ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

B & P Properties Limited

B & P Properties Limited is an active company incorporated on 9 April 1986 with the registered office located in Bicester, Oxfordshire. B & P Properties Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02008068
Private limited company
Age
39 years
Incorporated 9 April 1986
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 31 December 2025 (23 days ago)
Next confirmation dated 31 December 2026
Due by 14 January 2027 (11 months remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
C/O Tdas Ltd Office At Three Corners
Merton Road
Ambrosden
Oxfordshire
OX25 2LU
United Kingdom
Address changed on 24 Jul 2025 (6 months ago)
Previous address was Office at Three Corners Merton Road Ambrosden Bicester OX25 2LU England
Telephone
01869252606
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Feb 1951
Director • Director • British • Lives in England • Born in Jun 1953
Director • British • Lives in England • Born in Jul 1969
Secretary • British • Lives in England • Born in Feb 1935
Mr Michael Arthur Stanley Ponting
PSC • British • Lives in England • Born in Feb 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Booth & Phipps Garages Limited
Michael Arthur Stanley Ponting and Cyril Brawn are mutual people.
Active
Booth & Phipps (Car Sales) Limited
Cyril Brawn and Michael Arthur Stanley Ponting are mutual people.
Active
Oxford Information Services Limited
Cyril Brawn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.97M
Decreased by £4.02M (-58%)
Turnover
£3.81M
Increased by £3.81M (%)
Employees
7
Same as previous period
Total Assets
£72.23M
Decreased by £982K (-1%)
Total Liabilities
-£15.09M
Decreased by £3.9M (-21%)
Net Assets
£57.14M
Increased by £2.92M (+5%)
Debt Ratio (%)
21%
Decreased by 5.05% (-19%)
Latest Activity
Confirmation Submitted
1 Day Ago on 22 Jan 2026
Full Accounts Submitted
1 Month Ago on 11 Dec 2025
Registered Address Changed
6 Months Ago on 24 Jul 2025
Registered Address Changed
6 Months Ago on 24 Jul 2025
Confirmation Submitted
1 Year Ago on 21 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 6 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 24 Jul 2024
Charge Satisfied
1 Year 8 Months Ago on 16 May 2024
Charge Satisfied
1 Year 8 Months Ago on 16 May 2024
Charge Satisfied
1 Year 8 Months Ago on 16 May 2024
Get Credit Report
Discover B & P Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2025 with updates
Submitted on 22 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Dec 2025
Registered office address changed from Office at Three Corners Merton Road Ambrosden Bicester OX25 2LU England to C/O Tdas Ltd Office at Three Corners Merton Road Ambrosden Oxfordshire OX25 2LU on 24 July 2025
Submitted on 24 Jul 2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Office at Three Corners Merton Road Ambrosden Bicester OX25 2LU on 24 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 24 July 2024
Submitted on 24 Jul 2024
Satisfaction of charge 020080680114 in full
Submitted on 16 May 2024
Satisfaction of charge 020080680119 in full
Submitted on 16 May 2024
Satisfaction of charge 020080680098 in full
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year