Background WavePink WaveYellow Wave

BP PROPERTIES LIMITED (00699446)

BP PROPERTIES LIMITED (00699446) is an active UK company. incorporated on 27 July 1961. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BP PROPERTIES LIMITED has been registered for 64 years. Current directors include GANGULY, Sohini, KAZIM, Yavuz Ali.

Company Number
00699446
Status
active
Type
ltd
Incorporated
27 July 1961
Age
64 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GANGULY, Sohini, KAZIM, Yavuz Ali
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP PROPERTIES LIMITED

BP PROPERTIES LIMITED is an active company incorporated on 27 July 1961 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BP PROPERTIES LIMITED was registered 64 years ago.(SIC: 68100)

Status

active

Active since 64 years ago

Company No

00699446

LTD Company

Age

64 Years

Incorporated 27 July 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

22 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Jul 61
Director Joined
Oct 09
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 23
Director Left
Apr 25
Director Joined
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 11 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

GANGULY, Sohini

Active
Chertsey Road, MiddlesexTW16 7BP
Born August 1974
Director
Appointed 28 Apr 2025

KAZIM, Yavuz Ali

Active
Chertsey Road, MiddlesexTW16 7BP
Born April 1969
Director
Appointed 01 Jun 2021

ALI, Yasin Stanley, Mr.

Resigned
Highfield Hall, TyttenhangerAL4 0LE
Secretary
Appointed 19 Feb 2001
Resigned 30 Jun 2010

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, Guildford, SurreyGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

LADEGA, Aderemi

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 11 Apr 2005
Resigned 30 Jun 2010

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed 01 Apr 1994
Resigned 31 Aug 1997

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 01 Sept 1997
Resigned 11 Apr 2005

WATTS, Julian John

Resigned
43 Arundel Square, LondonN7 8AP
Secretary
Appointed N/A
Resigned 31 Mar 1994

BUCHANAN, John Gordon Sinclair, Sir

Resigned
15 Stanhope Gate, LondonW1K 1LN
Born June 1943
Director
Appointed 01 Sept 1995
Resigned 30 Sept 1996

BUCKNALL, David James

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1968
Director
Appointed 01 Jan 2012
Resigned 01 Nov 2014

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 01 Nov 2002
Resigned 31 Jul 2007

FILOSE, Juliet Nadine

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born October 1960
Director
Appointed 19 Apr 2016
Resigned 01 Jun 2021

FOWLER, Paul Lightle

Resigned
7 Chester Street, LondonSW1X 7BB
Born November 1947
Director
Appointed 15 May 1992
Resigned 01 Nov 1992

GREVE, Gary Christian

Resigned
56 Castellain Road, LondonW9 1EX
Born July 1949
Director
Appointed 01 Jan 1994
Resigned 31 Aug 1995

GROTE, Byron Elmer, Dr

Resigned
Flat 22, LondonE1W 1UE
Born March 1948
Director
Appointed 16 Sept 1992
Resigned 31 Dec 1993

HARRINGTON, Roger Christopher

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 06 Oct 2014

HAYWARD, Anthony Bryan

Resigned
Rumshot Manor, SevenoaksTN15 0RX
Born May 1957
Director
Appointed 01 Sept 2000
Resigned 01 Nov 2002

HAYWOOD, Alan Henry

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1966
Director
Appointed 01 Nov 2014
Resigned 01 Jan 2017

HINKLEY, Raymond Keith, Dr

Resigned
12 Eynella Road, LondonSE22 8XF
Born June 1947
Director
Appointed 01 Nov 1992
Resigned 01 Dec 1998

JONES, Clinton Bernard Ashton

Resigned
42 Driftwood Avenue, St AlbansAL2 3DE
Born December 1950
Director
Appointed 02 Aug 2004
Resigned 31 Aug 2004

JONES, Myddleton Robert Pennant

Resigned
32 Merrick Square, LondonSE1 4JB
Born April 1938
Director
Appointed N/A
Resigned 06 Jan 1994

LUMSDEN, Constance Heloise

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1971
Director
Appointed 01 Jan 2022
Resigned 03 Apr 2025

