Company NameBPT Bridgewater (Home Reversions) Limited
DirectorsPaul Trevor Barber and Antony Lewis Pierce
Company StatusActive
Company Number03450780
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Previous NameBPT Home Reversions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2001)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1999)
RoleCompany Director
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed20 October 1997(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1999)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed25 February 1999(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameJames Dennis Story
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleProperty Manager
Correspondence AddressKowhai Cottage
Quarry Bank Utkinton
Tarporlex
Cheshire
CW6 0LA
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed09 December 2002(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(11 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusResigned
Appointed04 March 2016(18 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle
NE1 4JE
Director NameMr Owen Henry Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(18 years, 7 months after company formation)
Appointment Duration11 months (resigned 19 April 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Ashish Kashyap
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(18 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor The Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebpt.co.uk
Email address[email protected]
Telephone0845 1112223
Telephone regionUnknown

Location

Registered AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Hamsard 2518 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

1 March 2013Delivered on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the guarantors to the chargee and the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The acquired property being f/h land k/a 126 wantz road maldon essex t/n EX636526 and all buildings and fixtures and fixed plant and machinery see image for full details.
Outstanding
11 August 2011Delivered on: 15 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the guarantors to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 41 spring wood drive halifax t/no WYK67402; all buildings and fixtures, rights, proceeds of sale. See image for full details.
Outstanding
12 July 2011Delivered on: 14 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the guarantors to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 20 wooldridge walk climping littlehampton t/no. WSX256025 by way of first legal mortgage all its present and future right, title and interest in and to the acquired property see image for full details.
Outstanding
31 May 2011Delivered on: 13 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the guarantors to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as 10 varvel avenue, sprowston, t/no: NK161397 by way of first legal mortgage all buildings and fixtures and fixed plant and machinery see image for full details.
Outstanding
22 July 2010Delivered on: 23 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental legal charge to a debenture dated 12 july 2002
Secured details: All monies due or to become due from the guarantors to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All buildings, fixtures, fixed plant & machinery, agreements, proceeds of sale and the benefit of all covenants (for details of properties charged please refer to form MG01) see image for full details.
Outstanding
1 April 2004Delivered on: 6 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of adherence
Secured details: All monies due or to become due from each charging company to the security trustee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The new property being the f/h property being 5 larch avenue, chard, somerset t/no ST28856; the f/h property being 13 nightingale lane, burgess hill, west sussex t/no SX23838; the f/h property being 20 winton drive, cheshunt, hertfordshire t/no HD23462 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
12 July 2002Delivered on: 26 July 2002
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 bowman street, whitburn, sunderland, tyne & wear t/no. DU31584 and 2 the grove, breaston, derby, derbyshire t/no. DY69724 and 2 bancroft road, hale, altrincham, cheshire t/no. GM824880. For details of further properties charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including 29 beech close, baldersby, thirsk, YO7 4QB (title number: NYK115953). For more details of real property charged please refer to the instrument.
Outstanding
22 July 2021Delivered on: 26 July 2021
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 5 dean peacock court, ely, cambridgeshire CB6 1BW.
Outstanding
25 June 2019Delivered on: 4 July 2019
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold land and buildings known as 2 litchdon cottages, litchdon street, barnstaple, EX32 8ND and registered at the land registry under title number DN360480. For more details, please refer to schedule 2 of the supplemental legal mortgage.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property owned by the chargors as specified (and defined) in the supplemental legal mortgage registered by this form MR01 (the "charge") including the freehold property being 5 dean peacock court, ely, CB6 1BW and registered at hm land registry under title number CB157997. For more details please refer to the charge.
Outstanding
5 July 2017Delivered on: 17 July 2017
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
18 May 2016Delivered on: 23 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: All leasehold and freehold property vested in the company as specified in the debenture registered by this MR01 (the "debenture") including the freehold property at 10 dale court, telegraph road, heswall, wirral (CH60 7SH) with title number MS131597. For more details please refer to the debenture.
Outstanding
18 May 2016Delivered on: 20 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 November 2015Delivered on: 13 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at 10 rhyll court drive exmouth t/no DN267942.
Outstanding
4 December 2014Delivered on: 23 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10 dale court telegraph road heswall wirral t/no MS131597.
Outstanding
15 December 2014Delivered on: 18 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartment 6 fulford court millbridge gardens minehead title number ST148360.
Outstanding
23 June 2014Delivered on: 25 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at 9 somerset way wem shrewsbury t/no SH5015.
Outstanding
16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: 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
Secured details: 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).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A deed of accession and variation 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
Secured details: 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).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 July 2019Registration of charge 034507800018, created on 25 June 2019 (25 pages)
14 May 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
24 October 2018Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 August 2017Registration of charge 034507800017, created on 3 August 2017 (12 pages)
4 August 2017Registration of charge 034507800017, created on 3 August 2017 (12 pages)
17 July 2017Registration of charge 034507800016, created on 5 July 2017 (73 pages)
17 July 2017Registration of charge 034507800016, created on 5 July 2017 (73 pages)
