Background WavePink WaveYellow Wave

BPS (MANAGEMENT) LIMITED (08183672)

BPS (MANAGEMENT) LIMITED (08183672) is an active UK company. incorporated on 17 August 2012. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BPS (MANAGEMENT) LIMITED has been registered for 13 years. Current directors include BURGESS, Stephen Brian, HARVEY, Sara.

Company Number
08183672
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
Glasshouse, Alderley Park Congleton Road, Macclesfield, SK10 4TF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURGESS, Stephen Brian, HARVEY, Sara
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPS (MANAGEMENT) LIMITED

BPS (MANAGEMENT) LIMITED is an active company incorporated on 17 August 2012 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BPS (MANAGEMENT) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08183672

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

ABC MANAGED CONTRACTS LIMITED
From: 17 August 2012To: 23 April 2019
Contact
Address

Glasshouse, Alderley Park Congleton Road Nether Alderley Macclesfield, SK10 4TF,

Previous Addresses

Technology House Unit 1 Congleton Business Park Congleton Cheshire CW12 1LB
From: 17 October 2012To: 29 November 2024
C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom
From: 17 August 2012To: 17 October 2012
Timeline

14 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Funding Round
Mar 13
Funding Round
Jul 13
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Share Issue
May 17
Owner Exit
Aug 17
Capital Update
Nov 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Director Joined
Jul 22
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURGESS, Jane Louise

Active
Congleton Road, MacclesfieldSK10 4TF
Secretary
Appointed 08 Jan 2016

BURGESS, Stephen Brian

Active
Congleton Road, MacclesfieldSK10 4TF
Born April 1970
Director
Appointed 17 Aug 2012

HARVEY, Sara

Active
Congleton Road, MacclesfieldSK10 4TF
Born July 1968
Director
Appointed 12 Jul 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 Aug 2012
Resigned 17 Aug 2012

Persons with significant control

2

1 Active
1 Ceased
Congleton Road, MacclesfieldSK10 4TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017

Mr Stephen Brian Burgess

Ceased
Unit 1, CongletonCW12 1LB
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Resolution
23 April 2019
RESOLUTIONSResolutions
Legacy
13 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2018
SH19Statement of Capital
Legacy
13 November 2018
CAP-SSCAP-SS
Resolution
13 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Resolution
8 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
30 May 2013
RP04RP04
Resolution
21 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Resolution
15 March 2013
RESOLUTIONSResolutions
Legacy
15 February 2013
MG06MG06
Legacy
12 February 2013
MG01MG01
Change Account Reference Date Company Previous Shortened
19 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Incorporation Company
17 August 2012
NEWINCIncorporation