BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED was incorporated 35 years ago on 12/05/1988 and has the registered number: 02256878. The accounts status is DORMANT and accounts are next due on 31/03/2025.
BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED was incorporated 35 years ago on 12/05/1988 and has the registered number: 02256878. The accounts status is DORMANT and accounts are next due on 31/03/2025.
BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED - MANCHESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
PO BOX 85 11 DUCIE STREET
MANCHESTER
M60 3JA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HEATHER OLWYN WELLS | Jul 1964 | British | Director | 2012-06-01 | CURRENT |
MS HEATHER OLWYN WELLS | Secretary | 2017-05-01 | CURRENT | ||
MR NICHOLAS STUART FAIRHAM | Nov 1971 | British | Director | 2021-11-20 | CURRENT |
MR PETER DUNCAN DRUMMOND | Nov 1953 | British | Director | 2004-10-01 UNTIL 2014-01-16 | RESIGNED |
MR ALAN GEOFFREY ELLIS | Jun 1942 | British | Director | RESIGNED | |
MR HUGH BARTON ELLWOOD | Mar 1938 | British | Director | RESIGNED | |
ROBERT ARTHUR ADAMS | Dec 1946 | British | Director | 1994-11-28 UNTIL 2004-12-31 | RESIGNED |
ADRIAN PETER JACKSON | May 1949 | British | Director | 1993-08-02 UNTIL 1996-09-01 | RESIGNED |
MR ROGER ANTHONY HORN | Mar 1944 | British | Director | RESIGNED | |
MR ANDREW ALEXANDER MCCRORY | Jun 1937 | British | Director | RESIGNED | |
MR JOHN MCMANUS | May 1957 | British | Director | 2014-01-16 UNTIL 2021-11-19 | RESIGNED |
KENNETH JOHN MILBURN | Jul 1935 | British | Director | RESIGNED | |
MR JOHN ROBERT PARKER | Apr 1953 | British | Director | RESIGNED | |
MR KEITH CLIFFORD PAVEY | Apr 1948 | British | Director | RESIGNED | |
MR DAVID HENRY ROWLAND JOHNSTON | Jun 1942 | British | Director | RESIGNED | |
MR BRYNLEY FUSSELL | Aug 1959 | British | Secretary | RESIGNED | |
MR RICHARD GILBERT SAXON | Apr 1942 | British | Director | 1993-08-02 UNTIL 2002-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Building Design Partnership Limited | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED | 2020-01-21 | 30-06-2019 | £100 equity |
Dormant Company Accounts - BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED | 2019-02-27 | 30-06-2018 | £100 equity |
Dormant Company Accounts - BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED | 2018-02-01 | 30-06-2017 | £100 equity |
Dormant Company Accounts - BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED | 2017-09-14 | 31-12-2016 | £100 equity |