Background WavePink WaveYellow Wave

BP PROPERTIES YORK LTD (12827437)

BP PROPERTIES YORK LTD (12827437) is an active UK company. incorporated on 20 August 2020. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BP PROPERTIES YORK LTD has been registered for 5 years. Current directors include BOYLE, Thomas Joseph, PASHBY, Harry John.

Company Number
12827437
Status
active
Type
ltd
Incorporated
20 August 2020
Age
5 years
Address
6 York Road, York, YO32 3DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYLE, Thomas Joseph, PASHBY, Harry John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP PROPERTIES YORK LTD

BP PROPERTIES YORK LTD is an active company incorporated on 20 August 2020 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BP PROPERTIES YORK LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12827437

LTD Company

Age

5 Years

Incorporated 20 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

6 York Road Haxby York, YO32 3DZ,

Previous Addresses

1 Hilbra Avenue Haxby York YO32 3HF England
From: 3 April 2024To: 4 July 2024
10 Kennedy Drive Haxby York YO32 3JD England
From: 20 August 2020To: 3 April 2024
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Jun 21
Loan Cleared
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOYLE, Thomas Joseph

Active
York Road, YorkYO32 3DZ
Born December 1990
Director
Appointed 20 Aug 2020

PASHBY, Harry John

Active
York Road, YorkYO32 3DZ
Born July 1988
Director
Appointed 20 Aug 2020

Persons with significant control

2

Mr Thomas Joseph Boyle

Active
York Road, YorkYO32 3DZ
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2020

Mr Harry John Pashby

Active
York Road, YorkYO32 3EB
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2020
NEWINCIncorporation