B T R PROPERTY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 00001122 |
Category | Private Limited Company |
Incorporated | 31 Mar 1864 |
Age | 160 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
B T R PROPERTY HOLDINGS LIMITED is an active private limited company with number 00001122. It was incorporated 160 years, 20 days ago, on 31 March 1864. The company address is Schneider Electric Schneider Electric, Telford, TF3 3BL, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type dormant
Date: 25 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Lambeth
Termination date: 2022-03-31
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-15
Officer name: Antoine Marie Sage
Documents
Move registers to sail company with new address
Date: 04 Feb 2022
Category: Address
Type: AD03
New address: 7 Albemarle Street London W1S 4HQ
Documents
Change sail address company with new address
Date: 03 Feb 2022
Category: Address
Type: AD02
New address: 7 Albemarle Street London W1S 4HQ
Documents
Change corporate secretary company with change date
Date: 05 Nov 2021
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Invensys Secretaries Limited
Change date: 2016-10-31
Documents
Accounts with accounts type small
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 30 Jun 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelly Jean Becker
Change date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Appoint person director company with name date
Date: 29 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-31
Officer name: Kelly Jean Becker
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Patrick Hughes
Termination date: 2020-12-31
Documents
Accounts with accounts type small
Date: 07 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type small
Date: 17 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 16 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type full
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Director Michael Patrick Hughes
Change date: 2018-04-03
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Resolution
Date: 11 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Jan 2018
Action Date: 28 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-28
Capital : 500,000 GBP
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-12
Officer name: Mr Michael Patrick Hughes
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanuja Randery
Termination date: 2017-09-13
Documents
Accounts with accounts type full
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
Old address: , 2nd Floor, 80 Victoria Street, London, SW1E 5JL
Change date: 2016-10-31
New address: Schneider Electric Stafford Park 5 Telford TF3 3BL
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type full
Date: 20 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 13 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Mr Trevor Lambeth
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Charles Smith
Termination date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change corporate secretary company with change date
Date: 01 May 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Invensys Secretaries Limited
Change date: 2015-02-27
Documents
Accounts with accounts type full
Date: 15 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 10 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Tanuja Randery
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Thorogood
Termination date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-09
Old address: , 3rd Floor, 40 Grosvenor Place, London, SW1X 7AW
New address: Schneider Electric Stafford Park 5 Telford TF3 3BL
Documents
Change account reference date company current shortened
Date: 11 Jul 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Thorogood
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thomas
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Hull
Documents
Accounts with accounts type full
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Change corporate secretary company with change date
Date: 16 May 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Invensys Secretaries Limited
Documents
Accounts with accounts type full
Date: 07 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Mary Hull
Change date: 2011-05-13
Documents
Change corporate secretary company with change date
Date: 16 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-13
Officer name: Invensys Secretaries Limited
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jeremy Thomas
Change date: 2011-05-13
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Charles Smith
Change date: 2011-05-13
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-24
Old address: , Portland House, Bressenden Place, London, SW1E 5BF
Documents
Accounts with accounts type full
Date: 12 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change corporate secretary company with change date
Date: 20 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Invensys Secretaries Limited
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 12 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed kevin charles smith
Documents
Accounts with accounts type full
Date: 20 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: portland house, stag place, london, SW1E 5BF
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: invensys house, carlisle place, london, SW1P 1BX
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/04; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/01; full list of members
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
EMPIRE TILING CONTRACTORS LIMITED
23 SHANGRI-LA FARM,STEVENAGE,SG1 2JE
Number: | 09267956 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CROFTDOWN ROAD,BIRMINGHAM,B17 8RB
Number: | 07313037 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 45 PALL MALL,LONDON,SW1Y 5JG
Number: | 08848659 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11613580 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 003 PARMA HOUSE,LONDON,N22 6UL
Number: | 10414371 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH STREET,SOUTHAMPTON,SO31 4JE
Number: | 08345117 |
Status: | ACTIVE |
Category: | Private Limited Company |