BRADBURN & WEDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRADBURN & WEDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01872665

Incorporation date

18/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 60 Charlotte Street, London W1T 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon25/02/2026
Satisfaction of charge 018726650015 in full
dot icon25/02/2026
Satisfaction of charge 018726650016 in full
dot icon27/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2025
Appointment of Mr George Raymond Iestyn Llewellyn- Smith as a director on 2025-06-27
dot icon27/06/2025
Termination of appointment of Stephen Alston as a director on 2025-06-27
dot icon04/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/10/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon18/01/2023
Satisfaction of charge 018726650017 in full
dot icon16/11/2022
Director's details changed for Mr Stephen Alston on 2022-11-16
dot icon16/11/2022
Director's details changed for Mr William James Killick on 2022-11-16
dot icon16/11/2022
Director's details changed for Mr Stephen Alston on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-09-22 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/04/2022
Change of details for Quadriga Real Estate Limited as a person with significant control on 2022-04-29
dot icon29/04/2022
Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to Second Floor 60 Charlotte Street London W1T 2NU on 2022-04-29
dot icon05/11/2021
Registration of charge 018726650017, created on 2021-11-04
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/06/2020
Termination of appointment of Robert Ian Hilton as a director on 2020-05-28
dot icon17/03/2020
Registered office address changed from 17 Manor Road Sutton Peterborough PE5 7XG England to 105 Wigmore Street London W1U 1QY on 2020-03-17
dot icon17/03/2020
Change of details for Quadriga Real Estate Limited as a person with significant control on 2020-03-11
dot icon21/11/2019
Confirmation statement made on 2019-09-22 with updates
dot icon21/11/2019
Director's details changed for Mr Robert Ian Hilton on 2019-11-21
dot icon21/11/2019
Director's details changed for Mr Scott John Gilhooly on 2019-11-21
dot icon21/11/2019
Director's details changed for Mr William James Killick on 2019-11-21
dot icon21/11/2019
Director's details changed for Mr Stephen Alston on 2019-11-21
dot icon21/11/2019
Change of details for Quadriga Real Estate Limited as a person with significant control on 2019-01-16
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon23/01/2019
Termination of appointment of Edward Nicholas Bradburn as a secretary on 2018-11-30
dot icon23/01/2019
Termination of appointment of Jonathan Howard Bradburn as a director on 2018-11-30
dot icon16/01/2019
Registered office address changed from 15 Knightley Way Gnosall Stafford Staffordshire ST20 0HX to 17 Manor Road Sutton Peterborough PE5 7XG on 2019-01-16
dot icon10/01/2019
Cessation of Jonathan Howard Bradburn as a person with significant control on 2018-11-30
dot icon21/12/2018
Appointment of Mr Scott John Gilhooly as a director on 2018-11-30
dot icon20/12/2018
Appointment of Mr William James Killick as a director on 2018-11-30
dot icon20/12/2018
Appointment of Mr Stephen Alston as a director on 2018-11-30
dot icon19/12/2018
Appointment of Mr Robert Ian Hilton as a director on 2018-11-30
dot icon17/12/2018
Notification of Quadriga Real Estate Limited as a person with significant control on 2018-11-30
dot icon05/12/2018
Registration of charge 018726650015, created on 2018-11-30
dot icon05/12/2018
Registration of charge 018726650016, created on 2018-11-30
dot icon30/11/2018
Satisfaction of charge 018726650013 in full
dot icon30/11/2018
Satisfaction of charge 018726650014 in full
dot icon26/11/2018
Satisfaction of charge 9 in full
dot icon26/11/2018
Satisfaction of charge 10 in full
dot icon26/11/2018
Satisfaction of charge 12 in full
dot icon26/11/2018
Satisfaction of charge 11 in full
dot icon05/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon03/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/04/2016
Full accounts made up to 2015-06-30
dot icon06/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon22/01/2015
Full accounts made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon12/08/2014
Registration of charge 018726650013, created on 2014-08-08
dot icon12/08/2014
Registration of charge 018726650014, created on 2014-08-08
dot icon06/01/2014
Full accounts made up to 2013-06-30
dot icon11/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon30/05/2013
Full accounts made up to 2012-06-30
dot icon05/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/04/2011
Full accounts made up to 2010-06-30
dot icon11/11/2010
Annual return made up to 2010-09-22. List of shareholders has changed
dot icon18/01/2010
Full accounts made up to 2009-06-30
dot icon24/09/2009
Return made up to 22/09/09; no change of members
dot icon20/04/2009
Full accounts made up to 2008-06-30
dot icon17/04/2009
Registered office changed on 17/04/2009 from c/o bdo stoy hayward LLP 125 colmore row birmingham west midlands B3 3SD
dot icon01/10/2008
Return made up to 25/08/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-06-30
dot icon18/09/2007
Return made up to 25/08/07; full list of members
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Registered office changed on 18/09/07 from: c/o bdo stoy hayward LLP 7TH floor 125 colmore row birmingham west midlands B3 3SD
