BTA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BTA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07327136

Incorporation date

27/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

330 Linen Hall, 162-168 Regent Street, London W1B 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2010)
dot icon14/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon31/01/2026
Change of details for Mr Mark James Grantham as a person with significant control on 2026-01-31
dot icon20/01/2026
Change of details for Mr Nicholas George Charles Mordin as a person with significant control on 2026-01-20
dot icon06/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon01/02/2024
Registered office address changed from 330 Linen Hall 330 Linen Hall 162-168 Regent Street London W1B 5TD England to 330 Linen Hall 162-168 Regent Street London W1B 5TD on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr Nicholas George Charles Mordin on 2024-02-01
dot icon12/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon20/03/2022
Registered office address changed from 332 Linen Hall 162-168 Regent Street London W1B 5TD to 330 Linen Hall 330 Linen Hall 162-168 Regent Street London W1B 5TD on 2022-03-20
dot icon09/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon03/09/2021
Amended total exemption full accounts made up to 2020-07-31
dot icon04/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon22/05/2017
Director's details changed for Nicholas Mordin on 2017-05-22
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/10/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/09/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon31/07/2012
Registered office address changed from 630 Linen Hall 162-168 Regent Street London W1B 5TG on 2012-07-31
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon22/10/2010
Appointment of Nicholas Mordin as a director
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon16/09/2010
Appointment of Mark James Grantham as a director
dot icon13/09/2010
Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD United Kingdom on 2010-09-13
dot icon16/08/2010
Memorandum and Articles of Association
dot icon16/08/2010
Resolutions
dot icon04/08/2010
Termination of appointment of Barbara Kahan as a director
dot icon27/07/2010
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
604.01K
-
0.00
735.19K
-
2022
0
632.08K
-
0.00
770.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kahan, Barbara
Director
27/07/2010 - 27/07/2010
27945
Mr Mark James Grantham
Director
27/07/2010 - Present
4
Mr Nicholas George Charles Mordin
Director
27/07/2010 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BTA PROPERTIES LIMITED

BTA PROPERTIES LIMITED is an(a) Active company incorporated on 27/07/2010 with the registered office located at 330 Linen Hall, 162-168 Regent Street, London W1B 5TD. 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 BTA PROPERTIES LIMITED?

toggle

BTA PROPERTIES LIMITED is currently Active. It was registered on 27/07/2010 .

Where is BTA PROPERTIES LIMITED located?

toggle

BTA PROPERTIES LIMITED is registered at 330 Linen Hall, 162-168 Regent Street, London W1B 5TD.

What does BTA PROPERTIES LIMITED do?

toggle

BTA PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BTA PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-07-31.