BTT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BTT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05028018

Incorporation date

28/01/2004

Size

Dormant

Contacts

Registered address

Registered address

48 Ronalds Road, London, N5 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon13/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon16/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon01/01/2025
Appointment of Ms Eleanor Elise Marguerite Michotte as a director on 2024-12-20
dot icon01/01/2025
Notification of Eleanor Elise Marguerite Michotte as a person with significant control on 2024-12-20
dot icon01/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon26/12/2024
Cessation of Nigel Timothy Seay as a person with significant control on 2024-12-20
dot icon26/12/2024
Termination of appointment of Nigel Seay as a director on 2024-12-20
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon28/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon30/01/2023
Cessation of Claudia Maria Berg as a person with significant control on 2023-01-16
dot icon30/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon30/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon30/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon31/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon31/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon26/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon27/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon27/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon27/01/2019
Cessation of Mark Cassar as a person with significant control on 2019-01-01
dot icon27/01/2019
Notification of Mark Sidney Cassar as a person with significant control on 2019-01-01
dot icon31/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon21/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon22/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mr Nigel Seay on 2016-01-17
dot icon20/12/2015
Accounts for a dormant company made up to 2015-01-31
dot icon14/12/2015
Appointment of Mr Nigel Seay as a director on 2015-11-25
dot icon11/12/2015
Termination of appointment of Simon Gerard Kelly as a secretary on 2015-11-25
dot icon11/12/2015
Termination of appointment of Simon Gerard Kelly as a director on 2015-11-25
dot icon09/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon26/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon10/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon10/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon28/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon28/01/2012
Appointment of Ms Nicola Jane Farr as a director
dot icon28/01/2012
Termination of appointment of Tracey Newcombe as a director
dot icon13/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon23/01/2011
Secretary's details changed for Simon Gerard Kelly on 2011-01-23
dot icon23/01/2011
Director's details changed for Tracey Newcombe on 2011-01-23
dot icon30/10/2010
Appointment of Mr Simon Gerard Kelly as a director
dot icon30/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon18/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon30/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon27/02/2009
Return made up to 17/01/09; no change of members
dot icon11/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon13/02/2008
Return made up to 17/01/08; full list of members
dot icon19/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon15/02/2007
Return made up to 17/01/07; full list of members
dot icon15/02/2007
New secretary appointed
dot icon30/01/2007
New director appointed
dot icon10/01/2007
Accounts for a dormant company made up to 2006-01-31
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Resolutions
dot icon04/04/2006
Return made up to 17/01/06; full list of members
dot icon18/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon24/01/2005
Return made up to 17/01/05; full list of members
dot icon24/02/2004
Ad 09/02/04-09/02/04 £ si 1@1=1 £ ic 2/3
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New secretary appointed
dot icon07/02/2004
Registered office changed on 07/02/04 from: 25 hill road, theydon bois, epping, essex CM16 7LX
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
Director resigned
dot icon28/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seay, Nigel
Director
25/11/2015 - 20/12/2024
-
THEYDON SECRETARIES LIMITED
Nominee Secretary
28/01/2004 - 28/01/2004
3962
Theydon Nominees Limited
Nominee Director
28/01/2004 - 28/01/2004
5513
Ms Nicola Jane Farr
Director
01/01/2012 - Present
-
Kelly, Simon Gerard
Secretary
15/12/2006 - 25/11/2015
-

Persons with Significant Control

9
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 BTT PROPERTY LIMITED

BTT PROPERTY LIMITED is an(a) Active company incorporated on 28/01/2004 with the registered office located at 48 Ronalds Road, London, N5 1XG. 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 BTT PROPERTY LIMITED?

toggle

BTT PROPERTY LIMITED is currently Active. It was registered on 28/01/2004 .

Where is BTT PROPERTY LIMITED located?

toggle

BTT PROPERTY LIMITED is registered at 48 Ronalds Road, London, N5 1XG.

What does BTT PROPERTY LIMITED do?

toggle

BTT PROPERTY 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 BTT PROPERTY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-01 with no updates.