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon18/09/2006
Return made up to 25/08/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon18/09/2006
Location of register of members
dot icon13/04/2006
Accounts for a small company made up to 2005-06-30
dot icon07/12/2005
Registered office changed on 07/12/05 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton WV1 3NF
dot icon09/09/2005
Return made up to 25/08/05; full list of members
dot icon09/09/2005
Director's particulars changed
dot icon09/09/2005
Location of register of members
dot icon09/04/2005
Accounts for a small company made up to 2004-06-30
dot icon14/01/2005
Memorandum and Articles of Association
dot icon02/12/2004
Ad 11/11/04--------- us$ si 1000@1=1000 us$ ic 0/1000
dot icon02/12/2004
Nc inc already adjusted 11/11/04
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon14/09/2004
Return made up to 25/08/04; full list of members
dot icon02/08/2004
New secretary appointed
dot icon30/07/2004
Secretary resigned
dot icon09/01/2004
Auditor's resignation
dot icon08/01/2004
Accounts for a small company made up to 2003-06-30
dot icon09/09/2003
Return made up to 25/08/03; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-06-30
dot icon27/09/2002
Return made up to 25/08/02; full list of members
dot icon20/02/2002
Accounts for a small company made up to 2001-06-30
dot icon19/09/2001
Return made up to 25/08/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon11/09/2000
Return made up to 25/08/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon05/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/1999
Particulars of mortgage/charge
dot icon22/09/1999
Return made up to 25/08/99; full list of members
dot icon09/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon03/08/1999
Accounts for a small company made up to 1998-06-30
dot icon02/09/1998
Return made up to 25/08/98; no change of members
dot icon19/05/1998
Accounts for a small company made up to 1997-06-30
dot icon16/10/1997
Return made up to 25/08/97; no change of members
dot icon30/06/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon16/09/1996
Return made up to 25/08/96; full list of members
dot icon31/08/1995
Return made up to 25/08/95; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon02/09/1994
Return made up to 25/08/94; no change of members
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon20/09/1993
Return made up to 25/08/93; full list of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon29/09/1992
Return made up to 25/08/92; no change of members
dot icon10/09/1992
Declaration of mortgage charge released/ceased
dot icon22/07/1992
Particulars of mortgage/charge
dot icon09/07/1992
Particulars of mortgage/charge
dot icon19/06/1992
Declaration of satisfaction of mortgage/charge
dot icon20/12/1991
Accounts for a small company made up to 1990-12-31
dot icon02/12/1991
Memorandum and Articles of Association
dot icon01/11/1991
Return made up to 25/08/91; no change of members
dot icon21/01/1991
Particulars of mortgage/charge
dot icon12/11/1990
Return made up to 31/07/90; full list of members
dot icon06/11/1990
Accounts for a small company made up to 1989-12-31
dot icon26/02/1990
Particulars of mortgage/charge
dot icon15/12/1989
Particulars of mortgage/charge
dot icon27/10/1989
Return made up to 25/08/89; full list of members
dot icon03/10/1989
Accounts for a small company made up to 1988-12-31
dot icon09/11/1988
Return made up to 23/08/88; full list of members
dot icon27/10/1988
Certificate of change of name
dot icon21/10/1988
Accounts for a small company made up to 1987-12-31
dot icon29/06/1988
Declaration of satisfaction of mortgage/charge
dot icon27/02/1988
Particulars of mortgage/charge
dot icon27/02/1988
Particulars of mortgage/charge
dot icon29/09/1987
Full accounts made up to 1986-12-31
dot icon24/09/1987
Return made up to 16/07/87; full list of members
dot icon30/07/1986
Accounting reference date notified as 31/12
dot icon09/07/1986
Full accounts made up to 1985-12-31
dot icon09/07/1986
Return made up to 24/06/86; full list of members
dot icon09/07/1986
Secretary resigned;new secretary appointed
dot icon09/07/1986
Registered office changed on 09/07/86 from: 7 church hill penn wolverhampton
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.68M
-
0.00
169.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alston, Stephen
Director
30/11/2018 - 27/06/2025
7
Killick, William James
Director
30/11/2018 - Present
329
Hilton, Robert Ian
Director
30/11/2018 - 28/05/2020
5
Gilhooly, Scott John
Director
30/11/2018 - Present
6
Llewellyn-Smith, George Raymond Iestyn
Director
27/06/2025 - Present
55

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 BRADBURN & WEDGE PROPERTIES LIMITED

BRADBURN & WEDGE PROPERTIES LIMITED is an(a) Active company incorporated on 18/12/1984 with the registered office located at Second Floor, 60 Charlotte Street, London W1T 2NU. There are currently 3 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 BRADBURN & WEDGE PROPERTIES LIMITED?

toggle

BRADBURN & WEDGE PROPERTIES LIMITED is currently Active. It was registered on 18/12/1984 .

Where is BRADBURN & WEDGE PROPERTIES LIMITED located?

toggle

BRADBURN & WEDGE PROPERTIES LIMITED is registered at Second Floor, 60 Charlotte Street, London W1T 2NU.

What does BRADBURN & WEDGE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BRADBURN & WEDGE PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2026: Satisfaction of charge 018726650015 in full.