BRETBY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRETBY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03228850

Incorporation date

24/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

4 Horninglow Street, Burton-On-Trent, Staffordshire DE14 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1996)
dot icon16/04/2026
Micro company accounts made up to 2025-07-31
dot icon04/09/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-07-31
dot icon04/09/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon21/06/2023
Notification of Keith Varley as a person with significant control on 2023-05-20
dot icon21/06/2023
Cessation of Keith James Willshee as a person with significant control on 2016-09-22
dot icon21/06/2023
Cessation of Jennifer Mary Varley as a person with significant control on 2023-05-20
dot icon09/05/2023
Micro company accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/11/2021
Registered office address changed from C/O Keith Varley 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG to 4 Horninglow Street Burton-on-Trent Staffordshire DE14 1NG on 2021-11-30
dot icon24/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon04/05/2020
Micro company accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-07-31
dot icon17/11/2018
Compulsory strike-off action has been discontinued
dot icon15/11/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon03/05/2018
Micro company accounts made up to 2017-07-31
dot icon02/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon26/06/2017
Termination of appointment of Keith James Willshee as a director on 2016-09-22
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/10/2016
Confirmation statement made on 2016-07-24 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/10/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/10/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Maria Willshee as a secretary
dot icon10/10/2011
Appointment of Keith Varley as a secretary
dot icon07/10/2011
Termination of appointment of Maria Willshee as a director
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/04/2011
Appointment of Keith Varley as a director
dot icon02/11/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/08/2010
Compulsory strike-off action has been discontinued
dot icon24/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon13/08/2009
Return made up to 24/07/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/09/2008
Return made up to 24/07/08; no change of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/09/2007
Return made up to 24/07/07; no change of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/09/2006
Return made up to 24/07/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/08/2005
Return made up to 24/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/08/2004
Return made up to 24/07/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/08/2003
Return made up to 24/07/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon28/10/2002
Return made up to 24/07/02; full list of members
dot icon23/07/2002
Ad 30/06/02--------- £ si 198@1=198 £ ic 2/200
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon04/09/2001
Total exemption small company accounts made up to 2000-07-31
dot icon22/08/2001
Return made up to 24/07/01; full list of members
dot icon09/10/2000
Return made up to 24/07/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-07-31
dot icon23/09/1999
Return made up to 24/07/99; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1998-07-31
dot icon09/09/1998
Return made up to 24/07/98; full list of members
dot icon07/09/1998
Director's particulars changed
dot icon07/09/1998
Secretary's particulars changed;director's particulars changed
dot icon20/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon19/05/1998
Resolutions
dot icon29/07/1997
Return made up to 24/07/97; full list of members
dot icon20/08/1996
New secretary appointed;new director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
Secretary resigned
dot icon20/08/1996
Director resigned
dot icon24/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varley, Keith
Director
25/02/2011 - Present
23
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/07/1996 - 23/07/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/07/1996 - 23/07/1996
36021
Keith James Willshee
Director
23/07/1996 - 21/09/2016
3
Willshee, Maria Anne
Director
23/07/1996 - 27/03/2011
11

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

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 BRETBY PROPERTIES LIMITED

BRETBY PROPERTIES LIMITED is an(a) Active company incorporated on 24/07/1996 with the registered office located at 4 Horninglow Street, Burton-On-Trent, Staffordshire DE14 1NG. 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 BRETBY PROPERTIES LIMITED?

toggle

BRETBY PROPERTIES LIMITED is currently Active. It was registered on 24/07/1996 .

Where is BRETBY PROPERTIES LIMITED located?

toggle

BRETBY PROPERTIES LIMITED is registered at 4 Horninglow Street, Burton-On-Trent, Staffordshire DE14 1NG.

What does BRETBY PROPERTIES LIMITED do?

toggle

BRETBY PROPERTIES 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 BRETBY PROPERTIES LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-07-31.