Company NameBPR Properties Limited
Company StatusActive
Company NumberSC295430
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Sheila Boardman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Melville Road
Ladybank
KY15 7LU
Scotland
Director NameMr Neil Robertson Lawrence Paterson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Linen Mill Close
Freuchie
KY15 7EF
Scotland
Director NameMr Neil Peter Robson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Largo Road
Lundin Links
KY8 6DH
Scotland
Secretary NameMr Neil Robertson Lawrence Paterson
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Linen Mill Close
Freuchie
KY15 7EF
Scotland

Location

Registered Address8 Mitchell Street
Leven
KY8 4HJ
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Debbie Robson
16.67%
Ordinary
1 at £1Gillian A. Paterson
16.67%
Ordinary
1 at £1Neil Peter Robson
16.67%
Ordinary
1 at £1Neil Robertson Lawrence Paterson
16.67%
Ordinary
1 at £1Sheila Boardman
16.67%
Ordinary
1 at £1Steven Boardman
16.67%
Ordinary

Financials

Year2014
Net Worth£137,011
Cash£3,563
Current Liabilities£122,568

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 January 2024 (4 months ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Charges

22 February 2007Delivered on: 6 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming eighteen north street, glenrothes, fife FFE84009.
Outstanding
22 March 2006Delivered on: 31 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 8 north street, glenrothes, fife (title number FFE78937).
Outstanding
20 February 2006Delivered on: 22 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 November 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
9 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
9 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6
(7 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6
(7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6
(7 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6
(7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
(7 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
(7 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
15 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 January 2010Director's details changed for Neil Peter Robson on 13 January 2010 (2 pages)
17 January 2010Director's details changed for Neil Robertson Lawrence Paterson on 13 January 2010 (2 pages)
17 January 2010Director's details changed for Sheila Boardman on 13 January 2010 (2 pages)
17 January 2010Director's details changed for Neil Robertson Lawrence Paterson on 13 January 2010 (2 pages)
17 January 2010Director's details changed for Neil Peter Robson on 13 January 2010 (2 pages)
17 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
17 January 2010Director's details changed for Sheila Boardman on 13 January 2010 (2 pages)
17 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2009Return made up to 13/01/09; full list of members (5 pages)
14 January 2009Return made up to 13/01/09; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Return made up to 13/01/08; full list of members (4 pages)
14 January 2008Return made up to 13/01/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
17 January 2007Return made up to 13/01/07; full list of members (8 pages)
17 January 2007Return made up to 13/01/07; full list of members (8 pages)
31 March 2006Partic of mort/charge * (5 pages)
31 March 2006Partic of mort/charge * (5 pages)
22 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
13 January 2006Incorporation (19 pages)
13 January 2006Incorporation (19 pages)