BTL PROPERTY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BTL PROPERTY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08154347

Incorporation date

24/07/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Booth Street Chambers, 32 Booth Street, Ashton-Under-Lyne, Lancashire OL6 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2012)
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon14/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/11/2022
Termination of appointment of Robert Vincent Massey as a director on 2022-10-31
dot icon25/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon27/05/2022
Director's details changed for Mr Robert Vincent Massey on 2022-05-27
dot icon15/02/2022
Notification of Theresa Jane Fenn as a person with significant control on 2021-08-12
dot icon15/02/2022
Cessation of Robert Vincent Massey as a person with significant control on 2021-08-12
dot icon10/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon09/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon27/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon15/08/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon10/05/2019
Registration of charge 081543470002, created on 2019-04-26
dot icon25/04/2019
Registration of charge 081543470001, created on 2019-04-17
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon23/07/2018
Appointment of Ms Theresa Jane Fenn as a director on 2018-07-23
dot icon09/05/2018
Director's details changed for Mr Robert Vincent Massey on 2017-11-10
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/11/2017
Change of details for Mr Robert Vincent Massey as a person with significant control on 2017-11-10
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon19/07/2017
Cessation of Stacey Joanne Massey as a person with significant control on 2016-10-27
dot icon19/07/2017
Change of details for Mr Robert Vincent Massey as a person with significant control on 2016-10-27
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Termination of appointment of Stacey Joanne Massey as a director on 2016-10-27
dot icon03/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Director's details changed for Mrs Stacey Joanne Massey on 2014-09-18
dot icon24/09/2014
Director's details changed for Mr Robert Vincent Massey on 2014-09-18
dot icon13/08/2014
Annual return made up to 2014-07-24
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Robert Vincent Massey on 2013-06-03
dot icon15/04/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon15/03/2013
Director's details changed for Mr Robert Vincent Massey on 2013-03-14
dot icon15/03/2013
Director's details changed for Mrs Stacey Joanne Massey on 2013-03-14
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon04/09/2012
Registered office address changed from Booth Street Chambers 32 Booth Street Aston-Under-Lyne Lancashire OL6 7LQ England on 2012-09-04
dot icon04/09/2012
Certificate of change of name
dot icon24/07/2012
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-98.52 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.51K
-
0.00
945.00
-
2022
0
59.82K
-
0.00
1.08K
-
2023
0
129.00
-
0.00
16.00
-
2023
0
129.00
-
0.00
16.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

129.00 £Descended-99.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Descended-98.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenn, Theresa Jane
Director
23/07/2018 - Present
-
Massey, Robert Vincent
Director
24/07/2012 - 31/10/2022
4

Persons with Significant Control

3
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 BTL PROPERTY CONSULTANTS LIMITED

BTL PROPERTY CONSULTANTS LIMITED is an(a) Active company incorporated on 24/07/2012 with the registered office located at Booth Street Chambers, 32 Booth Street, Ashton-Under-Lyne, Lancashire OL6 7LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BTL PROPERTY CONSULTANTS LIMITED?

toggle

BTL PROPERTY CONSULTANTS LIMITED is currently Active. It was registered on 24/07/2012 .

Where is BTL PROPERTY CONSULTANTS LIMITED located?

toggle

BTL PROPERTY CONSULTANTS LIMITED is registered at Booth Street Chambers, 32 Booth Street, Ashton-Under-Lyne, Lancashire OL6 7LQ.

What does BTL PROPERTY CONSULTANTS LIMITED do?

toggle

BTL PROPERTY CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BTL PROPERTY CONSULTANTS LIMITED?

toggle

The latest filing was on 16/12/2025: Unaudited abridged accounts made up to 2025-03-31.