BRITISH PROPERTY FEDERATION
Overview
| Company Name | BRITISH PROPERTY FEDERATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00778293 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH PROPERTY FEDERATION?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BRITISH PROPERTY FEDERATION located?
| Registered Office Address | 88 Kingsway WC2B 6AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH PROPERTY FEDERATION?
| Company Name | From | Until |
|---|---|---|
| BRITISH PROPERTY FEDERATION LIMITED | Oct 23, 1963 | Oct 23, 1963 |
What are the latest accounts for BRITISH PROPERTY FEDERATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITISH PROPERTY FEDERATION?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for BRITISH PROPERTY FEDERATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Jay Leibowitz as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Registered office address changed from St Albans House 5th Floor 57-59 Haymarket London SW1Y 4QX to 88 Kingsway London WC2B 6AA on Nov 01, 2024 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Appointment of Mrs Josephine Clare Brand as a director on Jul 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Isabelle Brigitte Hease as a director on Jul 02, 2024 | 1 pages | TM01 | ||
Appointment of Gafar Fashola as a director on Jul 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Guy John Grainger as a director on Jul 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ami Raj Kotecha as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon Geoffrey Carter as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Termination of appointment of William Hughes as a director on Jul 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Toby Augustine Courtauld as a director on Jul 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Isabelle Brigitte Hease as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Harvin Singh Chohan as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Appointment of Mr Mark Christopher Allan as a director on Jul 06, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Appointment of Ms Jessica Grace Hardman as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Who are the officers of BRITISH PROPERTY FEDERATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLETCHER, Ion Michel Paul | Secretary | Kingsway WC2B 6AA London 88 England | 213433920001 | |||||||
| ALLAN, Mark Christopher | Director | Victoria Street SW1E 5JL London 100 England | England | British | 269336370001 | |||||
| BRAND, Josephine Clare | Director | Wigmore Street W1U 1PF London 11/15 England | England | British | 131793640001 | |||||
| CARTER, Simon Geoffrey | Director | Kingsway WC2B 6AA London 88 England | England | British | 184444990002 | |||||
| FASHOLA, Gafar | Director | Kingsway WC2B 6AA London 88 England | England | Nigerian | 324896050001 | |||||
| GORDON, Helen Christine | Director | c/o Grainger Plc London Bridge SE1 9BG London 1 United Kingdom | England | British | 59902650001 | |||||
| HARDMAN, Jessica Grace | Director | Kingsway WC2B 6AA London 88 England | England | British | 271923240001 | |||||
| KOTECHA, Ami Raj | Director | Kingsway WC2B 6AA London 88 England | England | British | 152557680003 | |||||
| LEECH, Melanie Jane | Director | Kingsway WC2B 6AA London 88 England | England | British | 196156470001 | |||||
| MCDOUGALL, Madeleine Alice | Director | Kingsway WC2B 6AA London 88 England | England | British | 199648970002 | |||||
| MURPHY, Jonathan Stewart | Director | Kingsway WC2B 6AA London 88 England | United Kingdom | British | 121699680002 | |||||
| PARTRIDGE, David John Gratiaen | Director | Stable Street N1C 4AB London 4 England | United Kingdom | British | 41215410026 | |||||
| BRITTAIN, Anthony Wilkinson | Secretary | Stormwell Bells Yew Green TN3 9AS Tunbridge Wells Kent | British | 28611070001 | ||||||
| COSMETATOS, Peter Phocas | Secretary | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House | British | 135309740002 | ||||||
| MCMAHON, Alice Catherine | Secretary | 833 Lewis Buildings Ixworth Place SW3 3QG London | British | 110073250001 | ||||||
| OGWEZI, Theodora | Secretary | Boscombe Avenue RM17 6DU Grays 44 Essex U:K | British | 128709810001 | ||||||
| PANTING, Andrew Davidson | Secretary | c/o British Property Federation, 5th Floor Haymarket SW1Y 4QX London 57-59 England | 181065770001 | |||||||
| WILSON, Derek Robert | Secretary | The Spinney Misbourne Avenue Chalfont St Peter SL9 0PF Gerrards Cross Buckinghamshire | British | 34786640001 | ||||||
| ADAMS, Aubrey John | Director | Kidmore End RG4 9AP Reading Vines Farm United Kingdom | England | British | 10219610001 | |||||
| ALDRIDGE, Roger | Director | The Orchard 33 Harcourt Road Dorney Reach SL6 0DT Maidenhead Berkshire | British | 34584530001 | ||||||
| ALLEN, Peter Kenneth | Director | 88 Cremorne Road Cremorne Sydney New South Wales 2090 Australia | British | 69229480002 | ||||||
| ANDERSON, Randolph John | Director | 43 Duckett Road N4 1BJ London | British | 65745670001 | ||||||
| ARMON-JONES, Christopher Hamilton | Director | 11a Elsworthy Road NW3 3DS London | British | 4182110001 | ||||||
| ASHLEY BROWN, Michael | Director | Stella Lodge 2 Camp Hill Waverley GU10 1RJ Farnham Surrey | British | 75552330004 | ||||||
| AXTON, Henry Stuart | Director | Hook Place Hook Lane Aldingbourne PO20 6TS Chichester West Sussex | British | 12130300001 | ||||||
| BALDRY, Lorraine Ingrid | Director | 6 Bingham Street Islington N1 2QQ London | United Kingdom | British | 75761630001 | |||||
| BARBER, Martin | Director | Penthouse G Saint Johns Wood Court Saint Johns Wood Road NW8 8QT London | British | 35534320003 | ||||||
| BARTRAM, Christopher John | Director | 15 Trumpington Road CB2 2AJ Cambridge | England | British | 38758710002 | |||||
| BELLHOUSE, Christopher Edward | Director | Merrie Oak Warmlake Sutton Valence ME17 3JA Maidstone Kent | England | British | 15552970001 | |||||
| BRIGHT, Roger Martin Francis | Director | 52 Ridgway Road GU9 8NS Farnham Surrey | United Kingdom | British | 79382840001 | |||||
| BROADHURST, Robin Shedden | Director | 13 Lansdowne Crescent W11 2NJ London | United Kingdom | British | 20089560002 | |||||
| BROWN, Nigel Anthony | Director | Fosse Lodge 138 Croydon Road RH2 0NG Reigate Surrey | British | 68890990001 | ||||||
| BRUNDAGE, Paul Arthur | Director | New Street Square New Fetter Lane EC4A 3BF London 6 England | England | Canadian | 197996860001 | |||||
| BURNS, John David | Director | Flat 3 33/36 Chester Square SW1W 9HT London | United Kingdom | British | 9820610002 | |||||
| BUTTERWORTH, Mark Stephen | Director | Moorfield Lodge 145 Lapwing Lane M20 6US Didsbury Manchester | England | British | 53843340004 |
What are the latest statements on persons with significant control for BRITISH PROPERTY FEDERATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0