BANCROFT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BANCROFT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04495445

Incorporation date

25/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Landmark House Station Road, Cheadle Hulme, Cheadle SK8 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon21/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-01-02 with updates
dot icon01/12/2021
Notification of Janice Bancroft as a person with significant control on 2021-03-26
dot icon01/12/2021
Cessation of Bancroft Property Limited as a person with significant control on 2021-03-26
dot icon30/11/2021
Registered office address changed from Assetz House Manchester Green 335 Styal Road Manchester M22 5LW England to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 2021-11-30
dot icon30/11/2021
Certificate of change of name
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Notification of Bancroft Property Limited as a person with significant control on 2021-03-26
dot icon04/05/2021
Cessation of Janice Bancroft as a person with significant control on 2021-03-26
dot icon04/05/2021
Cessation of Stuart Alexander Law as a person with significant control on 2021-03-26
dot icon06/04/2021
Termination of appointment of Stuart Alexander Law as a secretary on 2021-03-26
dot icon29/03/2021
Termination of appointment of Stuart Alexander Law as a director on 2021-03-26
dot icon18/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon05/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 2021-02-05
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Resolutions
dot icon05/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-05
dot icon07/03/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-02
dot icon17/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon04/04/2015
Satisfaction of charge 2 in full
dot icon27/03/2015
Registration of charge 044954450003, created on 2015-03-26
dot icon05/02/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon13/01/2015
Resolutions
dot icon13/01/2015
Appointment of Ms Jan Bancroft as a director on 2014-11-19
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-11-19
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Termination of appointment of Duncan Pattinson as a director
dot icon19/02/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/04/2012
Duplicate mortgage certificatecharge no:2
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon26/03/2010
Appointment of Mr Duncan Ridley Pattinson as a director
dot icon26/03/2010
Termination of appointment of Assetz Plc as a director
dot icon26/03/2010
Secretary's details changed for Mr Stuart Alexander Law on 2010-01-02
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2009
Appointment of Mr Stuart Alexander Law as a director
dot icon23/03/2009
Return made up to 02/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Memorandum and Articles of Association
dot icon26/03/2008
Resolutions
dot icon20/03/2008
Return made up to 02/01/08; full list of members
dot icon27/12/2007
Accounts for a small company made up to 2006-12-31
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon09/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 02/01/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 25/07/06; full list of members
dot icon19/08/2005
Return made up to 25/07/05; full list of members
dot icon19/08/2005
Location of register of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/04/2005
Certificate of change of name
dot icon12/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 25/07/04; full list of members
dot icon22/07/2004
Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/03/2004
Memorandum and Articles of Association
dot icon01/03/2004
Certificate of change of name
dot icon09/09/2003
Return made up to 25/07/03; full list of members
dot icon28/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/07/2003
New director appointed
dot icon09/07/2003
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon09/07/2003
Registered office changed on 09/07/03 from: montague brown, 2 pendlebury road, gatley, cheadle, cheshire SK8 4BH
dot icon02/07/2003
Director resigned
dot icon20/08/2002
Secretary resigned
dot icon16/08/2002
New secretary appointed
dot icon25/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-31.55 % *

* during past year

Cash in Bank

£12,060.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
51.02K
-
0.00
31.03K
-
2022
8
71.78K
-
0.00
17.62K
-
2023
8
14.17K
-
0.00
12.06K
-
2023
8
14.17K
-
0.00
12.06K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

14.17K £Descended-80.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.06K £Descended-31.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
25/07/2002 - 25/07/2002
4604
Bancroft, Janice
Director
19/11/2014 - Present
9
Law, Stuart Alexander
Director
20/10/2009 - 26/03/2021
65
Law, Stuart Alexander
Secretary
25/07/2002 - 26/03/2021
19
ASSETZ PLC
Corporate Director
01/06/2007 - 01/01/2010
4

Persons with Significant Control

3
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 BANCROFT PROPERTY LIMITED

BANCROFT PROPERTY LIMITED is an(a) Active company incorporated on 25/07/2002 with the registered office located at Landmark House Station Road, Cheadle Hulme, Cheadle SK8 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BANCROFT PROPERTY LIMITED?

toggle

BANCROFT PROPERTY LIMITED is currently Active. It was registered on 25/07/2002 .

Where is BANCROFT PROPERTY LIMITED located?

toggle

BANCROFT PROPERTY LIMITED is registered at Landmark House Station Road, Cheadle Hulme, Cheadle SK8 7BS.

What does BANCROFT PROPERTY LIMITED do?

toggle

BANCROFT PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BANCROFT PROPERTY LIMITED have?

toggle

BANCROFT PROPERTY LIMITED had 8 employees in 2023.

What is the latest filing for BANCROFT PROPERTY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-02 with no updates.