Background WavePink WaveYellow Wave

BPC LAND SALES AND MARKETING LIMITED (04940936)

BPC LAND SALES AND MARKETING LIMITED (04940936) is an active UK company. incorporated on 22 October 2003. with registered office in Herts. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BPC LAND SALES AND MARKETING LIMITED has been registered for 22 years. Current directors include COUSINS, Paul Douglas.

Company Number
04940936
Status
active
Type
ltd
Incorporated
22 October 2003
Age
22 years
Address
167 Turners Hill, Herts, EN8 9BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COUSINS, Paul Douglas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPC LAND SALES AND MARKETING LIMITED

BPC LAND SALES AND MARKETING LIMITED is an active company incorporated on 22 October 2003 with the registered office located in Herts. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BPC LAND SALES AND MARKETING LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04940936

LTD Company

Age

22 Years

Incorporated 22 October 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

167 Turners Hill Cheshunt Herts, EN8 9BH,

Timeline

4 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Nov 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COUSINS, Paul Douglas

Active
Westmill, BuntingfordSG9 9LB
Secretary
Appointed 31 Oct 2003

COUSINS, Paul Douglas

Active
Westmill, BuntingfordSG9 9LB
Born June 1957
Director
Appointed 31 Oct 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Oct 2003
Resigned 27 Oct 2003

BLIGHT, Stephen

Resigned
House, Little HadhamSG11 2HE
Born March 1964
Director
Appointed 31 Oct 2003
Resigned 01 Oct 2021

PATERSON, Richard James

Resigned
5 Eversley Crescent, Winchmore HillN21 1EL
Born November 1957
Director
Appointed 31 Oct 2003
Resigned 31 Dec 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Oct 2003
Resigned 27 Oct 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Douglas Cousins

Ceased
167 Turners Hill, HertsEN8 9BH
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 27 Oct 2017

Mr Paul Douglas Cousins

Active
167 Turners Hill, HertsEN8 9BH
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016

Mr Stephen Blight

Active
167 Turners Hill, HertsEN8 9BH
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
30 November 2006
88(2)R88(2)R
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2006
AAAnnual Accounts
Legacy
24 January 2006
288cChange of Particulars
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
88(2)R88(2)R
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Incorporation Company
22 October 2003
NEWINCIncorporation