BRADGATE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRADGATE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05999447

Incorporation date

15/11/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

35/36 Rother Street Rother Street, Stratford-Upon-Avon CV37 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2006)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon16/12/2024
Application to strike the company off the register
dot icon13/12/2024
Resolutions
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon15/12/2023
Confirmation statement made on 2023-11-15 with updates
dot icon09/11/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon15/12/2022
Change of details for Sbk Lettings Limited as a person with significant control on 2022-12-05
dot icon15/12/2022
Appointment of Mr Michael Anthony Cleary as a director on 2022-12-05
dot icon14/12/2022
Termination of appointment of Leigh Graham Nethercot as a secretary on 2022-12-05
dot icon14/12/2022
Termination of appointment of Lindsey Conner as a director on 2022-12-05
dot icon14/12/2022
Termination of appointment of Gail Nethercot as a director on 2022-12-05
dot icon14/12/2022
Termination of appointment of Leigh Graham Nethercot as a director on 2022-12-05
dot icon14/12/2022
Termination of appointment of Adrian Simon Wray as a director on 2022-12-05
dot icon14/12/2022
Registered office address changed from Bradgate House, Eva May Building Windsor Street, Burbage Hinckley Leicestershire LE10 2EE to 35/36 Rother Street Rother Street Stratford-upon-Avon CV37 6LP on 2022-12-14
dot icon14/12/2022
Cessation of Lindsey Conner as a person with significant control on 2022-12-05
dot icon14/12/2022
Cessation of Leigh Graham Nethercot as a person with significant control on 2022-12-05
dot icon14/12/2022
Notification of Sbk Lettings Limited as a person with significant control on 2022-12-05
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon26/10/2022
Satisfaction of charge 059994470001 in full
dot icon12/05/2022
Second filing of Confirmation Statement dated 2021-11-15
dot icon10/05/2022
Cessation of Gail Nethercot as a person with significant control on 2021-11-15
dot icon10/05/2022
Cessation of Graham Arthur Nethercot as a person with significant control on 2021-11-15
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Purchase of own shares.
dot icon11/03/2022
Cancellation of shares. Statement of capital on 2021-11-15
dot icon18/11/2021
Termination of appointment of Graham Arthur Nethercot as a director on 2021-11-16
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon22/07/2020
Micro company accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon01/05/2019
Change of share class name or designation
dot icon17/04/2019
Notification of Lindsey Conner as a person with significant control on 2018-11-16
dot icon17/04/2019
Notification of Leigh Graham Nethercot as a person with significant control on 2018-11-16
dot icon17/04/2019
Change of details for Mrs Gail Nethercot as a person with significant control on 2018-11-16
dot icon17/04/2019
Change of details for Mr Graham Arthur Nethercot as a person with significant control on 2018-11-16
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon14/08/2018
Micro company accounts made up to 2017-12-31
dot icon05/12/2017
Appointment of Lindsey Conner as a director on 2008-09-23
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon10/07/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Registration of charge 059994470001
dot icon17/06/2014
Director's details changed for Gail Nethercot on 2014-06-06
dot icon17/06/2014
Director's details changed for Graham Arthur Nethercot on 2014-06-06
dot icon26/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 15/11/08; full list of members
dot icon16/10/2008
Director appointed gail nethercot
dot icon16/10/2008
Director appointed lindsey conner
dot icon16/10/2008
Director appointed adrian wray
dot icon16/10/2008
Ad 01/12/07\gbp si 1@1=1\gbp ic 1/2\
dot icon16/10/2008
Nc inc already adjusted 01/12/07
dot icon16/10/2008
Resolutions
dot icon16/10/2008
Resolutions
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Director appointed leigh graham nethercot
dot icon27/06/2008
Return made up to 15/11/07; no change of members; amend
dot icon30/05/2008
Capitals not rolled up
dot icon30/05/2008
Capitals not rolled up
dot icon21/01/2008
Return made up to 15/11/07; full list of members
dot icon14/09/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon15/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
15/11/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
108.06K
-
0.00
91.41K
-
2023
5
145.27K
-
0.00
-
-
2023
5
145.27K
-
0.00
-
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

145.27K £Ascended- *

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
Cleary, Michael Anthony
Director
05/12/2022 - Present
44
Mrs Gail Nethercot
Director
23/09/2008 - 05/12/2022
-
Mrs Lindsey Conner
Director
23/09/2008 - 05/12/2022
-
Mr Leigh Graham Nethercot
Director
01/12/2007 - 05/12/2022
-
Mr Adrian Simon Wray
Director
10/10/2008 - 05/12/2022
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRADGATE PROPERTY MANAGEMENT LIMITED

BRADGATE PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 15/11/2006 with the registered office located at 35/36 Rother Street Rother Street, Stratford-Upon-Avon CV37 6LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADGATE PROPERTY MANAGEMENT LIMITED?

toggle

BRADGATE PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 15/11/2006 and dissolved on 11/03/2025.

Where is BRADGATE PROPERTY MANAGEMENT LIMITED located?

toggle

BRADGATE PROPERTY MANAGEMENT LIMITED is registered at 35/36 Rother Street Rother Street, Stratford-Upon-Avon CV37 6LP.

What does BRADGATE PROPERTY MANAGEMENT LIMITED do?

toggle

BRADGATE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BRADGATE PROPERTY MANAGEMENT LIMITED have?

toggle

BRADGATE PROPERTY MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for BRADGATE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.