Background WavePink WaveYellow Wave

BBG LIFT ACCOMMODATION SERVICES LIMITED (05085706)

BBG LIFT ACCOMMODATION SERVICES LIMITED (05085706) is an active UK company. incorporated on 26 March 2004. with registered office in Tewkesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BBG LIFT ACCOMMODATION SERVICES LIMITED has been registered for 21 years. Current directors include ANDREWS, Paul Simon, HARPER, Siobhan Mary, RAE, Neil, Mr. and 1 others.

Company Number
05085706
Status
active
Type
ltd
Incorporated
26 March 2004
Age
21 years
Address
Challenge House International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDREWS, Paul Simon, HARPER, Siobhan Mary, RAE, Neil, Mr., RITCHIE, Alan Campbell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBG LIFT ACCOMMODATION SERVICES LIMITED

BBG LIFT ACCOMMODATION SERVICES LIMITED is an active company incorporated on 26 March 2004 with the registered office located in Tewkesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BBG LIFT ACCOMMODATION SERVICES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05085706

LTD Company

Age

21 Years

Incorporated 26 March 2004

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 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

BBG LIFT ACCOMODATION SERVICES LIMITED
From: 26 March 2004To: 25 January 2005
Contact
Address

Challenge House International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
From: 26 June 2013To: 1 June 2016
Farncombe House, Farncombe Broadway Worcestershire WR12 7LJ
From: 26 March 2004To: 26 June 2013
Timeline

42 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 09
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
May 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Sept 17
Director Left
May 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 22
Director Left
May 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HOLLAND, Andrew Philip

Active
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 07 Oct 2024

ANDREWS, Paul Simon

Active
More London Riverside, LondonSE1 2AQ
Born January 1970
Director
Appointed 24 Jan 2014

HARPER, Siobhan Mary

Active
80 London Road, LondonSE1 6LH
Born August 1968
Director
Appointed 24 Jun 2025

RAE, Neil, Mr.

Active
International Drive, TewkesburyGL20 8UQ
Born October 1971
Director
Appointed 25 Jul 2012

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 27 Aug 2019

BEVAN, Daniel Peter

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 03 Dec 2018
Resigned 01 Mar 2021

BROWN, Georgina Claire

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 03 Sept 2021
Resigned 07 Oct 2024

DAVIES, Roger Andrew

Resigned
Banbury Business Park, BanburyOX17 3NS
Secretary
Appointed 24 Jan 2005
Resigned 28 Jun 2013

DOWNS, Steven George

Resigned
Scarecrows, WarlinghamCR6 9LL
Secretary
Appointed 26 Mar 2004
Resigned 24 Jan 2005

HOLLAND, Andrew Philip

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 01 Mar 2021
Resigned 03 Sept 2021

PHILLIPS, Judith Carlyon

Resigned
Banbury Business Park, BanburyOX17 3NS
Secretary
Appointed 28 Jun 2013
Resigned 30 Oct 2015

POLLARD, Carolyn Jane

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 30 Oct 2015
Resigned 03 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 26 Mar 2004

ALLEN, David Mark

Resigned
Farncombe House, Farncombe, WorcestershireWR12 7LJ
Born May 1961
Director
Appointed 20 Mar 2008
Resigned 31 Dec 2011

ANDERSON, Pamela Anne

Resigned
3 Chilbrook, DidcotOX11 0HE
Born June 1962
Director
Appointed 17 May 2007
Resigned 06 Mar 2008

ANDREWS, Jamie Russell

Resigned
London Road, LondonSE1 6LH
Born September 1970
Director
Appointed 18 Jun 2015
Resigned 03 May 2023

BAWN, James Raymond

Resigned
London Road, LondonSE1 6LH
Born August 1976
Director
Appointed 13 Nov 2013
Resigned 30 May 2014

BLANEY, Hugh Luke

Resigned
10 Dunmore Road, LondonSW20 8TN
Born October 1963
Director
Appointed 29 Mar 2004
Resigned 24 Jan 2005

