Background WavePink WaveYellow Wave

BKP PROPERTY HOLDINGS LIMITED (09782415)

BKP PROPERTY HOLDINGS LIMITED (09782415) is an active UK company. incorporated on 17 September 2015. with registered office in Newport Pagnell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BKP PROPERTY HOLDINGS LIMITED has been registered for 10 years. Current directors include THOMPSON, Michael Anthony Norcott.

Company Number
09782415
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
Kingston House, Newport Pagnell, MK16 8NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THOMPSON, Michael Anthony Norcott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BKP PROPERTY HOLDINGS LIMITED

BKP PROPERTY HOLDINGS LIMITED is an active company incorporated on 17 September 2015 with the registered office located in Newport Pagnell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BKP PROPERTY HOLDINGS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09782415

LTD Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Kingston House Northampton Road Newport Pagnell, MK16 8NJ,

Previous Addresses

Black Swan House 23 Baldock Street Ware SG12 9DH United Kingdom
From: 17 September 2015To: 26 November 2025
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Capital Update
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Share Issue
Jun 16
Capital Update
Jul 16
Funding Round
Jun 17
Director Left
Oct 21
New Owner
Feb 23
Owner Exit
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
5
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THOMPSON, Michael Anthony Norcott

Active
Northampton Road, Newport PagnellMK16 8NJ
Born January 1962
Director
Appointed 20 Nov 2025

SMITH, Timothy John

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born August 1960
Director
Appointed 01 Nov 2015
Resigned 20 Nov 2025

STEWART, Gail Anne

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born March 1959
Director
Appointed 17 Sept 2015
Resigned 20 Nov 2025

THOMPSON, Lydia Mary, Lady

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born October 1953
Director
Appointed 10 Oct 2015
Resigned 20 Nov 2025

THOMPSON, Peter Anthony, Sir

Resigned
23 Baldock Street, WareSG12 9DH
Born April 1928
Director
Appointed 17 Sept 2015
Resigned 09 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Northampton Road, Newport PagnellMK16 8NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025

Lady Lydia Mary Thompson

Ceased
23 Baldock Street, WareSG12 9DH
Born October 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Feb 2023
Ceased 20 Nov 2025

Sir Peter Anthony Thompson

Ceased
23 Baldock Street, WareSG12 9DH
Born April 1928

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Replacement Filing Of Confirmation Statement With Made Up Date
11 November 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement
27 September 2016
CS01Confirmation Statement
Legacy
28 July 2016
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 July 2016
SH19Statement of Capital
Legacy
20 June 2016
SH20SH20
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
10 November 2015
RESOLUTIONSResolutions
Resolution
10 November 2015
RESOLUTIONSResolutions
Resolution
6 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Legacy
23 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 October 2015
SH19Statement of Capital
Legacy
23 October 2015
CAP-SSCAP-SS
Resolution
23 October 2015
RESOLUTIONSResolutions
Incorporation Company
17 September 2015
NEWINCIncorporation