Background WavePink WaveYellow Wave

BM PROPERTY INSURANCE SERVICES LIMITED (06530302)

BM PROPERTY INSURANCE SERVICES LIMITED (06530302) is an active UK company. incorporated on 11 March 2008. with registered office in Alton. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BM PROPERTY INSURANCE SERVICES LIMITED has been registered for 18 years. Current directors include YEANDLE, James.

Company Number
06530302
Status
active
Type
ltd
Incorporated
11 March 2008
Age
18 years
Address
William Curtis House, Alton, GU34 1HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
YEANDLE, James
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BM PROPERTY INSURANCE SERVICES LIMITED

BM PROPERTY INSURANCE SERVICES LIMITED is an active company incorporated on 11 March 2008 with the registered office located in Alton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BM PROPERTY INSURANCE SERVICES LIMITED was registered 18 years ago.(SIC: 66220)

Status

active

Active since 18 years ago

Company No

06530302

LTD Company

Age

18 Years

Incorporated 11 March 2008

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 10 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

William Curtis House Lenten Street Alton, GU34 1HG,

Previous Addresses

Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England
From: 25 January 2021To: 9 March 2021
William Curtis House Lenten Street Alton Hampshire GU34 1HG England
From: 25 June 2018To: 25 January 2021
4 Namu Road Bournemouth BH9 2QU
From: 13 June 2013To: 25 June 2018
Baradine House Morwenna Terrace Bude Cornwall EX23 8BU England
From: 18 August 2010To: 13 June 2013
23 Hinton Road Bournemouth Dorset BH1 2EF United Kingdom
From: 28 October 2009To: 18 August 2010
9 Morwenna Terrace Bude Cornwall EX23 8BU United Kingdom
From: 11 March 2008To: 28 October 2009
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Dec 12
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Dec 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 05 Jan 2021

YEANDLE, James

Active
Lenten Street, AltonGU34 1HG
Born May 1983
Director
Appointed 01 Aug 2023

BOOME, Gary

Resigned
The Grove, BournemouthBH9 1TZ
Secretary
Appointed 11 Mar 2008
Resigned 05 Jan 2021

CLARKE, Dean

Resigned
Lenten Street, AltonGU34 1HG
Secretary
Appointed 05 Jan 2021
Resigned 22 Feb 2022

BOOME, Gary

Resigned
The Grove, BournemouthBH9 1TZ
Born April 1978
Director
Appointed 02 May 2008
Resigned 05 Jan 2021

COWLING, Stephen

Resigned
Maer Lane, BudeEX23 8NQ
Born May 1958
Director
Appointed 11 Mar 2008
Resigned 26 Nov 2012

DEAN, Philip John

Resigned
Lenten Street, AltonGU34 1HG
Born August 1963
Director
Appointed 10 May 2018
Resigned 05 Jan 2021

DENYER, Grant Andrew

Resigned
Lenten Street, AltonGU34 1HG
Born November 1962
Director
Appointed 10 May 2018
Resigned 05 Jan 2021

GOODMAN, Paul John Patrick

Resigned
Tench Way, RomseySO51 7RX
Born March 1968
Director
Appointed 05 Jan 2021
Resigned 01 Aug 2023

MACEY, Nicholas John

Resigned
Baverstock Road, Poole
Born July 1974
Director
Appointed 02 May 2008
Resigned 05 Jan 2021

SHORTLAND, Christopher David

Resigned
Lenten Street, AltonGU34 1HG
Born March 1977
Director
Appointed 26 May 2022
Resigned 04 Jun 2023

TUPLIN, Richard

Resigned
Lenten Street, AltonGU34 1HG
Born January 1976
Director
Appointed 01 Aug 2023
Resigned 03 Dec 2025

TUPLIN, Richard

Resigned
Lenten Street, AltonGU34 1HG
Born January 1976
Director
Appointed 05 Jan 2021
Resigned 26 May 2022

WILLIAMS, Huw Scott

Resigned
4th Floor, LondonW1J 8AJ
Born August 1978
Director
Appointed 16 Feb 2021
Resigned 01 Aug 2023

WORRELL, Robert Laurence

Resigned
Minster Court, LondonEC3R 7BB
Born December 1968
Director
Appointed 16 Feb 2021
Resigned 01 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
The Hamlet, HarrogateHG2 8RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2018

Mr Nicholas John Macey

Ceased
Baverstock Road, PooleBH12 5EX
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2018

Mr Gary David Boome

Ceased
The Grove, BournemouthBH9 2TZ
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 August 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Memorandum Articles
25 January 2021
MAMA
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 January 2021
AP04Appointment of Corporate Secretary
Statement Of Companys Objects
19 October 2020
CC04CC04
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Resolution
5 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
123Notice of Increase in Nominal Capital
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Incorporation Company
11 March 2008
NEWINCIncorporation