Background WavePink WaveYellow Wave

BPL PROPERTY MANAGEMENT LTD (08000781)

BPL PROPERTY MANAGEMENT LTD (08000781) is an active UK company. incorporated on 21 March 2012. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BPL PROPERTY MANAGEMENT LTD has been registered for 14 years. Current directors include GUNBY, Peter Frank, PHILLIPS, Simon Bennett.

Company Number
08000781
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GUNBY, Peter Frank, PHILLIPS, Simon Bennett
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPL PROPERTY MANAGEMENT LTD

BPL PROPERTY MANAGEMENT LTD is an active company incorporated on 21 March 2012 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BPL PROPERTY MANAGEMENT LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

08000781

LTD Company

Age

14 Years

Incorporated 21 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub, Ground Floor Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 21 October 2022To: 26 October 2022
5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 20 September 2022To: 21 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 21 March 2012To: 20 September 2022
Timeline

7 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
May 12
Director Left
Feb 15
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GUNBY, Peter Frank

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1964
Director
Appointed 21 Mar 2012

PHILLIPS, Simon Bennett

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born September 1971
Director
Appointed 21 Mar 2012

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 21 Mar 2012
Resigned 21 Mar 2012

LUTON, Marc Jason

Resigned
27 Cambridge Park, LondonE11 2PU
Born March 1966
Director
Appointed 21 Mar 2012
Resigned 17 Feb 2015

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 21 Mar 2012
Resigned 21 Mar 2012

Persons with significant control

1

Mr Simon Bennett Phillips

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Feb 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Incorporation Company
21 March 2012
NEWINCIncorporation