BRADGATE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRADGATE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04454105

Incorporation date

05/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 New Walk, Leicester LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2002)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/03/2024
Termination of appointment of Aaron Levy as a director on 2024-03-01
dot icon21/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon24/10/2023
Satisfaction of charge 044541050010 in full
dot icon24/07/2023
Registration of charge 044541050011, created on 2023-07-13
dot icon24/07/2023
Registration of charge 044541050012, created on 2023-07-13
dot icon20/12/2022
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon10/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon01/05/2020
Registration of charge 044541050010, created on 2020-05-01
dot icon19/11/2019
Appointment of Mr Aaron Levy as a director on 2019-10-04
dot icon20/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/07/2019
Termination of appointment of Charlotte Anne Wyche as a director on 2019-07-16
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon08/03/2018
Notification of Joseph Levy as a person with significant control on 2018-03-08
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon29/06/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon01/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/01/2017
Appointment of Mr Richard Anthony Parker as a director on 2017-01-27
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/07/2016
Appointment of Mr Joseph Levy as a director on 2016-06-03
dot icon11/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Clement Julian William Levy as a director on 2016-05-08
dot icon26/05/2016
Appointment of Ms Charlotte Anne Wyche as a director on 2016-05-26
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon22/07/2015
Registration of charge 044541050009, created on 2015-07-22
dot icon05/08/2014
Registration of charge 044541050007, created on 2014-08-01
dot icon05/08/2014
Registration of charge 044541050008, created on 2014-08-01
dot icon23/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/05/2014
Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG on 2014-05-08
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/08/2012
Termination of appointment of Joseph Levy as a director
dot icon07/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/12/2011
Termination of appointment of Joseph Levy as a secretary
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/08/2011
Appointment of Joseph Levy as a director
dot icon07/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/08/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon15/12/2009
Appointment of Mr Joseph Levy as a secretary
dot icon15/12/2009
Termination of appointment of Adrian Levy as a secretary
dot icon20/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/07/2009
Return made up to 05/06/09; full list of members
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon22/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/07/2007
Return made up to 05/06/07; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon22/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/07/2006
Return made up to 05/06/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/06/2005
Return made up to 05/06/05; no change of members
dot icon07/06/2004
Return made up to 05/06/04; no change of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/07/2003
Return made up to 05/06/03; full list of members
dot icon03/04/2003
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon01/04/2003
Ad 13/01/03--------- £ si 1099@1=1099 £ ic 1/1100
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon04/12/2002
£ nc 100/1100 26/11/02
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Registered office changed on 14/11/02 from: 167 london road leicester leicestershire LE2 1EG
dot icon05/06/2002
Secretary resigned
dot icon05/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£32,236.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2.67M
-
0.00
104.39K
-
2023
0
3.07M
-
0.00
32.24K
-
2023
0
3.07M
-
0.00
32.24K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Joseph
Director
03/06/2016 - Present
7
Parker, Richard Anthony
Director
27/01/2017 - Present
16
Mr Stephen Maurice Levy
Director
05/06/2002 - 07/11/2002
10
Levy, Aaron
Director
04/10/2019 - 01/03/2024
6

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 BRADGATE ESTATES LIMITED

BRADGATE ESTATES LIMITED is an(a) Active company incorporated on 05/06/2002 with the registered office located at 21 New Walk, Leicester LE1 6TE. There are currently 2 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 BRADGATE ESTATES LIMITED?

toggle

BRADGATE ESTATES LIMITED is currently Active. It was registered on 05/06/2002 .

Where is BRADGATE ESTATES LIMITED located?

toggle

BRADGATE ESTATES LIMITED is registered at 21 New Walk, Leicester LE1 6TE.

What does BRADGATE ESTATES LIMITED do?

toggle

BRADGATE ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRADGATE ESTATES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.