BRADGATE PROPERTY MANAGEMENT LIMITED

35/36 Rother Street Rother Street, Stratford-Upon-Avon, CV37 6LP, England
StatusACTIVE
Company No.05999447
CategoryPrivate Limited Company
Incorporated15 Nov 2006
Age17 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

BRADGATE PROPERTY MANAGEMENT LIMITED is an active private limited company with number 05999447. It was incorporated 17 years, 6 months, 17 days ago, on 15 November 2006. The company address is 35/36 Rother Street Rother Street, Stratford-upon-avon, CV37 6LP, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-05

Officer name: Mr Michael Anthony Cleary

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sbk Lettings Limited

Change date: 2022-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sbk Lettings Limited

Notification date: 2022-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leigh Graham Nethercot

Cessation date: 2022-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lindsey Conner

Cessation date: 2022-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Old address: Bradgate House, Eva May Building Windsor Street, Burbage Hinckley Leicestershire LE10 2EE

New address: 35/36 Rother Street Rother Street Stratford-upon-Avon CV37 6LP

Change date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Adrian Simon Wray

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Leigh Graham Nethercot

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Gail Nethercot

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Conner

Termination date: 2022-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-05

Officer name: Leigh Graham Nethercot

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059994470001

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gail Nethercot

Cessation date: 2021-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-15

Psc name: Graham Arthur Nethercot

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 23 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 Mar 2022

Action Date: 15 Nov 2021

Category: Capital

Type: SH06

Capital : 88 GBP

Date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Graham Arthur Nethercot

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lindsey Conner

Notification date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-16

Psc name: Leigh Graham Nethercot

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gail Nethercot

Change date: 2018-11-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Arthur Nethercot

Change date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 23 Sep 2008

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lindsey Conner

Appointment date: 2008-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059994470001

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Nethercot

Change date: 2014-06-06

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-06

Officer name: Graham Arthur Nethercot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed gail nethercot

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed lindsey conner

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed adrian wray

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 01/12/07\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/12/07

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed leigh graham nethercot

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/07; no change of members; amend

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 15 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE PREPARED WORKWEAR LTD

1B ST. ALDATE STREET,GLOUCESTER,GL1 1RP

Number:11109508
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEN ROBERTS RAIL SERVICES LTD

63 WALTER ROAD,SWANSEA,SA1 4PT

Number:08977759
Status:LIQUIDATION
Category:Private Limited Company
Number:CE011608
Status:ACTIVE
Category:Charitable Incorporated Organisation

DECORATORS STYLE LIMITED

19 COOTE ROAD,DAGHENHAM,RM8 3EA

Number:11219292
Status:ACTIVE
Category:Private Limited Company

PAUL STEPHENSON LIMITED

66 OAK ROAD,REDCAR,TS10 3NR

Number:08881299
Status:ACTIVE
Category:Private Limited Company

RATED R BY ROSS LIMITED

19 HAWKSHEAD DRIVE,MILTON KEYNES,MK4 2LX

Number:08679652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source