BRADFORD & LEEDS PROPERTIES LTD

Register to unlock more data on OkredoRegister

BRADFORD & LEEDS PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00834223

Incorporation date

14/01/1965

Size

Dormant

Contacts

Registered address

Registered address

39 The Grove, Ilkley, West Yorkshire LS29 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon03/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/07/2025
Registered office address changed from 39 the Grove the Grove Ilkley West Yorkshire LS29 9NJ England to 39 the Grove Ilkley West Yorkshire LS29 9NJ on 2025-07-22
dot icon19/12/2024
Appointment of Mr Oliver Charles Denby as a director on 2024-11-29
dot icon19/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon17/11/2021
Registered office address changed from 29a Brook Street Ilkley West Yorkshire LS29 8AA United Kingdom to 39 the Grove the Grove Ilkley West Yorkshire LS29 9NJ on 2021-11-17
dot icon17/11/2021
Change of details for London Property Investments Ltd as a person with significant control on 2021-11-17
dot icon04/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon12/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon16/11/2018
Change of details for London Property Investments Ltd as a person with significant control on 2017-05-18
dot icon26/10/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2017
Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
dot icon30/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29a Brook Street Ilkley West Yorkshire LS29 8AA on 2017-06-08
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon29/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon13/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon13/12/2011
Director's details changed for Charles Frederick Denby on 2011-11-13
dot icon13/12/2011
Director's details changed for Maria Dolores Denby on 2011-11-13
dot icon13/12/2011
Secretary's details changed for Maria Dolores Denby on 2011-11-13
dot icon14/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-11-14
dot icon22/10/2010
Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon07/12/2009
Register(s) moved to registered inspection location
dot icon07/12/2009
Register inspection address has been changed
dot icon14/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/11/2008
Return made up to 14/11/08; no change of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2007
Return made up to 14/11/07; no change of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 14/11/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2005
Return made up to 14/11/05; full list of members
dot icon31/08/2005
Accounts for a small company made up to 2005-03-31
dot icon24/11/2004
Return made up to 14/11/04; full list of members
dot icon14/09/2004
Accounts for a small company made up to 2004-03-31
dot icon28/04/2004
Certificate of change of name
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon07/11/2003
Return made up to 14/11/03; full list of members
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Accounts for a small company made up to 2002-03-31
dot icon06/11/2002
Return made up to 14/11/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-04-04
dot icon23/11/2001
Return made up to 14/11/01; full list of members
dot icon04/04/2001
Resolutions
dot icon09/11/2000
Return made up to 14/11/00; full list of members
dot icon27/07/2000
Particulars of mortgage/charge
dot icon30/05/2000
Accounts for a small company made up to 2000-03-31
dot icon11/11/1999
Return made up to 14/11/99; full list of members
dot icon22/05/1999
Accounts for a small company made up to 1999-03-31
dot icon06/11/1998
Return made up to 14/11/98; full list of members
dot icon19/06/1998
Accounts for a small company made up to 1998-03-31
dot icon04/12/1997
Return made up to 14/11/97; no change of members
dot icon07/07/1997
Accounts for a small company made up to 1997-03-31
dot icon19/11/1996
Return made up to 14/11/96; no change of members
dot icon02/08/1996
Full accounts made up to 1996-03-31
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon14/12/1995
Return made up to 14/11/95; full list of members
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon14/11/1994
Return made up to 14/11/94; no change of members
dot icon14/05/1994
Declaration of satisfaction of mortgage/charge
dot icon14/05/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
Return made up to 14/11/93; no change of members
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon16/12/1992
Full accounts made up to 1992-03-31
dot icon24/11/1992
Return made up to 14/11/92; full list of members
dot icon16/03/1992
New secretary appointed
dot icon16/03/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Particulars of mortgage/charge
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Particulars of mortgage/charge
dot icon18/12/1991
Registered office changed on 18/12/91 from: veritas house chertsey road woking surrey GU251 5BD
dot icon16/12/1991
Return made up to 14/11/91; no change of members
dot icon12/12/1991
Auditor's resignation
dot icon19/11/1991
Declaration of satisfaction of mortgage/charge
dot icon19/11/1991
Declaration of satisfaction of mortgage/charge
dot icon29/10/1991
Declaration of satisfaction of mortgage/charge
dot icon29/10/1991
Declaration of satisfaction of mortgage/charge
dot icon29/10/1991
Declaration of satisfaction of mortgage/charge
dot icon12/10/1991
Particulars of mortgage/charge
dot icon12/10/1991
Particulars of mortgage/charge
dot icon29/05/1991
Particulars of mortgage/charge
dot icon29/05/1991
Particulars of mortgage/charge
dot icon21/05/1991
Particulars of mortgage/charge
dot icon21/05/1991
Particulars of mortgage/charge
dot icon25/03/1991
Full accounts made up to 1990-03-31
dot icon25/03/1991
Return made up to 31/12/90; no change of members
dot icon22/03/1991
Particulars of mortgage/charge
dot icon22/02/1990
Accounts for a small company made up to 1989-03-31
dot icon22/02/1990
Return made up to 14/11/89; full list of members
dot icon13/11/1989
Registered office changed on 13/11/89 from: 14-16 regent street london SW1Y 4PS
dot icon14/06/1989
Full accounts made up to 1988-03-31
dot icon22/11/1988
Return made up to 13/05/88; full list of members
dot icon27/07/1988
Particulars of mortgage/charge
dot icon16/05/1988
Return made up to 31/12/86; full list of members
dot icon16/05/1988
Return made up to 25/09/87; full list of members
dot icon16/05/1988
Full accounts made up to 1987-03-31
dot icon12/01/1988
Particulars of mortgage/charge
dot icon07/09/1987
Certificate of change of name
dot icon17/08/1987
Memorandum and Articles of Association
dot icon22/07/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon21/05/1987
New secretary appointed
dot icon27/04/1987
Particulars of mortgage/charge
dot icon08/04/1987
Full accounts made up to 1986-03-31
dot icon31/03/1987
Certificate of change of name
dot icon24/03/1987
Gazettable document
dot icon24/03/1987
Secretary resigned;new secretary appointed
dot icon03/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon18/07/1986
Full accounts made up to 1985-03-31
dot icon18/07/1986
Return made up to 27/12/85; full list of members
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
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
2
173.14K
-
0.00
-
-
2022
2
173.14K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver Charles Denby
Director
29/11/2024 - Present
41
Denby, Maria Dolores
Secretary
09/03/1992 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BRADFORD & LEEDS PROPERTIES LTD

BRADFORD & LEEDS PROPERTIES LTD is an(a) Active company incorporated on 14/01/1965 with the registered office located at 39 The Grove, Ilkley, West Yorkshire LS29 9NJ. 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 BRADFORD & LEEDS PROPERTIES LTD?

toggle

BRADFORD & LEEDS PROPERTIES LTD is currently Active. It was registered on 14/01/1965 .

Where is BRADFORD & LEEDS PROPERTIES LTD located?

toggle

BRADFORD & LEEDS PROPERTIES LTD is registered at 39 The Grove, Ilkley, West Yorkshire LS29 9NJ.

What does BRADFORD & LEEDS PROPERTIES LTD do?

toggle

BRADFORD & LEEDS PROPERTIES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRADFORD & LEEDS PROPERTIES LTD?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-14 with no updates.