This company is commonly known as B T R Property Holdings Limited. The company was founded 160 years ago and was given the registration number 00001122. The firm's registered office is in TELFORD. You can find them at Schneider Electric, Stafford Park 5, Telford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | B T R PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00001122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1864 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Corporate Secretary | - | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 31 December 2020 | Active |
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL | Director | 15 February 2022 | Active |
28 Elmstone Road, Fulham, London, SW6 5TN | Director | 02 July 1999 | Active |
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY | Director | 09 February 2001 | Active |
41 Highfield Drive, Uxbridge, UB10 8AW | Director | 01 May 2001 | Active |
Estate House, Gold Hill West, Gerrards Cross, SL9 9HH | Director | 12 November 1996 | Active |
27 Dickens Close, St. Albans, AL3 5PP | Director | 31 August 2001 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 12 September 2017 | Active |
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW | Director | 01 January 2006 | Active |
11a Lansdowne Road, London, W11 3AG | Director | 15 June 1992 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 31 July 2015 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 01 March 2015 | Active |
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL | Director | 31 January 2009 | Active |
42 Burghley Road, Wimbledon, London, SW19 5HN | Director | 12 November 1996 | Active |
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG | Director | - | Active |
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW | Director | 01 April 2003 | Active |
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL | Director | 31 March 2014 | Active |
D12 Montevetro, 100 Battersea Church Road, London, SW11 3YL | Director | 31 August 2001 | Active |
White Raven, Park Lane, Ashtead, KT21 1EU | Director | - | Active |
Btr Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Address | Move registers to sail company with new address. | Download |
2022-02-03 | Address | Change sail address company with new address. | Download |
2021-11-05 | Officers | Change corporate secretary company with change date. | Download |
2021-07-20 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Accounts | Accounts with accounts type small. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type small. | Download |
2019-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Resolution | Resolution. | Download |
2018-01-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.