Background WavePink WaveYellow Wave

BPC RE PROPERTIES LIMITED (09890670)

BPC RE PROPERTIES LIMITED (09890670) is an active UK company. incorporated on 26 November 2015. with registered office in Wrexham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BPC RE PROPERTIES LIMITED has been registered for 10 years. Current directors include CONWAY, Simon Alexander Malcolm, LLOYD, John, PALOS, Brett Alexander.

Company Number
09890670
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
35 Fford Ystrad, Wrexham, LL13 7QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONWAY, Simon Alexander Malcolm, LLOYD, John, PALOS, Brett Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPC RE PROPERTIES LIMITED

BPC RE PROPERTIES LIMITED is an active company incorporated on 26 November 2015 with the registered office located in Wrexham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BPC RE PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09890670

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

35 Fford Ystrad Wrexham, LL13 7QQ,

Previous Addresses

100 George Street London W1U 8NU England
From: 26 November 2015To: 14 September 2022
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Director Left
Aug 18
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Secretary
Appointed 26 Nov 2015

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 26 Nov 2015

LLOYD, John

Active
George Street, LondonW1U 8NU
Born December 1959
Director
Appointed 26 Nov 2015

PALOS, Brett Alexander

Active
George Street, LondonW1U 8NU
Born July 1974
Director
Appointed 26 Nov 2015

KAYNE, Laurence Michael

Resigned
Love Street, ChesterCH1 1QN
Born August 1948
Director
Appointed 26 Nov 2015
Resigned 23 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mr John Lloyd

Ceased
Love Street, ChesterCH1 1QN
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025

Mr Laurence Michael Kayne

Ceased
Love Street, ChesterCH1 1QN
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jul 2018

Mr Brett Alexander Palos

Active
Fford Ystrad, WrexhamLL13 7QQ
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Incorporation Company
26 November 2015
NEWINCIncorporation