Background WavePink WaveYellow Wave

BG FUNDING LIMITED (02026381)

BG FUNDING LIMITED (02026381) is an active UK company. incorporated on 9 June 1986. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BG FUNDING LIMITED has been registered for 39 years. Current directors include CHRYSOSTOMOU, Chrysostomos.

Company Number
02026381
Status
active
Type
ltd
Incorporated
9 June 1986
Age
39 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRYSOSTOMOU, Chrysostomos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG FUNDING LIMITED

BG FUNDING LIMITED is an active company incorporated on 9 June 1986 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BG FUNDING LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02026381

LTD Company

Age

39 Years

Incorporated 9 June 1986

Size

N/A

Accounts

ARD: 31/8

Overdue

7 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 17 May 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 April 2023 - 31 August 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027

Previous Company Names

CLANCREST LIMITED
From: 9 June 1986To: 4 August 1986
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

52-54 Gracechurch Street London EC3 0EH England
From: 2 March 2023To: 6 September 2023
67 Westow Street Upper Norwood London SE19 3RW
From: 16 April 2026To: 2 March 2023
67 Westow Street London SE19 3RW England
From: 9 June 1986To: 16 April 2026
Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Funding Round
Sept 13
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 17
Loan Cleared
Feb 18
Loan Secured
Mar 19
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
Mar 22
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CHRYSOSTOMOU, Chrysostomos

Active
Cremers Road, SittingbourneME10 3US
Born May 1958
Director
Appointed 17 Jun 2024

HARVEY, Neil Allan

Resigned
67 Westow Street, LondonSE19 3RW
Secretary
Appointed N/A
Resigned 17 Oct 2008

BURSTOW, Anthony George

Resigned
67 Westow Street, LondonSE19 3RW
Born March 1940
Director
Appointed N/A
Resigned 05 Feb 2021

CALLAGHAN, Edward David Fitzgerald

Resigned
LondonEC3V 0EH
Born August 1977
Director
Appointed 07 Mar 2022
Resigned 01 Sept 2023

FENNER, Harry Michael Frederick

Resigned
LondonEC3 0EH
Born September 1989
Director
Appointed 05 Feb 2021
Resigned 01 Sept 2023

GOODMAN, George Peter

Resigned
67 Westow Street, LondonSE19 3RW
Born March 1933
Director
Appointed N/A
Resigned 05 Feb 2021

HARVEY, Neil Allan

Resigned
Westow Street, LondonSE19 3RW
Born June 1964
Director
Appointed 24 Sept 2013
Resigned 05 Feb 2021

KATANKA, Sharon Birna Stephensdottir

Resigned
Westow Street, LondonSE19 3RW
Born December 1973
Director
Appointed 05 Feb 2021
Resigned 17 Jun 2024

KATANKA, Stephen Alan

Resigned
Westow Street, LondonSE19 3RW
Born March 1948
Director
Appointed 05 Feb 2021
Resigned 17 Jun 2024

KENT, Nicola

Resigned
LondonSE19 3RW
Born April 1964
Director
Appointed 17 Jun 2024
Resigned 21 Jan 2025

Persons with significant control

5

1 Active
4 Ceased
LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2024
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2021
Ceased 25 Apr 2024
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 28 Mar 2021

Mr Anthony George Burstow

Ceased
67 Westow Street, LondonSE19 3RW
Born March 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2021

George Peter Goodman

Ceased
67 Westow Street, LondonSE19 3RW
Born March 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Resolution
22 May 2025
RESOLUTIONSResolutions
Memorandum Articles
22 May 2025
MAMA
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 May 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Resolution
2 August 2021
RESOLUTIONSResolutions
Memorandum Articles
2 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 February 2021
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
16 February 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
7 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 January 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
4 December 2017
RP04SH01RP04SH01
Legacy
30 November 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
30 November 2017
RP04AR01RP04AR01
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Legacy
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Mortgage Satisfy Charge Full
19 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
8 March 1997
400400
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Legacy
4 March 1994
403aParticulars of Charge Subject to s859A
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
24 December 1993
403aParticulars of Charge Subject to s859A
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
22 April 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1992
88(2)R88(2)R
Resolution
24 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
16 October 1992
AUDAUD
Legacy
12 October 1992
395Particulars of Mortgage or Charge
Legacy
18 December 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
21 November 1991
395Particulars of Mortgage or Charge
Legacy
13 November 1991
363b363b
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
7 July 1991
225(1)225(1)
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
288288
Legacy
7 June 1991
395Particulars of Mortgage or Charge
Legacy
7 June 1991
395Particulars of Mortgage or Charge
Legacy
22 May 1991
395Particulars of Mortgage or Charge
Legacy
18 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Statement Of Affairs
9 November 1990
SASA
Legacy
9 November 1990
88(2)O88(2)O
Legacy
26 October 1990
88(2)P88(2)P
Legacy
24 September 1990
88(2)R88(2)R
Resolution
24 September 1990
RESOLUTIONSResolutions
Resolution
24 September 1990
RESOLUTIONSResolutions
Resolution
24 September 1990
RESOLUTIONSResolutions
Legacy
24 September 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
363363
Legacy
1 July 1988
225(1)225(1)
Legacy
30 June 1988
288288
Legacy
8 June 1988
363363
Accounts With Made Up Date
8 June 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
288288
Legacy
3 October 1986
287Change of Registered Office
Legacy
23 September 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1986
GAZ(U)GAZ(U)
Legacy
18 June 1986
288288
Certificate Incorporation
9 June 1986
CERTINCCertificate of Incorporation