Background WavePink WaveYellow Wave

BPS3 SFH 2 LIMITED (15472778)

BPS3 SFH 2 LIMITED (15472778) is an active UK company. incorporated on 7 February 2024. with registered office in Whiteley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BPS3 SFH 2 LIMITED has been registered for 2 years. Current directors include DAWES, Anthony John, SEDDON, David Michael.

Company Number
15472778
Status
active
Type
ltd
Incorporated
7 February 2024
Age
2 years
Address
Forum 4 Solent Business Park, Whiteley, PO15 7AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAWES, Anthony John, SEDDON, David Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPS3 SFH 2 LIMITED

BPS3 SFH 2 LIMITED is an active company incorporated on 7 February 2024 with the registered office located in Whiteley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BPS3 SFH 2 LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15472778

LTD Company

Age

2 Years

Incorporated 7 February 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 7 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Forum 4 Solent Business Park Parkway South Whiteley, PO15 7AD,

Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Owner Exit
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, WhiteleyPO15 7AD
Corporate secretary
Appointed 07 Feb 2024

DAWES, Anthony John

Active
Solent Business Park, WhiteleyPO15 7AD
Born February 1985
Director
Appointed 07 Feb 2024

SEDDON, David Michael

Active
Solent Business Park, WhiteleyPO15 7AD
Born September 1982
Director
Appointed 21 Aug 2024

DESMOND, Charles Daniel

Resigned
Solent Business Park, WhiteleyPO15 7AD
Born September 1983
Director
Appointed 07 Feb 2024
Resigned 21 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Solent Business Park, WhiteleyPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2024
Solent Business Park, WhiteleyPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2024
Ceased 25 Sept 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Incorporation Company
7 February 2024
NEWINCIncorporation