Background WavePink WaveYellow Wave

BPK PROPERTIES LIMITED (03918177)

BPK PROPERTIES LIMITED (03918177) is an active UK company. incorporated on 2 February 2000. with registered office in Parkhouse. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BPK PROPERTIES LIMITED has been registered for 26 years. Current directors include BELL, James, CARTER, Duncan Gilchrist.

Company Number
03918177
Status
active
Type
ltd
Incorporated
2 February 2000
Age
26 years
Address
Clifford Court, Parkhouse, CA3 0JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELL, James, CARTER, Duncan Gilchrist
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPK PROPERTIES LIMITED

BPK PROPERTIES LIMITED is an active company incorporated on 2 February 2000 with the registered office located in Parkhouse. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BPK PROPERTIES LIMITED was registered 26 years ago.(SIC: 68100, 68209)

Status

active

Active since 26 years ago

Company No

03918177

LTD Company

Age

26 Years

Incorporated 2 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Clifford Court Cooper Way Parkhouse, CA3 0JG,

Timeline

6 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BELL, James

Active
Croft House, CarlisleCA6 4JX
Secretary
Appointed 31 Oct 2006

BELL, James

Active
Croft House, CarlisleCA6 4JX
Born September 1959
Director
Appointed 03 Feb 2000

CARTER, Duncan Gilchrist

Active
Longlands Road, CarlisleCA3 9AD
Born October 1971
Director
Appointed 24 Jan 2005

KERRIDGE, Simon

Resigned
42 Brampton Road, CarlisleCA3 9AT
Secretary
Appointed 01 Jan 2002
Resigned 31 Oct 2006

PARK, John Kenneth

Resigned
Rothay, CarlisleCA4 8JY
Secretary
Appointed 03 Feb 2000
Resigned 31 Dec 2001

RANDALLS COMPANY SECRETARIAL LIMITED

Resigned
24 Cairn Park, MorpethNE65 8JS
Corporate secretary
Appointed 02 Feb 2000
Resigned 03 Feb 2000

KERRIDGE, Simon

Resigned
42 Brampton Road, CarlisleCA3 9AT
Born February 1942
Director
Appointed 03 Feb 2000
Resigned 31 Oct 2006

PARK, John Kenneth

Resigned
Rothay, CarlisleCA4 8JY
Born August 1949
Director
Appointed 03 Feb 2000
Resigned 31 Dec 2001

RANDALLS NOMINEES LIMITED

Resigned
24 Cairn Park, MorpethNE65 8JS
Corporate director
Appointed 02 Feb 2000
Resigned 03 Feb 2000

Persons with significant control

4

Mr James Bell

Active
Clifford Court, ParkhouseCA3 0JG
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016

Mr Duncan Gilchrist Carter

Active
Clifford Court, ParkhouseCA3 0JG
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Clare Jane Bell

Active
Clifford Court, ParkhouseCA3 0JG
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Sarah Fiona Carter

Active
Clifford Court, ParkhouseCA3 0JG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
88(2)R88(2)R
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
287Change of Registered Office
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
88(2)R88(2)R
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2000
88(2)R88(2)R
Legacy
29 March 2000
225Change of Accounting Reference Date
Legacy
18 February 2000
287Change of Registered Office
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Incorporation Company
2 February 2000
NEWINCIncorporation