BPT (SOUTHERN) LIMITED

Active Rickmansworth

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
B

BPT (SOUTHERN) LIMITED

Other letting and operating of own or leased real estate

Founded 31 Mar 1999 Active Rickmansworth, England 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

BPT (RETIREMENT HOMES) LIMITED 31 Mar 1999 — 19 Oct 2001
Accounts Submitted 29 Oct 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 1 Apr 2026 Next due 9 Mar 2027 10 months remaining
Net assets £250K £0 2024 year on year
Total assets £250K £0 2024 year on year
Total Liabilities £0
Charges 26
11 outstanding 15 satisfied

Contact & Details

Contact

Registered Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England

Full company profile for BPT (SOUTHERN) LIMITED (03744658), an active company based in Rickmansworth, England. Incorporated 31 Mar 1999. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£250.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Homeselect Finance (no.3) Limited
100.0%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

No group structure identified

Charges

Charges

11 outstanding 15 satisfied

Properties

Properties

34 freehold 15 leasehold 49 total
AddressTenurePrice PaidDate Added
159 Church Road, Benfleet (SS7 4EN) CASTLE POINT
Leasehold-30 Jan 2020
32 Longford Road, Bognor Regis, (PO21 1AG) ARUN
Leasehold-6 Nov 2002
7 Sturry Court Mews, Sturry Hill, Sturry, Canterbury (CT2 0ND) CANTERBURY
Leasehold-6 Nov 2002
16 Alexander Lodge, Parsonage Road, Bournemouth and garage (BH1 2HL) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Leasehold-6 Nov 2002
11 Sturry Court Mews, Sturry Hill, Sturry, Canterbury, (CT2 0ND) CANTERBURY
Leasehold-6 Nov 2002
159 Church Road, Benfleet (SS7 4EN)
Leasehold
Added 30 Jan 2020
District CASTLE POINT
32 Longford Road, Bognor Regis, (PO21 1AG)
Leasehold
Added 6 Nov 2002
District ARUN
7 Sturry Court Mews, Sturry Hill, Sturry, Canterbury (CT2 0ND)
Leasehold
Added 6 Nov 2002
District CANTERBURY
16 Alexander Lodge, Parsonage Road, Bournemouth and garage (BH1 2HL)
Leasehold
Added 6 Nov 2002
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
11 Sturry Court Mews, Sturry Hill, Sturry, Canterbury, (CT2 0ND)
Leasehold
Added 6 Nov 2002
District CANTERBURY

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026OfficersChange Person Secretary Company With Change Date
20 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
20 Apr 2026OfficersChange to director Mr Nicholas Mark Ryman Richards on 2026-04-20
20 Apr 2026OfficersChange to director Mr Mark Anthony Stewart on 2026-04-20
20 Apr 2026OfficersChange to director Mr Mark Vincent Rijkse on 2026-04-20
20 Apr 2026 Officers

Change Person Secretary Company With Change Date

20 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

20 Apr 2026 Officers

Change to director Mr Nicholas Mark Ryman Richards on 2026-04-20

20 Apr 2026 Officers

Change to director Mr Mark Anthony Stewart on 2026-04-20

20 Apr 2026 Officers

Change to director Mr Mark Vincent Rijkse on 2026-04-20

Recent Activity

Latest Activity

Change Person Secretary Company With Change Date

1 weeks ago on 20 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 20 Apr 2026

Change to director Mr Nicholas Mark Ryman Richards on 2026-04-20

1 weeks ago on 20 Apr 2026

Change to director Mr Mark Anthony Stewart on 2026-04-20

1 weeks ago on 20 Apr 2026

Change to director Mr Mark Vincent Rijkse on 2026-04-20

1 weeks ago on 20 Apr 2026