You are here: bizstats.co.uk > a-z index > B list > BP list

Bpt (assured Homes) Limited NEWCASTLE UPON TYNE


Bpt (assured Homes) started in year 1994 as Private Limited Company with registration number 02953942. The Bpt (assured Homes) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since October 11, 1994 Bpt (assured Homes) Limited is no longer carrying the name Simco 654.

At present there are 4 directors in the the company, namely Robert H., Eliza P. and Adam M. and others. In addition one secretary - Adam M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bpt (assured Homes) Limited Address / Contact

Office Address Citygate
Office Address2 Saint James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953942
Date of Incorporation Fri, 29th Jul 1994
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Eliza P.

Position: Director

Appointed: 23 April 2019

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Andrew S.

Position: Director

Appointed: 02 January 2018

Resigned: 26 November 2021

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Peter C.

Position: Director

Appointed: 29 November 2010

Resigned: 31 October 2014

Nicholas J.

Position: Director

Appointed: 29 November 2010

Resigned: 20 December 2017

Mark G.

Position: Director

Appointed: 19 November 2010

Resigned: 22 December 2015

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Andrew P.

Position: Director

Appointed: 23 July 2007

Resigned: 31 December 2010

Geoffrey D.

Position: Director

Appointed: 20 January 2005

Resigned: 02 November 2006

Brian C.

Position: Director

Appointed: 05 May 2004

Resigned: 30 September 2005

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Mark R.

Position: Director

Appointed: 05 May 2004

Resigned: 30 April 2019

Peter S.

Position: Director

Appointed: 05 May 2004

Resigned: 30 June 2007

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 December 2004

Debra Y.

Position: Director

Appointed: 13 November 2003

Resigned: 19 December 2008

Andrew C.

Position: Director

Appointed: 26 September 2003

Resigned: 31 December 2015

Marie G.

Position: Director

Appointed: 23 December 2002

Resigned: 05 May 2004

Marie G.

Position: Secretary

Appointed: 09 December 2002

Resigned: 18 December 2008

John W.

Position: Director

Appointed: 01 February 2002

Resigned: 23 December 2002

Rupert D.

Position: Director

Appointed: 04 June 2001

Resigned: 20 October 2009

Alistair D.

Position: Director

Appointed: 04 June 2001

Resigned: 26 September 2003

James S.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2003

Christine H.

Position: Secretary

Appointed: 30 September 1999

Resigned: 09 December 2002

Gary B.

Position: Director

Appointed: 06 April 1999

Resigned: 08 October 2002

Timothy W.

Position: Secretary

Appointed: 25 February 1999

Resigned: 30 September 1999

David B.

Position: Director

Appointed: 20 October 1994

Resigned: 05 August 1999

Nigel D.

Position: Director

Appointed: 20 October 1994

Resigned: 04 June 2001

Harold B.

Position: Director

Appointed: 20 October 1994

Resigned: 28 April 1995

Timothy W.

Position: Director

Appointed: 20 October 1994

Resigned: 25 May 2001

Philip W.

Position: Director

Appointed: 20 October 1994

Resigned: 04 June 2001

Nigel D.

Position: Secretary

Appointed: 20 October 1994

Resigned: 25 February 1999

Nigel D.

Position: Director

Appointed: 20 October 1994

Resigned: 25 May 2001

Simco Director A Limited

Position: Nominee Director

Appointed: 29 July 1994

Resigned: 20 October 1994

Simco Company Services Limited

Position: Nominee Secretary

Appointed: 29 July 1994

Resigned: 20 October 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Bpt Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bpt Limited

Citygate, St James' Boulevard,, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 229269
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Simco 654 October 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 15th, June 2023
Free Download (21 pages)

Company search

Advertisements