UKBizDB.co.uk

BTL PROPERTIES LIMITED

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

This company is commonly known as Btl Properties Limited. The company was founded 35 years ago and was given the registration number 02297217. The firm's registered office is in KENT. You can find them at 150 High Street, Sevenoaks, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BTL PROPERTIES LIMITED
Company Number:02297217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:150 High Street, Sevenoaks, Kent, TN13 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 High Street, Sevenoaks, England, TN13 1XE

Director19 December 2014Active
150 High Street, Sevenoaks, United Kingdom, TN13 1XE

Director01 April 2020Active
150 High Street, Sevenoaks, Kent, TN13 1XE

Director01 January 2021Active
39 Annetts Hall, Borough Green, TN15 8DZ

Secretary15 May 2002Active
2 Pheasant Drive, Dashwood Village, High Wycombe, HP13 5JH

Secretary-Active
47 Elm Grove, Orpington, BR6 0AA

Secretary07 January 2000Active
39 Annetts Hall, Borough Green, TN15 8DZ

Director17 January 2002Active
5 Cade Lane, Sevenoaks, TN13 1QX

Director07 January 2000Active
2 Pheasant Drive, High Wycombe, HP13 5JH

Director-Active
150 High Street, Sevenoaks, Kent, TN13 1XE

Director07 January 2000Active
25 Hawthorn Road, Bexleyheath, DA6 7AF

Director17 January 2002Active
150 High Street, Sevenoaks, United Kingdom, TN13 1XE

Director19 December 2014Active

People with Significant Control

Mr Benjamin Douglas Young
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:150 High Street, Sevenoaks, England, TN13 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Adele Suzanne Young
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:150 High Street, Sevenoaks, England, TN13 1XE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Freddie Roderick Young
Notified on:06 April 2016
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:150 High Street, Sevenoaks, United Kingdom, TN13 1XE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-10Capital

Capital name of class of shares.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.