Bradgate Property Management Limited

DataGardener
dissolved
Unknown

Bradgate Property Management Limited

05999447Private Limited With Share Capital

35/36 Rother Street, Rother Street, Stratford-Upon-Avon, CV376LP
Incorporated

15/11/2006

Company Age

19 years

Directors

3

Employees

SIC Code

98000

Risk

not scored

Company Overview

Registration, classification & business activity

Bradgate Property Management Limited (05999447) is a private limited with share capital incorporated on 15/11/2006 (19 years old) and registered in stratford-upon-avon, CV376LP. The company operates under SIC code 98000 - residents property management.

Private Limited With Share Capital
SIC: 98000
Unknown
Incorporated 15/11/2006
CV376LP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

79
Gazette Dissolved Voluntary
Category:Gazette
Date:11-03-2025
Gazette Notice Voluntary
Category:Gazette
Date:24-12-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-12-2024
Resolution
Category:Resolution
Date:13-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:12-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2022
Capital Return Purchase Own Shares
Category:Capital
Date:23-03-2022
Capital Cancellation Shares
Category:Capital
Date:11-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2019
Capital Name Of Class Of Shares
Category:Capital
Date:01-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2009
Legacy
Category:Annual Return
Date:15-01-2009
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Capital
Date:16-10-2008
Legacy
Category:Capital
Date:16-10-2008
Resolution
Category:Resolution
Date:16-10-2008
Resolution
Category:Resolution
Date:16-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2008
Legacy
Category:Officers
Date:27-08-2008
Legacy
Category:Annual Return
Date:27-06-2008
Legacy
Category:Capital
Date:30-05-2008
Legacy
Category:Capital
Date:30-05-2008
Legacy
Category:Annual Return
Date:21-01-2008
Legacy
Category:Accounts
Date:14-09-2007
Incorporation Company
Category:Incorporation
Date:15-11-2006

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2025
Filing Date27/03/2024
Latest Accounts30/06/2023

Trading Addresses

35/36 Rother Street, Rother Street, Stratford-Upon-Avon, Cv37 6Lp, CV376LPRegistered
Bradgate House Eva May Building, Windsor Street, Burbage, Hinckley, Leicestershire, LE102EE

Contact

01455891000
bpmhomes.co.uk
35/36 Rother Street, Rother Street, Stratford-Upon-Avon, CV376LP