Background WavePink WaveYellow Wave

41 BPG LIMITED (07476747)

41 BPG LIMITED (07476747) is an active UK company. incorporated on 22 December 2010. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 BPG LIMITED has been registered for 15 years. Current directors include TASSAROTTI, Luca Giuseppe Angelo.

Company Number
07476747
Status
active
Type
ltd
Incorporated
22 December 2010
Age
15 years
Address
6 The Old Yard Lodge Farm Business Centre, Milton Keynes, MK19 7ES
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TASSAROTTI, Luca Giuseppe Angelo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 BPG LIMITED

41 BPG LIMITED is an active company incorporated on 22 December 2010 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 BPG LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07476747

LTD Company

Age

15 Years

Incorporated 22 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

6 The Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes, MK19 7ES,

Previous Addresses

1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England
From: 18 September 2025To: 8 December 2025
97 Chamberlayne Road Kensal Rise London NW10 3NN
From: 10 January 2014To: 18 September 2025
C/O Lincoln Rivers 41 Belsize Park Gardens Hampstead London NW3 4JJ
From: 11 December 2012To: 10 January 2014
37 Harley Street London W1G 8QG United Kingdom
From: 22 December 2010To: 11 December 2012
Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Sept 15
Capital Update
Oct 17
Director Left
Jan 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

1ST CHOICE PROPERTIES

Active
Constantine Way, Milton KeynesMK13 0RA
Corporate secretary
Appointed 18 Sept 2025

TASSAROTTI, Luca Giuseppe Angelo

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born October 1968
Director
Appointed 17 Jul 2015

RIVERS, Lincoln Peter Leet

Resigned
41 Belsize Park Gardens, LondonNW3 4JJ
Secretary
Appointed 22 Dec 2010
Resigned 01 Jun 2013

TAYLOR, Timothy Michael

Resigned
Chamberlayne Road, LondonNW10 3NN
Secretary
Appointed 01 Jun 2013
Resigned 18 Sept 2025

ALBRIGHT, Anna Ruth

Resigned
41 Belsize Park Gardens, LondonNW3 4JJ
Born July 1965
Director
Appointed 22 Dec 2010
Resigned 01 Jun 2013

GABIE, Graham

Resigned
Brooke Avenue, HarrowHA2 0NF
Born February 1965
Director
Appointed 22 Dec 2010
Resigned 01 Jun 2013

GLYN, Elizabeth Louise

Resigned
Belsize Park Gardens, LondonNW3 4JJ
Born September 1976
Director
Appointed 22 Dec 2010
Resigned 26 Oct 2012

GLYN, Matthew William

Resigned
41 Belsize Park Gardens, LondonNW3 4JJ
Born June 1986
Director
Appointed 26 Oct 2012
Resigned 27 Jan 2026

RIVERS, Lincoln Peter Leet

Resigned
41 Belsize Park Gardens, LondonNW3 4JJ
Born November 1965
Director
Appointed 22 Dec 2010
Resigned 01 Jun 2013

Persons with significant control

1

Mr Timothy Michael Taylor

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born September 1961

Nature of Control

Significant influence or control
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Legacy
24 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 October 2017
SH19Statement of Capital
Legacy
24 October 2017
CAP-SSCAP-SS
Resolution
24 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Incorporation Company
22 December 2010
NEWINCIncorporation