Bretton Properties Limited

DataGardener
live
Unknown

Bretton Properties Limited

05953960Private Limited With Share Capital

C/O Masterprint Packaging Ltd, Bretton Street, Dewsbury, WF129BJ
Incorporated

03/10/2006

Company Age

19 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Bretton Properties Limited (05953960) is a private limited with share capital incorporated on 03/10/2006 (19 years old) and registered in dewsbury, WF129BJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 03/10/2006
WF129BJ

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£100

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-01-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:21-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2014
Mortgage Create With Deed
Category:Mortgage
Date:18-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-05-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-02-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-06-2009
Legacy
Category:Annual Return
Date:17-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2008
Legacy
Category:Accounts
Date:04-06-2008
Legacy
Category:Address
Date:12-12-2007
Legacy
Category:Annual Return
Date:08-10-2007
Legacy
Category:Address
Date:08-10-2007
Incorporation Company
Category:Incorporation
Date:03-10-2006

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/05/2026
Filing Date25/04/2025
Latest Accounts31/08/2024

Trading Addresses

C/O Masterprint Packaging Ltd, Bretton Street, Dewsbury, Wf12 9Bj, WF129BJRegistered

Contact

C/O Masterprint Packaging Ltd, Bretton Street, Dewsbury, WF129BJ