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.
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 | : |
|
Registered Address | : | Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St James Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 December 2015 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 17 November 2021 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 30 September 2016 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 09 December 2002 | Active |
113 Drub Lane, Cleckheaton, BD19 4BZ | Secretary | 30 September 1999 | Active |
Grassfield, Rectory Lane, Shenley, WD7 9AW | Secretary | - | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN | Secretary | 06 April 1998 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 17 November 2021 | Active |
St Michaels, Bull Lane, Gerrards Cross, SL9 8RH | Director | 06 April 1999 | Active |
129 Chingford Avenue, London, E4 6RG | Director | 01 February 2002 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 26 September 2003 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Director | 06 April 1999 | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 04 June 2001 | Active |
245 Kennington Road, London, SE11 6BY | Director | 04 June 2001 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Director | 23 December 2002 | Active |
Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead, HP2 7DA | Director | - | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 January 2009 | Active |
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 11 February 2016 | Active |
Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, CW6 0LA | Director | 01 February 2002 | Active |
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL | Director | 01 February 2002 | Active |
Silverwood, The Warren, Kingswood, KT20 6PQ | Director | 06 April 1999 | Active |
High Priar Stanton Townhead, Morpeth, NE65 8PR | Director | 26 January 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.