Background WavePink WaveYellow Wave

BGP REAL ESTATE LIMITED (12566470)

BGP REAL ESTATE LIMITED (12566470) is an active UK company. incorporated on 21 April 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BGP REAL ESTATE LIMITED has been registered for 5 years. Current directors include BENTLEY-SMITH, Rupert, BRUCE, Woody, FREEDMAN, Daniel Scott and 1 others.

Company Number
12566470
Status
active
Type
ltd
Incorporated
21 April 2020
Age
5 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENTLEY-SMITH, Rupert, BRUCE, Woody, FREEDMAN, Daniel Scott, ROBERTS, Charlotte Caroline
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGP REAL ESTATE LIMITED

BGP REAL ESTATE LIMITED is an active company incorporated on 21 April 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BGP REAL ESTATE LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12566470

LTD Company

Age

5 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

8th Floor Becket House 36 Old Jewry London EC2R 8DD England
From: 21 April 2020To: 3 June 2025
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Nov 21
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BENTLEY-SMITH, Rupert

Active
New Cavendish Street, LondonW1W 6XH
Born August 1981
Director
Appointed 21 Apr 2020

BRUCE, Woody

Active
New Cavendish Street, LondonW1W 6XH
Born July 1978
Director
Appointed 21 Apr 2020

FREEDMAN, Daniel Scott

Active
New Cavendish Street, LondonW1W 6XH
Born April 1977
Director
Appointed 20 Jun 2023

ROBERTS, Charlotte Caroline

Active
New Cavendish Street, LondonW1W 6XH
Born February 1987
Director
Appointed 08 Jun 2022

WILSON, Tracey

Resigned
36 Old Jewry, LondonEC2R 8DD
Born September 1971
Director
Appointed 21 Apr 2020
Resigned 20 Jun 2023

Persons with significant control

3

2 Active
1 Ceased
123 Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2023

Mrs Tracey Wilson

Ceased
36 Old Jewry, LondonEC2R 8DD
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2020
Ceased 20 Jun 2023

Mr Woody Bruce

Active
New Cavendish Street, LondonW1W 6XH
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 July 2023
MAMA
Memorandum Articles
8 July 2023
MAMA
Resolution
8 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
8 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Resolution
20 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Incorporation Company
21 April 2020
NEWINCIncorporation