UKBizDB.co.uk

B T R PROPERTY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 December 2020Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director02 July 1999Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director09 February 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
Estate House, Gold Hill West, Gerrards Cross, SL9 9HH

Director12 November 1996Active
27 Dickens Close, St. Albans, AL3 5PP

Director31 August 2001Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director12 September 2017Active
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW

Director01 January 2006Active
11a Lansdowne Road, London, W11 3AG

Director15 June 1992Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 July 2015Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director01 March 2015Active
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL

Director31 January 2009Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director12 November 1996Active
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG

Director-Active
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW

Director01 April 2003Active
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL

Director31 March 2014Active
D12 Montevetro, 100 Battersea Church Road, London, SW11 3YL

Director31 August 2001Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-04Address

Move registers to sail company with new address.

Download
2022-02-03Address

Change sail address company with new address.

Download
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-07-20Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Resolution

Resolution.

Download
2018-01-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.