UKBizDB.co.uk

BTL PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as Btl Property Consultants Limited. The company was founded 11 years ago and was given the registration number 08154347. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BTL PROPERTY CONSULTANTS LIMITED
Company Number:08154347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ

Director23 July 2018Active
Booth Street Chambers, 32 Booth Street, Aston-Under-Lyne, United Kingdom, OL6 7LQ

Director24 July 2012Active
Booth Street Chambers, 32 Booth Street, Aston-Under-Lyne, United Kingdom, OL6 7LQ

Director24 July 2012Active

People with Significant Control

Ms Theresa Jane Fenn
Notified on:12 August 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Vincent Massey
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Booth Street Chambers, 32 Booth Street, Ashton-Under-Lyne, England, OL6 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Stacey Joanne Massey
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ
Nature of control:
  • Ownership of shares 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
2023-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Change person director company with change date.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Persons with significant control

Change to a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.