BRAND, Paul Edward

Resigned
International Drive, TewkesburyGL20 8UQ
Born November 1967
Director
Appointed 14 Jul 2011
Resigned 23 Oct 2019

COOK, Allan Cameron

Resigned
London Bridge, LondonSE1 9RA
Born May 1972
Director
Appointed 24 Jan 2005
Resigned 04 Jun 2013

CRESSWELL, Richard Tom

Resigned
161-165 Greenwich High Road, GreenwichSE10 8JA
Born August 1947
Director
Appointed 05 Apr 2006
Resigned 31 Jan 2012

DOBRASHIAN, Tom

Resigned
80 London Road, LondonSE1 6LH
Born October 1963
Director
Appointed 15 Sept 2017
Resigned 25 May 2018

DOREY, Robert Frank

Resigned
9 Laburnum Gardens, CroydonCR0 8XY
Born May 1939
Director
Appointed 11 Apr 2005
Resigned 05 Apr 2006

ENNALS, Sonia Jane Garde

Resigned
Lower Marsh, LondonSE1 7NT
Born July 1954
Director
Appointed 14 Jul 2011
Resigned 31 Mar 2013

ENNALS, Sonia Jane Garde

Resigned
Oakfield, LondonSE9 2SB
Born July 1954
Director
Appointed 28 Feb 2005
Resigned 09 Oct 2006

FARLEY, George Peter

Resigned
6 Meriton Rise, IpswichIP7 5SB
Born January 1966
Director
Appointed 28 Feb 2005
Resigned 11 Apr 2005

FROST, Giles James

Resigned
Gorst Road, LondonSW11 6JB
Born October 1962
Director
Appointed 26 Mar 2004
Resigned 04 Jul 2008

GREEN, Paul Spencer

Resigned
Farncombe House, Farncombe, WorcestershireWR12 7LJ
Born April 1969
Director
Appointed 24 Aug 2010
Resigned 25 Jul 2012

JONES, David Richard

Resigned
London Bridge, LondonSE1 9RA
Born February 1970
Director
Appointed 04 Jun 2013
Resigned 24 Jan 2014

MACKISON, Duncan John

Resigned
The Old Post Office, WestonbirtGL8 8QT
Born March 1967
Director
Appointed 24 Jan 2005
Resigned 16 Sept 2005

MCELDUFF, Neil Terence

Resigned
133-155 Waterloo Road, LondonSE1 8UG
Born July 1961
Director
Appointed 02 Dec 2010
Resigned 24 Jan 2012

MORRIS, William Edward

Resigned
International Drive, TewkesburyGL20 8UQ
Born February 1980
Director
Appointed 18 Nov 2015
Resigned 04 Jul 2016

MORTON, Rodney Robert

Resigned
161- 165 Greenwich High Road, GreenwichSE10 8JA
Born September 1944
Director
Appointed 05 Sept 2005
Resigned 30 Jun 2010

PEARSON, Emma Louise

Resigned
Farncombe House, Farncombe, WorcestershireWR12 7LJ
Born October 1972
Director
Appointed 24 Jan 2008
Resigned 24 Aug 2010

RAVI KUMAR, Balasingham

Resigned
Floor Broad Quay House, BristolBS1 4DJ
Born March 1975
Director
Appointed 01 Jan 2012
Resigned 30 Jun 2014

Persons with significant control

1

International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2017
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Auditors Resignation Company
20 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Auditors Resignation Company
20 September 2012
AUDAUD
Miscellaneous
19 September 2012
MISCMISC
Miscellaneous
19 September 2012
MISCMISC
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 June 2005
AAAnnual Accounts
Legacy
22 May 2005
288bResignation of Director or Secretary
Legacy
22 May 2005
225Change of Accounting Reference Date
Legacy
22 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
287Change of Registered Office
Legacy
2 February 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Incorporation Company
26 March 2004
NEWINCIncorporation