20 April 2017Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page)
20 April 2017Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
27 July 2016Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
24 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
24 May 2016Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
24 May 2016Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
24 May 2016Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
24 May 2016Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages)
23 May 2016Registration of charge 034507800015, created on 18 May 2016 (119 pages)
23 May 2016Registration of charge 034507800015, created on 18 May 2016 (119 pages)
20 May 2016Registration of charge 034507800014, created on 18 May 2016 (34 pages)
20 May 2016Registration of charge 034507800014, created on 18 May 2016 (34 pages)
16 May 2016Satisfaction of charge 034507800010 in full (1 page)
16 May 2016Satisfaction of charge 4 in full (2 pages)
16 May 2016Satisfaction of charge 5 in full (1 page)
16 May 2016Satisfaction of charge 8 in full (1 page)
16 May 2016Satisfaction of charge 3 in full (2 pages)
16 May 2016Satisfaction of charge 034507800012 in full (1 page)
16 May 2016Satisfaction of charge 034507800010 in full (1 page)
16 May 2016Satisfaction of charge 9 in full (1 page)
16 May 2016Satisfaction of charge 9 in full (1 page)
16 May 2016Satisfaction of charge 6 in full (1 page)
16 May 2016Satisfaction of charge 8 in full (1 page)
16 May 2016Satisfaction of charge 3 in full (2 pages)
16 May 2016Satisfaction of charge 034507800011 in full (1 page)
16 May 2016Satisfaction of charge 4 in full (2 pages)
16 May 2016Satisfaction of charge 7 in full (1 page)
16 May 2016Satisfaction of charge 5 in full (1 page)
16 May 2016Satisfaction of charge 034507800013 in full (1 page)
16 May 2016Satisfaction of charge 7 in full (1 page)
16 May 2016Satisfaction of charge 034507800013 in full (1 page)
16 May 2016Satisfaction of charge 6 in full (1 page)
16 May 2016Satisfaction of charge 034507800011 in full (1 page)
16 May 2016Satisfaction of charge 034507800012 in full (1 page)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Memorandum and Articles of Association (7 pages)
20 April 2016Memorandum and Articles of Association (7 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
13 November 2015Registration of charge 034507800013, created on 5 November 2015 (11 pages)
13 November 2015Registration of charge 034507800013, created on 5 November 2015 (11 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(8 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(8 pages)
23 December 2014Registration of charge 034507800012, created on 4 December 2014 (11 pages)
23 December 2014Registration of charge 034507800012, created on 4 December 2014 (11 pages)
23 December 2014Registration of charge 034507800012, created on 4 December 2014 (11 pages)
18 December 2014Registration of charge 034507800011, created on 15 December 2014 (11 pages)
18 December 2014Registration of charge 034507800011, created on 15 December 2014 (11 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(8 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (12 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (12 pages)
25 June 2014Registration of charge 034507800010 (11 pages)
25 June 2014Registration of charge 034507800010 (11 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(9 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(9 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (9 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (9 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
10 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
15 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
15 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 September 2009Director appointed paul barber (3 pages)
2 September 2009Director appointed paul barber (3 pages)
19 March 2009Director appointed peter quentin patrick couch (4 pages)
19 March 2009Director appointed peter quentin patrick couch (4 pages)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
1 November 2006Return made up to 30/09/06; full list of members (3 pages)
1 November 2006Return made up to 30/09/06; full list of members (3 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
24 January 2006New director appointed (8 pages)
24 January 2006New director appointed (8 pages)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2004Full accounts made up to 30 September 2003 (6 pages)
29 June 2004Full accounts made up to 30 September 2003 (6 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
6 April 2004Particulars of mortgage/charge (11 pages)
6 April 2004Particulars of mortgage/charge (11 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
22 October 2003Return made up to 16/10/03; full list of members (6 pages)
22 October 2003Return made up to 16/10/03; full list of members (6 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
16 April 2003Full accounts made up to 30 September 2002 (6 pages)
16 April 2003Full accounts made up to 30 September 2002 (6 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
8 November 2002Return made up to 16/10/02; no change of members (7 pages)
8 November 2002Return made up to 16/10/02; no change of members (7 pages)
26 July 2002Particulars of mortgage/charge (22 pages)
26 July 2002Particulars of mortgage/charge (22 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
27 December 2001Return made up to 16/10/01; full list of members (5 pages)
27 December 2001Return made up to 16/10/01; full list of members (5 pages)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
7 November 2001Accounts for a dormant company made up to 5 April 2001 (3 pages)
7 November 2001Accounts for a dormant company made up to 5 April 2001 (3 pages)
7 November 2001Accounts for a dormant company made up to 5 April 2001 (3 pages)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (4 pages)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
16 October 2000Return made up to 16/10/00; no change of members (4 pages)
16 October 2000Return made up to 16/10/00; no change of members (4 pages)
5 September 2000Full accounts made up to 5 April 2000 (9 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Full accounts made up to 5 April 2000 (9 pages)
5 September 2000Full accounts made up to 5 April 2000 (9 pages)
31 March 2000Return made up to 16/10/99; no change of members (6 pages)
31 March 2000Return made up to 16/10/99; no change of members (6 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
7 July 1999Full accounts made up to 5 April 1999 (9 pages)
7 July 1999Full accounts made up to 5 April 1999 (9 pages)
7 July 1999Full accounts made up to 5 April 1999 (9 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
21 October 1998Return made up to 16/10/98; full list of members (7 pages)
21 October 1998Return made up to 16/10/98; full list of members (7 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
3 September 1998Full accounts made up to 5 April 1998 (7 pages)
3 September 1998Full accounts made up to 5 April 1998 (7 pages)
3 September 1998Full accounts made up to 5 April 1998 (7 pages)
4 June 1998Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page)
4 June 1998Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page)
21 May 1998Company name changed bpt home reversions LIMITED\certificate issued on 22/05/98 (2 pages)
21 May 1998Company name changed bpt home reversions LIMITED\certificate issued on 22/05/98 (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
16 October 1997Incorporation (15 pages)
16 October 1997Incorporation (15 pages)