDOLPH
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE
2008-12-19288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008
2008-10-06363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13288bDIRECTOR RESIGNED
2006-10-06363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-24288bDIRECTOR RESIGNED
2005-10-24363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-11-12288bDIRECTOR RESIGNED
2004-10-30363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BPT (FULL REVERSIONS) 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 BPT (FULL REVERSIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Outstanding BARCLAYS BANK PLC (AS "SECURITY TRUSTEE")
2016-05-18 Outstanding BARCLAYS BANK PLC (AS "SECURITY TRUSTEE")
SUPPLEMENTAL LEGAL CHARGE TO A DEBENTURE DATED 12 JULY 2002 2010-07-23 Satisfied LLOYDS TSB BANK PLC
DEED OF ADHERENCE 2004-04-06 Satisfied LLOYDS TSB BANK PLC
COMPOSITE DEBENTURE 2002-07-26 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
ALL OBLIGATIONS AND LIABILITIES WHATSOEVER DUE OR TO BECOME DUE FROM THE CHARGORS (AS DEFINED) TO THE FINANCE PARTIES (AS DEFINED) AND THE MEZZANINE LENDER (AS DEFINED) UNDER EACH FINANCE DOCUMENT (AS DEFINED) 2001-11-16 Satisfied NATIONWIDE BUILDING SOCIETY
A DEED OF ADHERENCE TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14TH MARCH 2001 WHICH IS ENTERED INTO BETWEEN THE CHARGOR,VARIOUS OTHER CHARGING COMPANIES AND NATIONWIDE BUILDING SOCIETY 2001-11-16 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 BPT (FULL REVERSIONS) LIMITED

Intangible Assets
Patents
We have not found any records of BPT (FULL REVERSIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPT (FULL REVERSIONS) LIMITED
Trademarks
We have not found any records of BPT (FULL REVERSIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPT (FULL REVERSIONS) 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 (41100 - Development of building projects) as BPT (FULL REVERSIONS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BPT (FULL REVERSIONS) 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 BPT (FULL REVERSIONS) 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 BPT (FULL REVERSIONS) 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.