Bancroft Property Limited

General information

Name:

Bancroft Property Ltd

Office Address:

Landmark House Station Road Cheadle Hulme SK8 7BS Cheadle

Number: 04495445

Incorporation date: 2002-07-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01614827588
  • 08454006020
  • 08454300040

Emails:

  • investors@assetz.co.uk

Websites

investors.assetz.co.uk
www.assetz-for-investors.co.uk
www.assetzforinvestors.co.uk

Description

Data updated on:

The firm named Bancroft Property was established on 2002-07-25 as a Private Limited Company. This company's office can be found at Cheadle on Landmark House Station Road, Cheadle Hulme. Assuming you want to get in touch with the firm by post, the area code is SK8 7BS. The office registration number for Bancroft Property Limited is 04495445. It 's been three years that It's registered name is Bancroft Property Limited, but up till 2021 the name was Assetz Property and before that, up till 2016-06-13 the firm was known as Assetz For Investors. This means it has used five other names. This company's principal business activity number is 68310 and their NACE code stands for Real estate agencies. 2022-12-31 is the last time company accounts were filed.

In the following firm, all of director's duties have so far been performed by Janice B. who was chosen to lead the company ten years ago. Since 2010 Duncan P., had been functioning as a director for the firm up to the moment of the resignation on 2013-06-17. Additionally a different director, including Stuart L. resigned on 2021-03-26.

  • Previous company's names
  • Bancroft Property Limited 2021-11-30
  • Assetz Property Limited 2016-06-13
  • Assetz For Investors Limited 2005-04-27
  • The Property Investors Club Limited 2004-03-01
  • The Property Investors Newsletter Limited 2002-07-25

Financial data based on annual reports

Company staff

Janice B.

Role: Director

Appointed: 19 November 2014

Latest update: 26 January 2024

People with significant control

Janice B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Janice B.
Notified on 26 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bancroft Property Limited
Address: C/O Brabners Llp Horton House, Exchange Flags, Liverpool, L2 3YL, England
Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 13290854
Notified on 26 March 2021
Ceased on 26 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart L.
Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Janice B.
Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 26th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26th September 2014
Annual Accounts 24th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24th September 2015
Annual Accounts 15th July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

HQ address,
2013

Address:

Griffin Court Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

HQ address,
2014

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Greater Manchester

HQ address,
2015

Address:

2nd Floor 1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Greater Manchester

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

2nd Floor 1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
21
Company Age

Closest Companies - by postcode