Background WavePink WaveYellow Wave

BBPS&N PROPERTY INVESTMENTS LIMITED (04128958)

BBPS&N PROPERTY INVESTMENTS LIMITED (04128958) is an active UK company. incorporated on 21 December 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BBPS&N PROPERTY INVESTMENTS LIMITED has been registered for 25 years. Current directors include BABINGTON, Jennifer Anne, HOEJSGAARD, Hans-Kristian, THOMAS, Anneliese Linda.

Company Number
04128958
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
Montpelier Galleries, London, SW7 1HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BABINGTON, Jennifer Anne, HOEJSGAARD, Hans-Kristian, THOMAS, Anneliese Linda
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBPS&N PROPERTY INVESTMENTS LIMITED

BBPS&N PROPERTY INVESTMENTS LIMITED is an active company incorporated on 21 December 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. BBPS&N PROPERTY INVESTMENTS LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04128958

LTD Company

Age

25 Years

Incorporated 21 December 2000

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 29 December 2025 (3 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

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

BONHAMS KNIGHTSBRIDGE LIMITED
From: 26 March 2004To: 6 June 2011
BONHAMS KNIGHSTBRIDGE LTD
From: 1 December 2003To: 26 March 2004
BONHAMS & BROOKS CHELSEA LIMITED
From: 8 February 2001To: 1 December 2003
HOPEBAND LIMITED
From: 21 December 2000To: 8 February 2001
Contact
Address

Montpelier Galleries Montpelier Street London, SW7 1HH,

Timeline

26 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Loan Secured
Aug 14
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

WATSON, Christopher David

Active
Montpelier Galleries, LondonSW7 1HH
Secretary
Appointed 02 Feb 2001

BABINGTON, Jennifer Anne

Active
Montpelier Galleries, LondonSW7 1HH
Born July 1980
Director
Appointed 19 Jan 2026

HOEJSGAARD, Hans-Kristian

Active
New Bond Street, LondonW1S 1SR
Born June 1958
Director
Appointed 19 Jan 2026

THOMAS, Anneliese Linda

Active
Montpelier Galleries, LondonSW7 1HH
Born September 1977
Director
Appointed 19 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 02 Feb 2001

AUSTYN, Christopher

Resigned
12 Cambridge Cottages, RichmondTW9 3AY
Born December 1957
Director
Appointed 27 Nov 2003
Resigned 28 Sept 2005

BADDELEY, Jonathan Andrew

Resigned
9 Roseway, LondonSE21 7JT
Born May 1952
Director
Appointed 27 Nov 2003
Resigned 28 Sept 2007

BARBER, Malcolm John

Resigned
Hillbury House 157 Westhall Road, WarlinghamCR6 9HJ
Born May 1951
Director
Appointed 02 Feb 2001
Resigned 05 Apr 2007

BILLINGTON, Stuart

Resigned
Maddocks Farm, KentibeareEX15 2BU
Born September 1962
Director
Appointed 20 May 2004
Resigned 05 Aug 2004

BROOKS, Robert

Resigned
Montpelier Street, LondonSW7 1HH
Born October 1956
Director
Appointed 26 May 2011
Resigned 11 Sept 2018

BROOKS, Robert

Resigned
12 Randolph Road, LondonW9 1AN
Born October 1956
Director
Appointed 02 Feb 2001
Resigned 05 Apr 2007

BUCKLEY, Jennifer Margaret

Resigned
Montpelier Galleries, LondonSW7 1HH
Born March 1979
Director
Appointed 06 May 2021
Resigned 19 Jan 2026

CAMMELL, Harvey Edward

Resigned
24 Vereker Road, LondonW14 9JS
Born March 1968
Director
Appointed 02 Feb 2001
Resigned 10 Nov 2006

CHILDS, Graham Arthur Horton

Resigned
29 Inglis Road, LondonW5 3RL
Born December 1946
Director
Appointed 22 Apr 2005
Resigned 27 Apr 2007

FAIRHUSRT, Jonathan Mark

Resigned
Montpelier Galleries, LondonSW7 1HH
Born March 1969
Director
Appointed 07 Dec 2018
Resigned 04 Jun 2024

GIRLING, Matthew David

Resigned
Montpelier Galleries, LondonSW7 1HH
Born May 1959
Director
Appointed 30 Oct 2015
Resigned 10 Feb 2020

GIRLING, Matthew David

Resigned
Montpelier Galleries, LondonSW7 1HH
Born May 1959
Director
Appointed 27 Nov 2003
Resigned 26 May 2011

KNIGHT, James Edward

Resigned
Montpelier Galleries, LondonSW7 1HH
Born February 1964
Director
Appointed 07 Dec 2018
Resigned 13 Apr 2021

KNIGHT, James

Resigned
54 Maberley Road, LondonSE19 2JA
Born February 1964
Director
Appointed 27 Nov 2003
Resigned 19 Feb 2004

LEJEUNE, Alexandre Serge Nicolas

Resigned
Montpelier Galleries, LondonSW7 1HH
Born November 1970
Director
Appointed 14 Mar 2024
Resigned 16 Oct 2025

MACKIE, James John

Resigned
18a Warrington Crescent, LondonW9 1EL
Born April 1976
Director
Appointed 26 Jan 2006
Resigned 10 Nov 2006

RICHARDS, William Mathew

Resigned
Puxtye Farmhouse, CranbrookTN18 5PB
Born April 1968
Director
Appointed 27 Nov 2003
Resigned 28 Sept 2007

STOCKDALE, Pippa Louise

Resigned
Woodend, ChelfordSK11 9BG
Born December 1967
Director
Appointed 02 Feb 2001
Resigned 28 Sept 2007

VAN DER LANDE, Joanna Edmee Mary

Resigned
4a Primrose Mansions, LondonSW11 4ED
Born May 1966
Director
Appointed 27 Nov 2003
Resigned 22 Oct 2004

WAITE, Jeremy Charles

Resigned
Harts Hill Cottage, ReadingRG7 6SU
Born September 1971
Director
Appointed 16 Feb 2007
Resigned 28 Sept 2007

WATCHORN, Hugh John

Resigned
Montpelier Street, LondonSW7 1HH
Born February 1963
Director
Appointed 26 May 2011
Resigned 30 Oct 2015

WATSON, Christopher David

Resigned
Montpelier Galleries, LondonSW7 1HH
Born November 1957
Director
Appointed 02 Feb 2001
Resigned 26 May 2011

WILLIAMS, David John De Muschamp

Resigned
43 Gowrie Road, LondonSW11 5NN
Born July 1963
Director
Appointed 22 Apr 2005
Resigned 28 Sept 2007

WOTHERSPOON, Robert John

Resigned
82 Annandale Road, LondonSE10 0JZ
Born May 1959
Director
Appointed 02 Feb 2001
Resigned 21 Sept 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Dec 2000
Resigned 02 Feb 2001

Persons with significant control

1

Montpelier Street, LondonSW7 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Resolution
27 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Legacy
14 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Resolution
1 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
6 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
14 March 2002
353353
Legacy
29 January 2002
363sAnnual Return (shuttle)
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Memorandum Articles
20 March 2001
MEM/ARTSMEM/ARTS
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2000
NEWINCIncorporation