BRITGLEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRITGLEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00977701

Incorporation date

21/04/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1970)
dot icon22/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon01/11/2022
Change of details for Harley Street Properties Limited as a person with significant control on 2022-05-27
dot icon27/05/2022
Director's details changed for Mrs Claudia Glasner on 2022-05-27
dot icon27/05/2022
Director's details changed for Mr Jonathan David Glasner on 2022-05-27
dot icon27/05/2022
Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 2022-05-27
dot icon19/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon05/06/2020
Satisfaction of charge 14 in full
dot icon05/06/2020
Satisfaction of charge 15 in full
dot icon05/06/2020
Satisfaction of charge 16 in full
dot icon19/05/2020
Termination of appointment of Michael Greene as a director on 2020-05-14
dot icon14/05/2020
Registration of charge 009777010017, created on 2020-05-07
dot icon19/02/2020
Micro company accounts made up to 2019-09-30
dot icon19/02/2020
Director's details changed for Michael Greene on 2019-10-17
dot icon27/01/2020
Termination of appointment of H S (Nominees) Limited as a secretary on 2020-01-22
dot icon11/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon26/11/2019
Director's details changed for Michael Greene on 2019-10-16
dot icon13/05/2019
Appointment of Michael Greene as a director on 2019-04-13
dot icon24/04/2019
Termination of appointment of Michael Greene as a director on 2019-04-12
dot icon17/12/2018
Micro company accounts made up to 2018-09-30
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon30/11/2018
Appointment of Mrs Claudia Glasner as a director on 2018-11-05
dot icon30/11/2018
Appointment of Mr Jonathan David Glasner as a director on 2018-11-05
dot icon22/02/2018
Micro company accounts made up to 2017-09-30
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/02/2017
Director's details changed for Michael Greene on 2017-01-01
dot icon31/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon27/11/2013
Director's details changed for Michael Greene on 2013-10-01
dot icon16/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/12/2008
Return made up to 08/12/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/12/2007
Return made up to 08/12/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/12/2006
Return made up to 08/12/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/12/2005
Return made up to 08/12/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/12/2004
Return made up to 08/12/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/12/2003
Return made up to 08/12/03; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/12/2002
Return made up to 08/12/02; full list of members
dot icon19/07/2002
Particulars of mortgage/charge
dot icon19/07/2002
Particulars of mortgage/charge
dot icon19/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Declaration of satisfaction of mortgage/charge
dot icon12/07/2002
Declaration of satisfaction of mortgage/charge
dot icon12/07/2002
Declaration of satisfaction of mortgage/charge
dot icon12/07/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/01/2002
Return made up to 08/12/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/01/2001
Return made up to 08/12/00; full list of members
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New secretary appointed
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
Registered office changed on 10/03/00 from: 28 church road stanmore middlesex HA7 4XR
dot icon08/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Accounts for a small company made up to 1999-09-30
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed
dot icon16/12/1999
Return made up to 08/12/99; full list of members
dot icon23/09/1999
Director's particulars changed
dot icon23/09/1999
Secretary's particulars changed
dot icon30/07/1999
Accounts for a small company made up to 1998-09-30
dot icon30/11/1998
Return made up to 08/12/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1997-09-30
dot icon13/01/1998
Registered office changed on 13/01/98 from: 32 lawn road unit 4 london NW3 2XU
dot icon29/12/1997
Return made up to 08/12/97; full list of members
dot icon23/07/1997
Accounts for a small company made up to 1996-09-30
dot icon23/12/1996
Return made up to 08/12/96; full list of members
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon18/03/1996
Declaration of satisfaction of mortgage/charge
dot icon18/03/1996
Declaration of satisfaction of mortgage/charge
dot icon18/03/1996
Declaration of satisfaction of mortgage/charge
dot icon14/03/1996
Declaration of satisfaction of mortgage/charge
dot icon07/03/1996
Particulars of mortgage/charge
dot icon13/12/1995
Return made up to 08/12/95; change of members
dot icon30/11/1995
Secretary resigned
dot icon30/11/1995
New secretary appointed;director resigned
dot icon26/07/1995
Accounts for a small company made up to 1994-09-30
dot icon06/04/1995
Registered office changed on 06/04/95 from: 1 townsend yard highgate high street london N6 5JF
dot icon13/12/1994
Return made up to 08/12/94; full list of members
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon20/12/1993
Return made up to 08/12/93; full list of members
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon11/01/1993
Return made up to 08/12/92; full list of members
dot icon12/08/1992
Accounts for a small company made up to 1991-09-30
dot icon24/06/1992
Accounts for a small company made up to 1990-09-30
dot icon20/02/1992
Return made up to 08/12/91; full list of members
dot icon16/06/1991
Registered office changed on 16/06/91 from: 6 holly bush vale london NW3 6TX
dot icon01/05/1991
Return made up to 21/12/90; full list of members
dot icon07/12/1990
Accounts for a small company made up to 1989-09-30
dot icon08/11/1990
Accounts for a small company made up to 1988-09-30
dot icon08/12/1989
Return made up to 08/12/89; full list of members
dot icon23/12/1988
Return made up to 27/12/88; full list of members
dot icon25/04/1988
Accounts for a small company made up to 1987-09-30
dot icon31/03/1988
Accounts for a small company made up to 1986-09-30
dot icon31/03/1988
Return made up to 15/12/87; full list of members
dot icon19/10/1987
Accounts for a small company made up to 1985-09-30
dot icon19/10/1987
Registered office changed on 19/10/87 from: 52-54 high holborn house high holborn london WC1V 6RE
dot icon06/02/1987
Return made up to 17/12/86; full list of members
dot icon02/05/1986
Accounts for a small company made up to 1984-09-30
dot icon02/05/1986
Return made up to 17/12/85; full list of members
dot icon02/05/1986
Return made up to 17/12/84; full list of members
dot icon21/04/1970
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£41,589.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.25M
-
0.00
41.59K
-
2022
2
2.25M
-
0.00
41.59K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

2.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glasner, Claudia
Director
05/11/2018 - Present
7
H S (NOMINEES) LIMITED
Corporate Secretary
06/03/2000 - 22/01/2020
210
Glasner, Jonathan David
Director
05/11/2018 - Present
41
Greene, Michael
Director
06/03/2000 - 12/04/2019
27
Greene, Michael
Director
13/04/2019 - 14/05/2020
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITGLEN PROPERTIES LIMITED

BRITGLEN PROPERTIES LIMITED is an(a) Active company incorporated on 21/04/1970 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITGLEN PROPERTIES LIMITED?

toggle

BRITGLEN PROPERTIES LIMITED is currently Active. It was registered on 21/04/1970 .

Where is BRITGLEN PROPERTIES LIMITED located?

toggle

BRITGLEN PROPERTIES LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does BRITGLEN PROPERTIES LIMITED do?

toggle

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

How many employees does BRITGLEN PROPERTIES LIMITED have?

toggle

BRITGLEN PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for BRITGLEN PROPERTIES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-08 with no updates.