Company NameB P M Property Services Limited
Company StatusActive
Company Number03888038
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Previous NameN P S Plumbers Merchants Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pawan Abrol
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(8 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Apr Accountancy Services Shan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
Director NameMrs Anita Abrol
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2011(11 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Apr Accountancy Services Shan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
Secretary NameMr Pawan Abrol
StatusCurrent
Appointed27 March 2011(11 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressC/O Apr Accountancy Services Shan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
Director NameMr Rakhil Abrol
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(22 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Apr Accountancy Services Shan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Glenn John Wrighton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleAccountant
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameCarol Lynn Harker
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleOffice Manager
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed31 July 2000(8 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 March 2011)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU

Location

Registered AddressC/O Apr Accountancy Services Shan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7 at £1Rakhil Abrol
35.00%
Ordinary
4 at £1Pawan Abrol
20.00%
Ordinary
3 at £1Anita Abrol
15.00%
Ordinary
3 at £1Ektaa Abrol
15.00%
Ordinary
3 at £1Jyoti Abrol
15.00%
Ordinary

Financials

Year2014
Net Worth£240,664
Cash£24,967
Current Liabilities£202,415

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

28 July 2022Delivered on: 29 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property 20 china street, lancaster LA1 1EX registered at the land registry under title number LAN207097.
Outstanding

Filing History

4 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 September 2018Director's details changed for Mr Pawan Abrol on 19 September 2018 (2 pages)
19 September 2018Registered office address changed from C/O the Company Secretary 1 Pickup Street Blackburn BB1 5DW to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 19 September 2018 (1 page)
8 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(5 pages)
15 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20
(5 pages)
28 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20
(5 pages)
28 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(5 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(5 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
19 December 2012Registered office address changed from C/O G J Wrighton 1 Pickup Street Blackburn Lancashire BB1 5DW England on 19 December 2012 (1 page)
19 December 2012Registered office address changed from C/O G J Wrighton 1 Pickup Street Blackburn Lancashire BB1 5DW England on 19 December 2012 (1 page)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
10 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 20
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 20
(4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 6 June 2011 (1 page)
27 March 2011Appointment of Mr Pawan Abrol as a secretary (1 page)
27 March 2011Appointment of Mr Pawan Abrol as a secretary (1 page)
27 March 2011Appointment of Mrs Anita Abrol as a director (2 pages)
27 March 2011Termination of appointment of Glenn Wrighton as a secretary (1 page)
27 March 2011Termination of appointment of Glenn Wrighton as a secretary (1 page)
27 March 2011Appointment of Mrs Anita Abrol as a director (2 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mr Pawan Abrol on 3 December 2009 (2 pages)
16 January 2010Director's details changed for Mr Pawan Abrol on 3 December 2009 (2 pages)
16 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mr Pawan Abrol on 3 December 2009 (2 pages)
14 May 2009Ad 06/04/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
14 May 2009Ad 06/04/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 December 2008Return made up to 03/12/08; full list of members (3 pages)
4 December 2008Return made up to 03/12/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2007Return made up to 03/12/07; full list of members (2 pages)
21 December 2007Return made up to 03/12/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 03/12/06; full list of members (2 pages)
3 January 2007Return made up to 03/12/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 03/12/05; full list of members (6 pages)
9 January 2006Return made up to 03/12/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 December 2004Return made up to 03/12/04; full list of members (6 pages)
14 December 2004Return made up to 03/12/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 January 2004Return made up to 03/12/03; full list of members (6 pages)
26 January 2004Return made up to 03/12/03; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 December 2002Return made up to 03/12/02; full list of members (6 pages)
17 December 2002Return made up to 03/12/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 December 2001Return made up to 03/12/01; full list of members (6 pages)
17 December 2001Return made up to 03/12/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 January 2001Return made up to 03/12/00; full list of members (7 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001Return made up to 03/12/00; full list of members (7 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
9 August 2000Company name changed n p s plumbers merchants LIMITED\certificate issued on 10/08/00 (2 pages)
9 August 2000Company name changed n p s plumbers merchants LIMITED\certificate issued on 10/08/00 (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New secretary appointed (2 pages)
3 December 1999Incorporation (18 pages)
3 December 1999Incorporation (18 pages)