BRADGATE PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05999447 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 6 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059994470001
Documents
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
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
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
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
Capital return purchase own shares
Date: 23 Mar 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 11 Mar 2022
Action Date: 15 Nov 2021
Category: Capital
Type: SH06
Capital : 88 GBP
Date: 2021-11-15
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 01 May 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 07 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059994470001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed gail nethercot
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed lindsey conner
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed adrian wray
Documents
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
Legacy
Date: 16 Oct 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/12/07
Documents
Resolution
Date: 16 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed leigh graham nethercot
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; no change of members; amend
Documents
Legacy
Date: 30 May 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 30 May 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/12/07
Documents
Some Companies
1B ST. ALDATE STREET,GLOUCESTER,GL1 1RP
Number: | 11109508 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
63 WALTER ROAD,SWANSEA,SA1 4PT
Number: | 08977759 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CE011608 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
19 COOTE ROAD,DAGHENHAM,RM8 3EA
Number: | 11219292 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 OAK ROAD,REDCAR,TS10 3NR
Number: | 08881299 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HAWKSHEAD DRIVE,MILTON KEYNES,MK4 2LX
Number: | 08679652 |
Status: | ACTIVE |
Category: | Private Limited Company |