Background WavePink WaveYellow Wave

BBC PROPERTY DEVELOPMENT LIMITED (04243136)

BBC PROPERTY DEVELOPMENT LIMITED (04243136) is an active UK company. incorporated on 28 June 2001. 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 DEVELOPMENT LIMITED has been registered for 24 years. Current directors include BAINBRIDGE, Alan David.

Company Number
04243136
Status
active
Type
ltd
Incorporated
28 June 2001
Age
24 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 DEVELOPMENT LIMITED

BBC PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 28 June 2001 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 DEVELOPMENT LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04243136

LTD Company

Age

24 Years

Incorporated 28 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

FFW 1941 LIMITED
From: 28 June 2001To: 3 August 2001
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
Bc2 a5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP
From: 19 April 2013To: 9 August 2022
Room 2230 White City Media Village 201 Village Lane London W12 7TS
From: 28 June 2001To: 19 April 2013
Timeline

15 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jul 11
Director Joined
Aug 14
Director Left
Aug 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
Loan Secured
Mar 17
Director Joined
Feb 18
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

RANYARD, Peter John

Active
201 Wood Lane, LondonW12 7TP
Secretary
Appointed 06 Mar 2007

BAINBRIDGE, Alan David

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

LINDQVIST, Thor Christian Forbes

Resigned
4 Candover Street, LondonW1W 7DJ
Secretary
Appointed 28 Jun 2001
Resigned 03 Aug 2001

SERJEANT, David

Resigned
16 Avante Court, Kingston Upon ThamesKT1 2AN
Secretary
Appointed 03 Aug 2001
Resigned 05 Mar 2007

CAVANAGH, Timothy James

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

FLEMING, Ellen Mccool

Resigned
9 Glisson Road, CambridgeCB1 2HA
Born July 1948
Director
Appointed 28 Jun 2001
Resigned 04 Aug 2001

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 03 Jul 2014

LEWIS, Gavin Andrew

Resigned
38 Victoria Avenue, SurbitonKT6 5DW
Born May 1974
Director
Appointed 26 Mar 2009
Resigned 08 Jul 2011

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
A5 Broadcast Centre, 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 03 Aug 2001
Resigned 31 Jan 2004

SMITH, John Barry

Resigned
Dolesden Farm, Henley-On-ThamesRG9 6JT
Born August 1957
Director
Appointed 03 Aug 2001
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

VILLAR, Charles Alexander

Resigned
A5 Broadcast Centre, LondonW12 7TP
Born June 1970
Director
Appointed 06 Feb 2018
Resigned 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 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
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 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
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Secretary Company With Change Date
26 July 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
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
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
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
8 August 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
7 July 2004
287Change of Registered Office
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
30 July 2003
88(2)R88(2)R
Legacy
25 July 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
225Change of Accounting Reference Date
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
287Change of Registered Office
Certificate Change Of Name Company
3 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2001
NEWINCIncorporation