UKBizDB.co.uk

BRETBY PROPERTIES LIMITED

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

This company is commonly known as Bretby Properties Limited. The company was founded 27 years ago and was given the registration number 03228850. The firm's registered office is in BURTON ON TRENT. You can find them at C/o Keith Varley, 4 Horninglow Street, Burton On Trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRETBY PROPERTIES LIMITED
Company Number:03228850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Keith Varley, 4 Horninglow Street, Burton On Trent, Staffordshire, DE14 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Horninglow Street, Burton-On-Trent, DE14 1NG

Secretary28 March 2011Active
4, Horninglow Street, Burton-On-Trent, DE14 1NG

Director25 February 2011Active
Shades Farm, Bretby, Burton On Trent, DE15 0RD

Secretary24 July 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 July 1996Active
Shades Farm, Bretby, Burton On Trent, DE15 0RD

Director24 July 1996Active
Shades Farm, Bretby, Burton On Trent, DE15 0RD

Director24 July 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 July 1996Active

People with Significant Control

Keith Varley
Notified on:20 May 2023
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:4, Horninglow Street, Burton-On-Trent, England, DE14 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jennifer Mary Varley
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:4, Horninglow Street, Burton-On-Trent, England, DE14 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Keith James Willshee
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:4, Horninglow Street, Burton-On-Trent, England, DE14 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Address

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

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-17Gazette

Gazette filings brought up to date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Gazette

Gazette notice compulsory.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.