BRADLEY COURT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BRADLEY COURT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06573983

Incorporation date

23/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 Bradley Court Maple Road, Castle Donington, Derby DE74 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon12/06/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon21/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon20/06/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon02/08/2023
Satisfaction of charge 2 in full
dot icon02/08/2023
Satisfaction of charge 1 in full
dot icon11/07/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon23/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon22/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon09/06/2022
Confirmation statement made on 2022-04-15 with updates
dot icon19/08/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon08/08/2021
Termination of appointment of Graham Peter Osmond as a director on 2021-07-09
dot icon19/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/07/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/07/2017
Notification of David Anthony Mcnicholas as a person with significant control on 2017-07-22
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon28/06/2017
Confirmation statement made on 2017-04-15 with updates
dot icon03/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Graham Peter Osmond on 2016-05-16
dot icon16/05/2016
Director's details changed for Mr David Anthony Mcnicholas on 2016-05-16
dot icon16/05/2016
Director's details changed for Mr Nicholas Higgins on 2016-05-16
dot icon08/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon28/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon09/03/2015
Total exemption full accounts made up to 2014-04-30
dot icon21/07/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon20/05/2014
Total exemption full accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon23/04/2013
Total exemption full accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon11/04/2012
Total exemption full accounts made up to 2011-04-30
dot icon10/05/2011
Accounts for a dormant company made up to 2010-04-30
dot icon03/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mr Nicholas John Selley on 2011-04-15
dot icon20/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon20/04/2010
Appointment of Mr David Anthony Mcnicholas as a secretary
dot icon25/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 15/04/09; full list of members
dot icon17/04/2009
Director appointed mr nicholas higgins
dot icon17/04/2009
Director appointed mr nicholas john selley
dot icon17/04/2009
Director appointed mr graham peter osmond
dot icon18/09/2008
Ad 19/07/08\gbp si 600@1=600\gbp ic 1/601\
dot icon18/09/2008
Resolutions
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2008
Memorandum and Articles of Association
dot icon20/06/2008
Certificate of change of name
dot icon19/06/2008
Registered office changed on 19/06/2008 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA
dot icon11/06/2008
Appointment terminated secretary ian foster
dot icon11/06/2008
Appointment terminated director jonathan hambleton
dot icon11/06/2008
Director appointed mr david mcnicholas
dot icon23/04/2008
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 icon-33.98 % *

* during past year

Cash in Bank

£9,790.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
121.70K
-
0.00
16.68K
-
2022
0
79.27K
-
0.00
14.83K
-
2023
0
95.88K
-
0.00
9.79K
-
2023
0
95.88K
-
0.00
9.79K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

95.88K £Ascended20.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.79K £Descended-33.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selley, Nicholas John
Director
01/01/2009 - Present
15
Mcnicholas, David Anthony
Director
11/06/2008 - Present
35
Higgins, Nicholas
Director
01/01/2009 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADLEY COURT PROPERTY LIMITED

BRADLEY COURT PROPERTY LIMITED is an(a) Active company incorporated on 23/04/2008 with the registered office located at Unit 1 Bradley Court Maple Road, Castle Donington, Derby DE74 2UT. 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 BRADLEY COURT PROPERTY LIMITED?

toggle

BRADLEY COURT PROPERTY LIMITED is currently Active. It was registered on 23/04/2008 .

Where is BRADLEY COURT PROPERTY LIMITED located?

toggle

BRADLEY COURT PROPERTY LIMITED is registered at Unit 1 Bradley Court Maple Road, Castle Donington, Derby DE74 2UT.

What does BRADLEY COURT PROPERTY LIMITED do?

toggle

BRADLEY COURT PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRADLEY COURT PROPERTY LIMITED?

toggle

The latest filing was on 18/12/2025: Unaudited abridged accounts made up to 2025-04-30.