BRITEL PROPERTY ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BRITEL PROPERTY ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03363245

Incorporation date

01/05/1997

Size

Small

Contacts

Registered address

Registered address

Sixth Floor, 150 Cheapside, London EC2V 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon04/04/2026
Accounts for a small company made up to 2025-06-30
dot icon10/11/2025
Termination of appointment of Adam David Jackson as a director on 2025-11-10
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon20/01/2025
Accounts for a small company made up to 2024-06-30
dot icon06/06/2024
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31
dot icon06/06/2024
Appointment of Mr Benjamin James Southward as a director on 2024-06-05
dot icon15/05/2024
Change of details for Britel Fund Trustees Limited as a person with significant control on 2017-05-16
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon20/02/2024
Accounts for a small company made up to 2023-06-30
dot icon19/07/2023
Appointment of Mr Adam David Jackson as a director on 2023-07-17
dot icon28/06/2023
Termination of appointment of Diane Duncan as a director on 2023-06-07
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon07/02/2023
Appointment of Paul James Clifford as a director on 2023-02-06
dot icon31/01/2023
Accounts for a small company made up to 2022-06-30
dot icon03/01/2023
Termination of appointment of Alexander David Lawson Stokoe as a director on 2022-12-16
dot icon20/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon25/02/2022
Full accounts made up to 2021-06-30
dot icon02/07/2021
Accounts for a small company made up to 2020-06-30
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon20/01/2021
Appointment of Alexander David Lawson Stokoe as a director on 2021-01-01
dot icon18/01/2021
Termination of appointment of Christian Judd as a director on 2020-12-31
dot icon24/06/2020
Accounts for a small company made up to 2019-06-30
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon13/03/2020
Appointment of Ms Diane Duncan as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Jennifer Anne Lisbey as a director on 2020-02-28
dot icon03/09/2019
Appointment of Ms Jennifer Anne Lisbey as a director on 2019-08-23
dot icon28/08/2019
Termination of appointment of Matthew James Torode as a director on 2019-08-23
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon14/03/2019
Accounts for a small company made up to 2018-06-30
dot icon04/12/2018
Termination of appointment of Simon Robert Cunningham as a director on 2018-12-01
dot icon04/12/2018
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 2018-12-01
dot icon04/12/2018
Appointment of Mr Christian Ross St. John Judd as a director on 2018-12-01
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon27/02/2018
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2018-02-16
dot icon27/02/2018
Appointment of Mr Matthew James Torode as a director on 2018-02-16
dot icon27/02/2018
Appointment of Mr Simon Robert Cunningham as a director on 2018-02-16
dot icon14/02/2018
Termination of appointment of David Leonard Grose as a director on 2018-01-31
dot icon08/02/2018
Accounts for a small company made up to 2017-06-30
dot icon05/02/2018
Secretary's details changed for Hermes Secretariat Limited on 2018-01-31
dot icon31/01/2018
Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 2018-01-31
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon19/04/2017
Accounts for a small company made up to 2016-06-30
dot icon14/07/2016
Termination of appointment of Emily Ann Mousley as a director on 2016-06-30
dot icon04/07/2016
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 2016-06-23
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon28/08/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon27/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr David Leonard Grose on 2014-01-29
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon08/08/2013
Director's details changed for Ms Emily Ann Mousley on 2013-01-11
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr David Leonard Grose on 2010-12-20
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/09/2010
Appointment of Mr David Leonard Grose as a director
dot icon28/09/2010
Termination of appointment of Alasdair Evans as a director
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Hermes Secretariat Limited on 2010-05-01
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/08/2009
Appointment terminated director david davies
dot icon24/08/2009
Director appointed ms emily ann mousley
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon07/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 01/05/08; full list of members
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/09/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon09/05/2007
Return made up to 01/05/07; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/07/2006
Director's particulars changed
dot icon09/05/2006
Return made up to 01/05/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon31/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 01/05/05; full list of members
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
New secretary appointed
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 01/05/04; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/08/2003
Director resigned
dot icon02/06/2003
Return made up to 01/05/03; full list of members
dot icon11/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 01/05/02; full list of members
dot icon09/04/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/10/2001
Director's particulars changed
dot icon14/05/2001
Director resigned
dot icon10/05/2001
Return made up to 01/05/01; full list of members
dot icon02/05/2001
Location of debenture register
dot icon02/05/2001
Location of register of members
dot icon16/02/2001
Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ
dot icon20/11/2000
Director's particulars changed
dot icon17/11/2000
Full group accounts made up to 1999-12-31
dot icon24/05/2000
Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA
dot icon08/05/2000
Return made up to 01/05/00; full list of members
dot icon25/04/2000
Full group accounts made up to 1998-12-31
dot icon10/05/1999
Return made up to 01/05/99; full list of members
dot icon30/04/1999
Memorandum and Articles of Association
dot icon30/04/1999
Resolutions
dot icon04/12/1998
Director's particulars changed
dot icon10/11/1998
Director's particulars changed
dot icon31/10/1998
Full group accounts made up to 1997-12-31
dot icon08/05/1998
Return made up to 01/05/98; full list of members
dot icon06/04/1998
Director's particulars changed
dot icon23/09/1997
New director appointed
dot icon03/09/1997
Director resigned
dot icon20/08/1997
Location of register of members (non legible)
dot icon11/08/1997
Memorandum and Articles of Association
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon21/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon16/07/1997
Registered office changed on 16/07/97 from: 21 holborn viaduct london EC1A 2DY
dot icon16/07/1997
New secretary appointed
dot icon16/07/1997
Secretary resigned
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Director resigned
dot icon09/07/1997
Memorandum and Articles of Association
dot icon08/07/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon03/07/1997
Certificate of change of name
dot icon01/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Diane
Director
28/02/2020 - 07/06/2023
28
Stokoe, Alexander David Lawson
Director
01/01/2021 - 16/12/2022
18
HERMES SECRETARIAT LIMITED
Corporate Secretary
06/01/2005 - Present
66
SISEC LIMITED
Nominee Secretary
01/05/1997 - 04/07/1997
467
LOVITING LIMITED
Nominee Director
01/05/1997 - 03/07/1997
384

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+
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 BRITEL PROPERTY ACQUISITIONS LIMITED

BRITEL PROPERTY ACQUISITIONS LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at Sixth Floor, 150 Cheapside, London EC2V 6ET. There are currently 3 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 BRITEL PROPERTY ACQUISITIONS LIMITED?

toggle

BRITEL PROPERTY ACQUISITIONS LIMITED is currently Active. It was registered on 01/05/1997 .

Where is BRITEL PROPERTY ACQUISITIONS LIMITED located?

toggle

BRITEL PROPERTY ACQUISITIONS LIMITED is registered at Sixth Floor, 150 Cheapside, London EC2V 6ET.

What does BRITEL PROPERTY ACQUISITIONS LIMITED do?

toggle

BRITEL PROPERTY ACQUISITIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRITEL PROPERTY ACQUISITIONS LIMITED?

toggle

The latest filing was on 04/04/2026: Accounts for a small company made up to 2025-06-30.