Background WavePink WaveYellow Wave

BPT (NORTHWOOD HILLS NUMBER 2) LIMITED (03744643)

BPT (NORTHWOOD HILLS NUMBER 2) LIMITED (03744643) is an active UK company. incorporated on 31 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BPT (NORTHWOOD HILLS NUMBER 2) LIMITED has been registered for 26 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
03744643
Status
active
Type
ltd
Incorporated
31 March 1999
Age
26 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPT (NORTHWOOD HILLS NUMBER 2) LIMITED

BPT (NORTHWOOD HILLS NUMBER 2) LIMITED is an active company incorporated on 31 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BPT (NORTHWOOD HILLS NUMBER 2) LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03744643

LTD Company

Age

26 Years

Incorporated 31 March 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

BPT (OVERSEAS INVESTMENTS) LIMITED
From: 31 March 1999To: 30 November 2001
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB
From: 31 March 1999To: 2 April 2024
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Mar 2013

PEARS, David Alan

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 23 Jan 2002

PEARS, Mark Andrew

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 23 Jan 2002

PEARS, Trevor Steven, Sir

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 23 Jan 2002

WPG REGISTRARS LIMITED

Active
Ground Floor, LondonEC1Y 2AB
Corporate director
Appointed 19 Jul 2005

HALLIWELL, Christine

Resigned
113 Drub Lane, CleckheatonBD19 4BZ
Secretary
Appointed 30 Sept 1999
Resigned 23 Jan 2002

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed 23 Jan 2002
Resigned 18 Feb 2013

WOOD, Timothy Barry

Resigned
Littlebeck House 18 Nursery Lane, IlkleyLS29 0TN
Secretary
Appointed 31 Mar 1999
Resigned 30 Sept 1999

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed 31 Mar 1999
Resigned 25 May 2001

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 04 Jun 2001
Resigned 23 Jan 2002

DIXON, Alistair William

Resigned
4 St Martins Road, LondonSW9 0SW
Born June 1958
Director
Appointed 04 Jun 2001
Resigned 23 Jan 2002

WALL, John Robert

Resigned
9 Fairlawn Park, WindsorSL4 4HL
Born October 1949
Director
Appointed 14 Nov 2001
Resigned 23 Jan 2002

WATTS, Timothy Neil

Resigned
Silverwood, KingswoodKT20 6PQ
Born May 1960
Director
Appointed 31 Mar 1999
Resigned 25 May 2001

Persons with significant control

1

Aldgate Tower, LondonE1W 9US

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

101

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
12 August 2004
287Change of Registered Office
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
88(2)R88(2)R
Legacy
8 October 2002
123Notice of Increase in Nominal Capital
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Legacy
28 February 2002
287Change of Registered Office
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Memorandum Articles
6 December 2001
MEM/ARTSMEM/ARTS
Legacy
5 December 2001
288aAppointment of Director or Secretary
Resolution
5 December 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
3 April 2001
363aAnnual Return
Legacy
13 September 2000
363aAnnual Return
Legacy
30 August 2000
288cChange of Particulars
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
225Change of Accounting Reference Date
Incorporation Company
31 March 1999
NEWINCIncorporation