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

Bpt (residential Investments) Limited NEWCASTLE UPON TYNE


Founded in 1940, Bpt (residential Investments), classified under reg no. 00359346 is an active company. Currently registered at Citygate NE1 4JE, Newcastle Upon Tyne the company has been in the business for eighty five years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since March 9, 1999 Bpt (residential Investments) Limited is no longer carrying the name Ashday Property Company.

At present there are 5 directors in the the company, namely Henry G., Sapna F. and Robert H. and others. In addition one secretary - Sapna F. - 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 (residential Investments) Limited Address / Contact

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

Company Information / Profile

Registration Number 00359346
Date of Incorporation Thu, 15th Feb 1940
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 85 years old
Account next due date Sun, 30th Jun 2024 (380 days after)
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: 01 October 2024

Sapna F.

Position: Secretary

Appointed: 30 September 2024

Sapna F.

Position: Director

Appointed: 30 September 2024

Robert H.

Position: Director

Appointed: 25 March 2022

Eliza P.

Position: Director

Appointed: 23 April 2019

Helen G.

Position: Director

Appointed: 31 December 2015

Brian T.

Position: Secretary

Resigned: 01 April 1994

Andrew S.

Position: Director

Appointed: 02 January 2018

Resigned: 26 November 2021

Adam M.

Position: Director

Appointed: 30 September 2016

Resigned: 27 September 2024

Adam M.

Position: Secretary

Appointed: 04 March 2016

Resigned: 27 September 2024

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Peter C.

Position: Director

Appointed: 29 November 2010

Resigned: 31 January 2014

Mark G.

Position: Director

Appointed: 29 November 2010

Resigned: 22 December 2015

Nicholas J.

Position: Director

Appointed: 29 November 2010

Resigned: 20 December 2017

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Quinton H.

Position: Director

Appointed: 19 October 2007

Resigned: 19 December 2008

Andrew P.

Position: Director

Appointed: 23 July 2007

Resigned: 31 December 2010

Geoffrey D.

Position: Director

Appointed: 20 January 2005

Resigned: 02 November 2006

Peter S.

Position: Director

Appointed: 05 May 2004

Resigned: 30 June 2007

Debra Y.

Position: Director

Appointed: 05 May 2004

Resigned: 19 December 2008

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Mark R.

Position: Director

Appointed: 05 May 2004

Resigned: 30 April 2019

Brian C.

Position: Director

Appointed: 05 May 2004

Resigned: 30 September 2005

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 December 2004

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

Alistair D.

Position: Director

Appointed: 04 June 2001

Resigned: 26 September 2003

Rupert D.

Position: Director

Appointed: 04 June 2001

Resigned: 20 October 2009

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

Timothy W.

Position: Director

Appointed: 25 February 1999

Resigned: 25 May 2001

David B.

Position: Director

Appointed: 25 February 1999

Resigned: 05 August 1999

Nigel D.

Position: Director

Appointed: 04 August 1994

Resigned: 25 May 2001

Nigel D.

Position: Secretary

Appointed: 01 April 1994

Resigned: 25 February 1999

Nicholas R.

Position: Director

Appointed: 16 August 1991

Resigned: 25 February 1999

Harold B.

Position: Director

Appointed: 16 August 1991

Resigned: 28 April 1995

Brian T.

Position: Director

Appointed: 16 August 1991

Resigned: 31 March 1997

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Atlantic Metropolitan (U.k.) Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified 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. Another one in the persons with significant control register is Bpt Limited that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Atlantic Metropolitan (U.K.) 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 01628078
Notified on 10 June 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Ceased on 10 June 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ashday Property Company March 9, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to September 30, 2023
filed on: 14th, June 2024
Free Download (17 pages)

Company search

Advertisements