BR PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

BR PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05716182

Incorporation date

21/02/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hillmount Chester Road, Bucklow Hill, Knutsford, Cheshire WA16 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon19/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon28/02/2026
Unaudited abridged accounts made up to 2025-02-28
dot icon19/08/2025
Satisfaction of charge 057161820010 in full
dot icon19/08/2025
Satisfaction of charge 057161820011 in full
dot icon07/08/2025
Registration of charge 057161820012, created on 2025-08-07
dot icon09/07/2025
Registration of charge 057161820011, created on 2025-07-09
dot icon10/04/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-02-28
dot icon23/09/2024
Registration of charge 057161820010, created on 2024-09-20
dot icon21/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon06/04/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-02-28
dot icon14/04/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon16/02/2022
Compulsory strike-off action has been discontinued
dot icon15/02/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon20/07/2021
Director's details changed for Mr Bashir Ahmed Majid on 2021-07-20
dot icon20/07/2021
Director's details changed for Mr Abdul Rashid on 2021-07-20
dot icon20/07/2021
Director's details changed for Mr Abdul Rashid on 2021-07-20
dot icon20/07/2021
Change of details for Mr Bashir Ahmed Majid as a person with significant control on 2021-07-20
dot icon20/07/2021
Secretary's details changed for Mrs Noreen Ahmed on 2021-07-20
dot icon16/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon16/04/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon15/10/2020
Registered office address changed from The Grange Grange Avenue Levenshulme Manchester M19 2EY to Hillmount Chester Road Bucklow Hill Knutsford Cheshire WA16 6RW on 2020-10-15
dot icon19/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon02/12/2019
Registration of charge 057161820009, created on 2019-11-14
dot icon21/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon13/08/2019
Resolutions
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/12/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon24/04/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-02-28
dot icon29/06/2017
Registration of charge 057161820008, created on 2017-06-29
dot icon13/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon20/10/2016
Registration of charge 057161820007, created on 2016-10-17
dot icon14/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon22/03/2016
Registration of charge 057161820006, created on 2016-03-16
dot icon07/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon07/03/2015
Registration of charge 057161820005, created on 2015-03-02
dot icon30/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon26/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon26/03/2013
Compulsory strike-off action has been discontinued
dot icon25/03/2013
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon24/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon07/03/2012
Compulsory strike-off action has been discontinued
dot icon06/03/2012
First Gazette notice for compulsory strike-off
dot icon01/03/2012
Total exemption small company accounts made up to 2011-02-28
dot icon23/05/2011
Registered office address changed from 42 Charles Street Manchester Lancashire M1 7DB on 2011-05-23
dot icon15/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon15/03/2011
Director's details changed for Bashir Ahmed Majid on 2010-02-23
dot icon15/03/2011
Secretary's details changed for Noreen Ahmed on 2010-02-23
dot icon28/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/06/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-02-28
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/05/2009
Return made up to 21/02/09; no change of members
dot icon26/03/2009
Accounts for a dormant company made up to 2008-02-28
dot icon10/06/2008
Return made up to 21/02/08; no change of members
dot icon17/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon25/03/2007
Return made up to 21/02/07; full list of members
dot icon10/03/2006
Secretary resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New secretary appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon09/03/2006
Ad 23/02/06--------- £ si 1000@1=1000 £ ic 1/1001
dot icon21/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+109.04 % *

* during past year

Cash in Bank

£435,563.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.93M
-
0.00
208.36K
-
2022
0
3.43M
-
0.00
435.56K
-
2022
0
3.43M
-
0.00
435.56K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.43M £Ascended17.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

435.56K £Ascended109.04 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/02/2006 - 21/02/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/02/2006 - 21/02/2006
67500
Mr Bashir Ahmed Majid
Director
21/02/2006 - Present
7
Rashid, Abdul
Director
21/02/2006 - Present
3
Ahmed, Noreen
Secretary
21/02/2006 - Present
-

Persons with Significant Control

1
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 BR PROPERTY GROUP LIMITED

BR PROPERTY GROUP LIMITED is an(a) Active company incorporated on 21/02/2006 with the registered office located at Hillmount Chester Road, Bucklow Hill, Knutsford, Cheshire WA16 6RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BR PROPERTY GROUP LIMITED?

toggle

BR PROPERTY GROUP LIMITED is currently Active. It was registered on 21/02/2006 .

Where is BR PROPERTY GROUP LIMITED located?

toggle

BR PROPERTY GROUP LIMITED is registered at Hillmount Chester Road, Bucklow Hill, Knutsford, Cheshire WA16 6RW.

What does BR PROPERTY GROUP LIMITED do?

toggle

BR PROPERTY GROUP LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BR PROPERTY GROUP LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-21 with no updates.