UKBizDB.co.uk

BFT ADVISORS LTD

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

This company is commonly known as Bft Advisors Ltd. The company was founded 12 years ago and was given the registration number 07698813. The firm's registered office is in LONDON. You can find them at 15 Bowling Green Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BFT ADVISORS LTD
Company Number:07698813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15 Bowling Green Lane, London, EC1R 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE

Director07 October 2020Active
41, Kippington Road, Sevenoaks, England, TN13 2LL

Director01 April 2016Active
14, High Elms, Harpenden, Great Britain, AL5 2JU

Director01 May 2014Active
14, High Elms, Harpenden, England, AL5 2JU

Director08 July 2011Active
35, Russell Road, Moor Park, Northwood, England, HA6 2LP

Director01 April 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director08 July 2011Active
Edgehill, Tanners Lane, Chalkhouse Green, Reading, England, RG4 9AD

Director01 April 2016Active

People with Significant Control

Tonbridge Retail Property Ltd
Notified on:28 September 2020
Status:Active
Country of residence:England
Address:Fourth Floor, 167 Fleet Street, London, England, EC4A 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Russell Stephen Field
Notified on:01 July 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:35, Russell Road, Northwood, England, HA6 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Muston
Notified on:01 July 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Edgehill, Tanners Lane, Reading, England, RG4 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Yarnold
Notified on:01 July 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:41, Kippington Road, Sevenoaks, England, TN13 2LL
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Change of name

Certificate change of name company.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Change account reference date company current extended.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.