UKBizDB.co.uk

THE BRADFORD PROPERTY TRUST LIMITED

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

This company is commonly known as The Bradford Property Trust Limited. The company was founded 35 years ago and was given the registration number 02386666. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE BRADFORD PROPERTY TRUST LIMITED
Company Number:02386666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St James Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 December 2015Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director17 November 2021Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary09 December 2002Active
113 Drub Lane, Cleckheaton, BD19 4BZ

Secretary30 September 1999Active
Grassfield, Rectory Lane, Shenley, WD7 9AW

Secretary-Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN

Secretary06 April 1998Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director17 November 2021Active
St Michaels, Bull Lane, Gerrards Cross, SL9 8RH

Director06 April 1999Active
129 Chingford Avenue, London, E4 6RG

Director01 February 2002Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director26 September 2003Active
2 Delph Wood Close, Bingley, BD16 3LQ

Director06 April 1999Active
59 Albert Bridge Road, London, SW11 4AQ

Director04 June 2001Active
245 Kennington Road, London, SE11 6BY

Director04 June 2001Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Director23 December 2002Active
Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead, HP2 7DA

Director-Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 February 2016Active
Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, CW6 0LA

Director01 February 2002Active
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL

Director01 February 2002Active
Silverwood, The Warren, Kingswood, KT20 6PQ

Director06 April 1999Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director26 January 2004Active

People with Significant Control

Bpt Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate,, St James' Boulevard,, Newcastle Upon Tyne, United Kingdom, NE1 4JE
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 (7 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
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.