Background WavePink WaveYellow Wave

BPK ESTATE AGENTS LIMITED (06437284)

BPK ESTATE AGENTS LIMITED (06437284) is an active UK company. incorporated on 26 November 2007. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BPK ESTATE AGENTS LIMITED has been registered for 18 years. Current directors include BELL, Clare Jane, BELL, James, CARTER, Duncan Gilchrist and 1 others.

Company Number
06437284
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
Clifford Court, Carlisle, CA3 0JG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BELL, Clare Jane, BELL, James, CARTER, Duncan Gilchrist, CARTER, Sarah Fiona
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPK ESTATE AGENTS LIMITED

BPK ESTATE AGENTS LIMITED is an active company incorporated on 26 November 2007 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BPK ESTATE AGENTS LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06437284

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

CARLISLE & BORDER ESTATE AGENTS LIMITED
From: 26 November 2007To: 22 May 2012
Contact
Address

Clifford Court Cooper Way, Parkhouse Carlisle, CA3 0JG,

Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
May 12
Director Joined
May 12
Funding Round
Jul 13
Director Joined
Nov 15
Funding Round
Dec 15
Director Left
Oct 22
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CARTER, Sarah Fiona

Active
Longlands Road, CarlisleCA3 9AD
Secretary
Appointed 26 Nov 2007

BELL, Clare Jane

Active
Croft House, CarlisleCA6 4JX
Born August 1959
Director
Appointed 26 Nov 2007

BELL, James

Active
Clifford Court, CarlisleCA3 0JG
Born September 1959
Director
Appointed 25 May 2012

CARTER, Duncan Gilchrist

Active
Clifford Court, CarlisleCA3 0JG
Born October 1971
Director
Appointed 25 May 2012

CARTER, Sarah Fiona

Active
Longlands Road, CarlisleCA3 9AD
Born April 1970
Director
Appointed 26 Nov 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Nov 2007
Resigned 26 Nov 2007

BELL, James

Resigned
Clifford Court, CarlisleCA3 0JG
Born September 1959
Director
Appointed 25 May 2012
Resigned 26 Nov 2025

DIXON, Karl

Resigned
Clifford Court, Cooper Way, CarlisleCA3 0JG
Born December 1977
Director
Appointed 01 Nov 2015
Resigned 29 Sept 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Nov 2007
Resigned 26 Nov 2007

Persons with significant control

4

Mr James Bell

Active
Clifford Court, CarlisleCA3 0JG
Born September 1959

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mr Duncan Gilchrist Carter

Active
Clifford Court, CarlisleCA3 0JG
Born October 1971

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mrs Clare Jane Bell

Active
Clifford Court, CarlisleCA3 0JG
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sarah Fiona Carter

Active
Clifford Court, CarlisleCA3 0JG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
88(2)R88(2)R
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Incorporation Company
26 November 2007
NEWINCIncorporation