Background WavePink WaveYellow Wave

BBC PROPERTY LIMITED (04082001)

BBC PROPERTY LIMITED (04082001) is an active UK company. incorporated on 27 September 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BBC PROPERTY LIMITED has been registered for 25 years. Current directors include BAINBRIDGE, Alan David.

Company Number
04082001
Status
active
Type
ltd
Incorporated
27 September 2000
Age
25 years
Address
Broadcasting House, London, W1A 1AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAINBRIDGE, Alan David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBC PROPERTY LIMITED

BBC PROPERTY LIMITED is an active company incorporated on 27 September 2000 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. BBC PROPERTY LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04082001

LTD Company

Age

25 Years

Incorporated 27 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Broadcasting House Portland Place London, W1A 1AA,

Previous Addresses

Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY England
From: 9 August 2022To: 26 April 2024
Broadcast Centre Bc2 a5 201 Wood Lane London W12 7TP
From: 23 October 2012To: 9 August 2022
Room 2230 White City Media Village 201 Wood Lane London W12 7TS
From: 27 September 2000To: 23 October 2012
Timeline

12 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Oct 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RANYARD, Peter John

Active
Portland Place, LondonW1A 1AA
Secretary
Appointed 06 Mar 2007

BAINBRIDGE, Alan David

Active
Portland Place, LondonW1A 1AA
Born August 1962
Director
Appointed 06 Oct 2020

SERJEANT, David

Resigned
16 Avante Court, Kingston Upon ThamesKT1 2AN
Secretary
Appointed 27 Sept 2000
Resigned 05 Mar 2007

CAVANAGH, Timothy James

Resigned
Bc2 A5, LondonW12 7TP
Born November 1968
Director
Appointed 11 Aug 2016
Resigned 06 Oct 2020

GREEVES, Paul David

Resigned
201 Wood Lane, LondonW12 7TP
Born December 1959
Director
Appointed 02 Jul 2014
Resigned 31 Jul 2015

KANE, Christopher John

Resigned
20 Grove Gardens, TeddingtonTW11 8AP
Born September 1959
Director
Appointed 23 Jan 2004
Resigned 02 Jul 2014

LEWIS, Gavin Andrew

Resigned
38 Victoria Avenue, SurbitonKT6 5DW
Born May 1974
Director
Appointed 26 Mar 2009
Resigned 30 Jun 2010

MURPHY, Geraldine Majella Mary

Resigned
Flat 1, BromleyBR1 4EB
Born June 1963
Director
Appointed 26 Jan 2005
Resigned 30 Apr 2008

RANYARD, Peter John

Resigned
Bc2 A5, LondonW12 7TP
Born February 1965
Director
Appointed 30 Jul 2015
Resigned 14 Oct 2015

ROBERTSON, Ian Donald Winton

Resigned
Ashley Gate 17 Ashley Park Road, Walton On ThamesKT12 1JN
Born June 1946
Director
Appointed 27 Sept 2000
Resigned 31 Jan 2004

SMITH, John Barry

Resigned
Dolesden Farm, Henley-On-ThamesRG9 6JT
Born August 1957
Director
Appointed 27 Sept 2000
Resigned 26 Mar 2009

THORNTON, Andrew

Resigned
102 - 107 Wharfside Street, BirminghamB1 1RF
Born November 1960
Director
Appointed 13 Oct 2015
Resigned 24 Mar 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
287Change of Registered Office
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Auditors Resignation Company
21 November 2002
AUDAUD
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2000
225Change of Accounting Reference Date
Incorporation Company
27 September 2000
NEWINCIncorporation