BRADLEY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2023-10-29 with updates

View Document

29/03/2429 March 2024 Registered office address changed from 20 Rookwood Road London N16 6SS England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2024-03-29

View Document

29/03/2429 March 2024 Director's details changed for Mr Joseph Feldman on 2024-03-29

View Document

29/03/2429 March 2024 Current accounting period shortened from 2023-03-30 to 2023-03-29

View Document

29/03/2429 March 2024 Change of details for Sumerhill Ltd as a person with significant control on 2024-03-29

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

10/11/2310 November 2023 Registration of charge 056141880008, created on 2023-11-03

View Document

10/11/2310 November 2023 Registration of charge 056141880009, created on 2023-11-03

View Document

04/04/234 April 2023 Satisfaction of charge 4 in full

View Document

04/04/234 April 2023 Satisfaction of charge 5 in full

View Document

04/04/234 April 2023 Satisfaction of charge 1 in full

View Document

04/04/234 April 2023 Satisfaction of charge 3 in full

View Document

04/04/234 April 2023 Satisfaction of charge 2 in full

View Document

04/04/234 April 2023 Registration of charge 056141880007, created on 2023-03-30

View Document

04/04/234 April 2023 Registration of charge 056141880006, created on 2023-03-30

View Document

03/04/233 April 2023 Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA England to 20 Rookwood Road London N16 6SS on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Janice Singer as a secretary on 2023-03-30

View Document

03/04/233 April 2023 Cessation of Stuart Singer as a person with significant control on 2023-03-30

View Document

03/04/233 April 2023 Termination of appointment of Stuart Singer as a director on 2023-03-30

View Document

03/04/233 April 2023 Cessation of Janice Singer as a person with significant control on 2023-03-30

View Document

03/04/233 April 2023 Notification of Sumerhill Ltd as a person with significant control on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Mr Joseph Feldman as a director on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Notification of Janice Singer as a person with significant control on 2016-04-06

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RB

View Document

29/11/1729 November 2017 Registered office address changed from , Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RB to Ramsay House 18 Vera Avenue London N21 1RA on 2017-11-29

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RB

View Document

16/02/1516 February 2015 Registered office address changed from , Ramsay House, 18 Vera Avenue, Grange Park, London, N21 1RB to Ramsay House 18 Vera Avenue London N21 1RA on 2015-02-16

View Document

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

19/06/1419 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

28/11/0528 November 2005

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 £ NC 1000/1000000 07/11/05

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

10/11/0510 November 2005

View Document

07/11/057 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company