BRITISH PROPERTY FEDERATION
- Legal registered address
- 88 Kingsway London England WC2B 6AA
Current company directors
ALLAN, Mark Christopher
BRAND, Josephine Clare
CARTER, Simon Geoffrey
CHOHAN, Harvin Singh
COURTAULD, Toby Augustine
FASHOLA, Gafar
FLETCHER, Ion Michel Paul
GORDON, Helen Christine
GRAINGER, Guy John
HARDMAN, Jessica Grace
HEASE, Isabelle Brigitte
HUGHES, WILLIAM
KOTECHA, Ami Raj
LEECH, Melanie Jane
LEIBOWITZ, Alan Jay
MCDOUGALL, Madeleine Alice
MURPHY, Jonathan Stewart
PARTRIDGE, DAVID JOHN GRATIAEN
RITBLAT, John, Sir
View full details of company directors- Company number
- 00778293
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 30 May 2025
Next statement due by 13 June 2026
Nature of business (SIC)
94110 - Activities of business and employers membership organizations
Previous company names
Name | Date previous name changed |
---|---|
BRITISH PROPERTY FEDERATION LIMITED | 26 June 1985 |
Latest company documents
Date | Description |
---|---|
06/06/256 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
14/01/2514 January 2025 | Termination of appointment of Alan Jay Leibowitz as a director on 2024-11-14 |
01/11/241 November 2024 | Registered office address changed from St Albans House 5th Floor 57-59 Haymarket London SW1Y 4QX to 88 Kingsway London WC2B 6AA on 2024-11-01 |
31/07/2431 July 2024 | Group of companies' accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Appointment of Mrs Josephine Clare Brand as a director on 2024-07-02 |
More Company Information
Recently Viewed
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