Bradhouse Properties Limited

General information

Name:

Bradhouse Properties Ltd

Office Address:

Little London Cottage 61-62 High Street BA12 0EB Heytesbury

Number: 04650362

Incorporation date: 2003-01-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bradhouse Properties came into being in 2003 as a company enlisted under no 04650362, located at BA12 0EB Heytesbury at Little London Cottage. It has been in business for 21 years and its current status is active. This enterprise's registered with SIC code 68100 - Buying and selling of own real estate. Its latest annual accounts cover the period up to 2023-06-30 and the most recent annual confirmation statement was released on 2023-05-01.

According to the data we have, this firm was established in January 2003 and has so far been governed by three directors, out of whom two (Sheri B. and Stephen B.) are still participating in the company's duties.

Executives who control the firm include: Stephen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sheri B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sheri B.

Role: Director

Appointed: 01 April 2005

Latest update: 6 April 2024

Sheri B.

Role: Secretary

Appointed: 01 April 2005

Latest update: 6 April 2024

Stephen B.

Role: Director

Appointed: 28 January 2003

Latest update: 6 April 2024

People with significant control

Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sheri B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 December 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Alan Chappell & Co Limited

Address:

5 Wilson & Kennard Yard Market Place

Post code:

BA12 9AN

City / Town:

Warminster

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 68201 : Renting and operating of Housing Association real estate
21
Company Age

Similar companies nearby

Closest companies