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

Bpt Limited NEWCASTLE UPON TYNE


Bpt started in year 1928 as Private Limited Company with registration number 00229269. The Bpt company has been functioning successfully for 96 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since 1999-08-05 Bpt Limited is no longer carrying the name Bradford Property Trust PLC(the).

At the moment there are 5 directors in the the company, namely Henry G., Robert H. and Eliza P. and others. In addition one secretary - Adam M. - is with the firm. At the moment 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 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 00229269
Date of Incorporation Fri, 30th Mar 1928
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 96 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Henry G.

Position: Director

Appointed: 30 November 2022

Robert H.

Position: Director

Appointed: 17 November 2021

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

Brian T.

Position: Secretary

Resigned: 01 April 1994

Toby A.

Position: Director

Appointed: 17 November 2021

Resigned: 30 November 2022

Andrew S.

Position: Director

Appointed: 04 May 2021

Resigned: 26 November 2021

Mark F.

Position: Director

Appointed: 22 December 2016

Resigned: 11 June 2018

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas J.

Position: Director

Appointed: 29 November 2010

Resigned: 20 December 2017

Peter C.

Position: Director

Appointed: 29 November 2010

Resigned: 31 January 2014

Mark G.

Position: Director

Appointed: 29 November 2010

Resigned: 22 December 2015

Mark R.

Position: Director

Appointed: 19 August 2009

Resigned: 30 April 2019

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Michael W.

Position: Director

Appointed: 09 November 2006

Resigned: 22 January 2009

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 December 2004

Geoffrey D.

Position: Director

Appointed: 19 December 2003

Resigned: 02 November 2006

Andrew C.

Position: Director

Appointed: 26 September 2003

Resigned: 04 January 2016

Marie G.

Position: Director

Appointed: 23 December 2002

Resigned: 05 May 2004

Marie G.

Position: Secretary

Appointed: 09 December 2002

Resigned: 18 December 2008

Cameron S.

Position: Director

Appointed: 29 November 2002

Resigned: 26 September 2003

John W.

Position: Director

Appointed: 01 February 2002

Resigned: 23 December 2002

Christine H.

Position: Secretary

Appointed: 27 June 2001

Resigned: 09 December 2002

Rupert D.

Position: Director

Appointed: 04 June 2001

Resigned: 20 October 2009

Stephen D.

Position: Director

Appointed: 04 June 2001

Resigned: 05 May 2004

Alistair D.

Position: Director

Appointed: 04 June 2001

Resigned: 26 September 2003

David B.

Position: Director

Appointed: 04 June 2001

Resigned: 29 November 2002

James S.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2003

Nigel D.

Position: Secretary

Appointed: 30 September 1999

Resigned: 04 June 2001

Christopher K.

Position: Director

Appointed: 06 August 1999

Resigned: 04 June 2001

Timothy W.

Position: Secretary

Appointed: 06 April 1999

Resigned: 30 September 1999

Gary B.

Position: Director

Appointed: 06 April 1999

Resigned: 08 October 2002

Nigel D.

Position: Director

Appointed: 04 August 1994

Resigned: 25 May 2001

Nigel D.

Position: Secretary

Appointed: 01 April 1994

Resigned: 06 April 1999

David B.

Position: Director

Appointed: 29 October 1991

Resigned: 05 August 1999

Timothy W.

Position: Director

Appointed: 29 October 1991

Resigned: 04 June 2001

Peter G.

Position: Director

Appointed: 16 August 1991

Resigned: 06 August 1992

Nicholas R.

Position: Director

Appointed: 16 August 1991

Resigned: 04 June 2001

Nigel D.

Position: Director

Appointed: 16 August 1991

Resigned: 04 June 2001

John F.

Position: Director

Appointed: 16 August 1991

Resigned: 04 June 2001

Philip W.

Position: Director

Appointed: 16 August 1991

Resigned: 04 June 2001

Brian T.

Position: Director

Appointed: 16 August 1991

Resigned: 31 March 1997

Peter R.

Position: Director

Appointed: 16 August 1991

Resigned: 04 June 2001

Harold B.

Position: Director

Appointed: 16 August 1991

Resigned: 28 April 1995

People with significant control

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

Bromley Property Investments Limited

Citygate Saint. 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 4066391
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

Bradford Property Trust PLC(the) August 5, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Reregistration Resolution
Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 12th, July 2023
Free Download (23 pages)

Company search

Advertisements