Background WavePink WaveYellow Wave

B.P. MANAGEMENT LTD (NI604666)

B.P. MANAGEMENT LTD (NI604666) is an active UK company. incorporated on 5 October 2010. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. B.P. MANAGEMENT LTD has been registered for 15 years. Current directors include BROWN, Katrina Denise, HIGGINS, Derek, HIGGINS, Mary Isobel.

Company Number
NI604666
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
12 Mill Road, Ballyclare, BT39 9DY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, Katrina Denise, HIGGINS, Derek, HIGGINS, Mary Isobel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.P. MANAGEMENT LTD

B.P. MANAGEMENT LTD is an active company incorporated on 5 October 2010 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. B.P. MANAGEMENT LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

NI604666

LTD Company

Age

15 Years

Incorporated 5 October 2010

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 19 November 2025 (4 months 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 16 October 2013To: 6 October 2020
, 12 Mill Road, Ballyclare, Co Antrim, BT39 9DY
From: 21 April 2011To: 16 October 2013
, Unit 16 Throne View Commercial Park, Whitewell Road, Newtownabbey, BT36 7NH, United Kingdom
From: 5 October 2010To: 21 April 2011
Timeline

5 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Loan Cleared
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HIGGINS, Mary Isobel

Active
Mill Road, BallyclareBT39 9DY
Secretary
Appointed 05 Oct 2010

BROWN, Katrina Denise

Active
Main Street, BallyclareBT39 9AA
Born February 1972
Director
Appointed 01 Jan 2018

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 01 Jan 2026

HIGGINS, Mary Isobel

Active
Mill Road, BallyclareBT39 9DY
Born May 1955
Director
Appointed 05 Oct 2010

HIGGINS, Derek

Resigned
Main Street, BallyclareBT39 9AA
Born November 1949
Director
Appointed 05 Oct 2010
Resigned 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
11 September 2012
AA01Change of Accounting Reference Date
Legacy
18 April 2012
MG01MG01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Incorporation Company
5 October 2010
NEWINCIncorporation