B AND R PROPERTY LIMITED

Register to unlock more data on OkredoRegister

B AND R PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04483572

Incorporation date

11/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

21 North Bridge Street, Sunderland SR5 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon02/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon08/09/2018
Secretary's details changed for Victoria Wooler on 2018-09-07
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Compulsory strike-off action has been discontinued
dot icon19/12/2016
Confirmation statement made on 2016-09-05 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon03/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon13/10/2014
Registered office address changed from 48 North Bridge Street Sunderland Tyne & Wear SR5 1EA to 21 North Bridge Street Sunderland SR5 1AB on 2014-10-13
dot icon05/06/2014
Registration of charge 044835720011
dot icon05/06/2014
Registration of charge 044835720012
dot icon30/05/2014
Satisfaction of charge 9 in full
dot icon30/05/2014
Satisfaction of charge 10 in full
dot icon29/04/2014
Satisfaction of charge 2 in full
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon15/10/2010
Director's details changed for Richard Wooler on 2010-07-11
dot icon15/10/2010
Secretary's details changed for Victoria Wooler on 2010-07-11
dot icon23/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Return made up to 11/07/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon03/10/2008
Return made up to 11/07/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/12/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/09/2007
Return made up to 11/07/07; full list of members
dot icon13/09/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon30/05/2007
Total exemption small company accounts made up to 2005-07-31
dot icon15/09/2006
Return made up to 11/07/06; full list of members
dot icon05/09/2005
Return made up to 11/07/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/02/2005
Secretary resigned;director resigned
dot icon15/02/2005
New secretary appointed
dot icon13/01/2005
Total exemption small company accounts made up to 2003-07-31
dot icon28/07/2004
Return made up to 11/07/04; full list of members
dot icon17/12/2003
Particulars of mortgage/charge
dot icon12/11/2003
Return made up to 11/07/03; full list of members
dot icon12/11/2003
Registered office changed on 12/11/03 from: 11 coquetdale villas roker baths road sunderland tyne and wear SR6 9ST
dot icon06/02/2003
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon16/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon12/07/2002
Secretary resigned
dot icon11/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
564.54K
-
0.00
-
-
2022
0
626.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Richard Wooler
Director
11/07/2002 - Present
16
Mccafferty, Brent
Director
11/07/2002 - 20/01/2005
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/07/2002 - 11/07/2002
99600
Bianchi, Victoria Anne
Secretary
20/01/2005 - Present
-
Mccafferty, Brent
Secretary
11/07/2002 - 20/01/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B AND R PROPERTY LIMITED

B AND R PROPERTY LIMITED is an(a) Active company incorporated on 11/07/2002 with the registered office located at 21 North Bridge Street, Sunderland SR5 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B AND R PROPERTY LIMITED?

toggle

B AND R PROPERTY LIMITED is currently Active. It was registered on 11/07/2002 .

Where is B AND R PROPERTY LIMITED located?

toggle

B AND R PROPERTY LIMITED is registered at 21 North Bridge Street, Sunderland SR5 1AB.

What does B AND R PROPERTY LIMITED do?

toggle

B AND R PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B AND R PROPERTY LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.