Background WavePink WaveYellow Wave

BGER PROPERTY LIMITED (08755412)

BGER PROPERTY LIMITED (08755412) is an active UK company. incorporated on 30 October 2013. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BGER PROPERTY LIMITED has been registered for 12 years. Current directors include WILKINSON, Cheryl Dawn.

Company Number
08755412
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
8 Avroe Crescent, Blackpool, FY4 2DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILKINSON, Cheryl Dawn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGER PROPERTY LIMITED

BGER PROPERTY LIMITED is an active company incorporated on 30 October 2013 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BGER PROPERTY LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08755412

LTD Company

Age

12 Years

Incorporated 30 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

RCA DEVELOPMENTS (NW) LIMITED
From: 10 March 2020To: 10 July 2020
RCA DEVELOPMENTS LTD
From: 30 October 2013To: 10 March 2020
Contact
Address

8 Avroe Crescent Blackpool, FY4 2DP,

Previous Addresses

Ground Floor Seneca House, Links Point Amy Johnson Way Blackpool FY4 2FF England
From: 15 October 2018To: 28 October 2019
43 Woodlands Road Lytham St. Annes FY8 1DA England
From: 24 March 2017To: 15 October 2018
43 Arundel Rd Lytham St Annes Lancashire FY8 1BL
From: 30 October 2013To: 24 March 2017
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Jan 21
Director Left
Jan 22
Director Left
Aug 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILKINSON, Cheryl Dawn

Active
Avroe Crescent, BlackpoolFY4 2DP
Born October 1970
Director
Appointed 18 May 2020

ASHWORTH, James Henry

Resigned
Arundel Rd, Lytham St AnnesFY8 1BL
Born September 1947
Director
Appointed 30 Oct 2013
Resigned 11 Oct 2018

INGLEBY, Elizabeth Margaret

Resigned
Avroe Crescent, BlackpoolFY4 2DP
Born March 1972
Director
Appointed 11 Oct 2018
Resigned 30 Dec 2020

INGLEBY, Raymond Simon

Resigned
Avroe Crescent, BlackpoolFY4 2DP
Born February 1963
Director
Appointed 10 Feb 2020
Resigned 26 Aug 2025

LONSDALE, Matthew

Resigned
Avroe Crescent, BlackpoolFY4 2DP
Born December 1982
Director
Appointed 10 Feb 2020
Resigned 14 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Raymond Simon Ingleby

Active
Seneca House, BlackpoolFY4 2FF
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2020

Mr Elizabeth Margaret Ingleby

Ceased
Avroe Crescent, BlackpoolFY4 2DP
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2018
Ceased 08 Jun 2020

Mr James Henry Ashworth

Ceased
Amy Johnson Way, BlackpoolFY4 2FF
Born September 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2018
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Resolution
10 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Resolution
10 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
10 March 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Incorporation Company
30 October 2013
NEWINCIncorporation