B & R PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

B & R PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315487

Incorporation date

10/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon09/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon22/05/2025
Registered office address changed from 102 Tettenhall Road Wolverhampton WV6 0BW to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 2025-05-22
dot icon03/04/2025
Change of details for Mrs Alysonn Rogers as a person with significant control on 2025-03-31
dot icon03/04/2025
Director's details changed for Mr Jonathan George Rogers on 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Amended total exemption full accounts made up to 2022-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon15/01/2024
Cessation of Jonathan Rogers as a person with significant control on 2023-03-31
dot icon15/01/2024
Notification of Alysonn Rogers as a person with significant control on 2023-03-31
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Director's details changed for Mr William Bibbey on 2021-04-13
dot icon13/04/2021
Change of details for Mr William Bibbey as a person with significant control on 2021-04-13
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mr Jonathan George Rogers on 2015-03-01
dot icon07/03/2016
Director's details changed for William Bibbey on 2015-02-11
dot icon07/03/2016
Secretary's details changed for Mr Jonathan George Rogers on 2015-03-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Director's details changed for William Bibbey on 2015-02-11
dot icon03/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Director's details changed for William Bibbey on 2014-07-31
dot icon01/08/2014
Director's details changed for William Bibbey on 2014-07-31
dot icon12/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 2012-03-14
dot icon07/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon07/03/2011
Director's details changed for William Bibbey on 2011-02-10
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/03/2010
Director's details changed for William Bibbey on 2010-03-10
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 10/02/09; full list of members
dot icon17/03/2009
Director's change of particulars / william bibbey / 18/02/2008
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 10/02/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
£ ic 100/80 26/04/07 £ sr 20@1=20
dot icon17/05/2007
Return made up to 10/02/07; full list of members
dot icon04/04/2007
Registered office changed on 04/04/07 from: venture court broadlands wolverhampton WV10 6TB
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon09/05/2006
Accounts for a small company made up to 2005-03-31
dot icon13/02/2006
Return made up to 10/02/06; full list of members
dot icon24/05/2005
Accounts for a small company made up to 2004-03-31
dot icon18/05/2005
Return made up to 10/02/05; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-03-31
dot icon30/01/2004
Return made up to 10/02/04; full list of members
dot icon17/04/2003
Return made up to 10/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2002
Auditor's resignation
dot icon15/04/2002
Return made up to 10/02/02; full list of members
dot icon11/04/2002
Registered office changed on 11/04/02 from: 19 hereward rise halesowen west midlands B62 8AN
dot icon05/02/2002
Declaration of satisfaction of mortgage/charge
dot icon05/02/2002
Declaration of satisfaction of mortgage/charge
dot icon05/02/2002
Declaration of satisfaction of mortgage/charge
dot icon05/02/2002
Declaration of satisfaction of mortgage/charge
dot icon05/02/2002
Declaration of satisfaction of mortgage/charge
dot icon05/02/2002
Declaration of satisfaction of mortgage/charge
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon06/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon03/04/2001
Accounts for a small company made up to 2000-03-31
dot icon21/02/2001
Return made up to 10/02/01; full list of members
dot icon29/07/2000
Particulars of mortgage/charge
dot icon29/04/2000
Particulars of mortgage/charge
dot icon29/04/2000
Particulars of mortgage/charge
dot icon20/03/2000
Return made up to 10/02/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon06/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Accounts for a small company made up to 1998-03-31
dot icon13/03/1999
Return made up to 10/02/99; no change of members
dot icon27/07/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon23/02/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon23/02/1998
Return made up to 10/02/98; full list of members
dot icon11/03/1997
New director appointed
dot icon27/02/1997
New secretary appointed;new director appointed
dot icon27/02/1997
Ad 10/02/97--------- £ si 99@1=99 £ ic 1/100
dot icon27/02/1997
Secretary resigned
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Registered office changed on 27/02/97 from: somerset house temple street birmingham B2 5DN
dot icon10/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+69.37 % *

* during past year

Cash in Bank

£142,528.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.83M
-
0.00
342.53K
-
2022
1
1.01M
-
0.00
84.15K
-
2023
1
1.09M
-
0.00
142.53K
-
2023
1
1.09M
-
0.00
142.53K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended7.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.53K £Ascended69.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
10/02/1997 - 10/02/1997
2895
Bibbey, William
Director
10/02/1997 - Present
7
Brewer, Suzanne
Nominee Secretary
10/02/1997 - 10/02/1997
2524
Rogers, Jonathan George
Director
10/02/1997 - Present
19
Rogers, Jonathan George
Secretary
10/02/1997 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B & R PROPERTIES LIMITED

B & R PROPERTIES LIMITED is an(a) Active company incorporated on 10/02/1997 with the registered office located at C/O Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B & R PROPERTIES LIMITED?

toggle

B & R PROPERTIES LIMITED is currently Active. It was registered on 10/02/1997 .

Where is B & R PROPERTIES LIMITED located?

toggle

B & R PROPERTIES LIMITED is registered at C/O Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EG.

What does B & R PROPERTIES LIMITED do?

toggle

B & R PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does B & R PROPERTIES LIMITED have?

toggle

B & R PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for B & R PROPERTIES LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-03-31.