MCCANN, Catherine Ann

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1966
Director
Appointed 01 Feb 2022
Resigned 06 Jun 2023

OLVER, Richard Lake, Sir

Resigned
Bay Lodge Mill Lane, ChelmsfordCM3 4HX
Born January 1947
Director
Appointed N/A
Resigned 16 Mar 1992

PERCY, Steven Wellesley

Resigned
Byways Guildford Lodge Drive, LeatherheadKT24 6RJ
Born October 1946
Director
Appointed N/A
Resigned 30 Jun 1992

PRESTON, Richard Murray

Resigned
Long Acre, LeatherheadKT22 9SH
Born November 1944
Director
Appointed 02 Aug 2004
Resigned 23 Nov 2004

RIDER, David Alan

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1964
Director
Appointed 06 Oct 2014
Resigned 30 Nov 2020

RYDER, Fiona Victoria, Mrs.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1975
Director
Appointed 30 Nov 2020
Resigned 17 Dec 2021

SANYAL, Debasish Satya

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1965
Director
Appointed 01 Aug 2007
Resigned 01 Jan 2012

STARKIE, Francis William Michael

Resigned
99 Mildmay Road, LondonN1 4PU
Born June 1949
Director
Appointed 01 Dec 1998
Resigned 30 Sept 2009

THOMSON, Katherine Anne

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1968
Director
Appointed 01 Jan 2017
Resigned 01 Feb 2022

TRIMMER, Philip Roy

Resigned
136 Greencroft Gardens, LondonNW6 3PJ
Born January 1947
Director
Appointed 24 Jul 1998
Resigned 13 Oct 1998

WATSON, David Robert

Resigned
17 Biddenham Turn, BedfordMK40 4AZ
Born April 1952
Director
Appointed 01 Oct 1996
Resigned 01 Sept 2000

Persons with significant control

1

Bp P.L.C

Active
St. James's Square, LondonSW1Y 4PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Resolution
29 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Termination Secretary Company
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
21 December 2006
88(2)R88(2)R
Memorandum Articles
21 December 2006
MEM/ARTSMEM/ARTS
Legacy
21 December 2006
123Notice of Increase in Nominal Capital
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
13 January 2006
MEM/ARTSMEM/ARTS
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363aAnnual Return
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
19 October 2004
244244
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
287Change of Registered Office
Legacy
5 January 2004
363aAnnual Return
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
17 January 2003
403aParticulars of Charge Subject to s859A
Legacy
9 January 2003
363aAnnual Return
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2001
363aAnnual Return
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Resolution
18 July 2000
RESOLUTIONSResolutions
Miscellaneous
14 July 2000
MISCMISC
Legacy
5 January 2000
363aAnnual Return
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
4 January 1999
363aAnnual Return
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
29 December 1997
363aAnnual Return
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
287Change of Registered Office
Legacy
27 December 1996
363aAnnual Return
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
18 August 1996
AAMDAAMD
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
19 December 1995
363x363x
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
5 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363x363x
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
4 September 1994
287Change of Registered Office
Legacy
13 April 1994
288288
Legacy
9 February 1994
288288
Legacy
24 January 1994
288288
Legacy
20 December 1993
363x363x
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
10 January 1993
363x363x
Legacy
16 December 1992
288288
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Legacy
10 August 1992
288288
Legacy
27 May 1992
288288
Legacy
7 January 1992
363x363x
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
9 August 1991
288288
Legacy
18 February 1991
287Change of Registered Office
Legacy
28 January 1991
363363
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
25 October 1990
242242
Legacy
20 July 1990
288288
Legacy
3 July 1990
288288
Legacy
18 May 1990
288288
Legacy
9 May 1990
288288
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
22 September 1989
288288
Legacy
7 August 1989
288288
Legacy
7 August 1989
288288
Legacy
14 April 1989
288288
Legacy
8 February 1989
363363
Legacy
1 February 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
288288
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
395Particulars of Mortgage or Charge
Legacy
30 September 1986
288288
Legacy
25 September 1986
288288
Legacy
21 August 1986
363363
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
288288
Incorporation Company
27 July 1961
NEWINCIncorporation