BRITISH PROPERTY FEDERATION

BRITISH PROPERTY FEDERATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH PROPERTY FEDERATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00778293
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRITISH PROPERTY FEDERATION?

    Previous Company Names
    Company NameFromUntil
    BRITISH PROPERTY FEDERATION LIMITEDOct 23, 1963Oct 23, 1963

    What are the latest accounts for BRITISH PROPERTY FEDERATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH PROPERTY FEDERATION?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for BRITISH PROPERTY FEDERATION?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alan Jay Leibowitz as a director on Nov 14, 2024

    1 pagesTM01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Mrs Josephine Clare Brand as a director on Jul 02, 2024

    2 pagesAP01

    Termination of appointment of Isabelle Brigitte Hease as a director on Jul 02, 2024

    1 pagesTM01

    Appointment of Gafar Fashola as a director on Jul 02, 2024

    2 pagesAP01

    Termination of appointment of Guy John Grainger as a director on Jul 02, 2024

    1 pagesTM01

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Ami Raj Kotecha as a director on Jul 04, 2023

    2 pagesAP01

    Appointment of Mr Simon Geoffrey Carter as a director on Jul 04, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    25 pagesAA

    Termination of appointment of William Hughes as a director on Jul 05, 2022

    1 pagesTM01

    Termination of appointment of Toby Augustine Courtauld as a director on Jul 05, 2022

    1 pagesTM01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Isabelle Brigitte Hease as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Harvin Singh Chohan as a director on Jan 01, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    25 pagesAA

    Appointment of Mr Mark Christopher Allan as a director on Jul 06, 2021

    2 pagesAP01

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    24 pagesAA

    Appointment of Ms Jessica Grace Hardman as a director on Jul 01, 2020

    2 pagesAP01

    Who are the officers of BRITISH PROPERTY FEDERATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, Ion Michel Paul
    Kingsway
    WC2B 6AA London
    88
    England
    Secretary
    Kingsway
    WC2B 6AA London
    88
    England
    213433920001
    ALLAN, Mark Christopher
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    EnglandBritish269336370001
    BRAND, Josephine Clare
    Wigmore Street
    W1U 1PF London
    11/15
    England
    Director
    Wigmore Street
    W1U 1PF London
    11/15
    England
    EnglandBritish131793640001
    CARTER, Simon Geoffrey
    Kingsway
    WC2B 6AA London
    88
    England
    Director
    Kingsway
    WC2B 6AA London
    88
    England
    EnglandBritish184444990002
    FASHOLA, Gafar
    Kingsway
    WC2B 6AA London
    88
    England
    Director
    Kingsway
    WC2B 6AA London
    88
    England
    EnglandNigerian324896050001
    GORDON, Helen Christine
    c/o Grainger Plc
    London Bridge
    SE1 9BG London
    1
    United Kingdom
    Director
    c/o Grainger Plc
    London Bridge
    SE1 9BG London
    1
    United Kingdom
    EnglandBritish59902650001
    HARDMAN, Jessica Grace
    Kingsway
    WC2B 6AA London
    88
    England
    Director
    Kingsway
    WC2B 6AA London
    88
    England
    EnglandBritish271923240001
    KOTECHA, Ami Raj
    Kingsway
    WC2B 6AA London
    88
    England
    Director
    Kingsway
    WC2B 6AA London
    88
    England
    EnglandBritish152557680003
    LEECH, Melanie Jane
    Kingsway
    WC2B 6AA London
    88
    England
    Director
    Kingsway
    WC2B 6AA London
    88
    England
    EnglandBritish196156470001
    MCDOUGALL, Madeleine Alice
    Kingsway
    WC2B 6AA London
    88
    England
    Director
    Kingsway
    WC2B 6AA London
    88
    England
    EnglandBritish199648970002
    MURPHY, Jonathan Stewart
    Kingsway
    WC2B 6AA London
    88
    England
    Director
    Kingsway
    WC2B 6AA London
    88
    England
    United KingdomBritish121699680002
    PARTRIDGE, David John Gratiaen
    Stable Street
    N1C 4AB London
    4
    England
    Director
    Stable Street
    N1C 4AB London
    4
    England
    United KingdomBritish41215410026
    BRITTAIN, Anthony Wilkinson
    Stormwell
    Bells Yew Green
    TN3 9AS Tunbridge Wells
    Kent
    Secretary
    Stormwell
    Bells Yew Green
    TN3 9AS Tunbridge Wells
    Kent
    British28611070001
    COSMETATOS, Peter Phocas
    5th Floor
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Secretary
    5th Floor
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    British135309740002
    MCMAHON, Alice Catherine
    833 Lewis Buildings Ixworth Place
    SW3 3QG London
    Secretary
    833 Lewis Buildings Ixworth Place
    SW3 3QG London
    British110073250001
    OGWEZI, Theodora
    Boscombe Avenue
    RM17 6DU Grays
    44
    Essex
    U:K
    Secretary
    Boscombe Avenue
    RM17 6DU Grays
    44
    Essex
    U:K
    British128709810001
    PANTING, Andrew Davidson
    c/o British Property Federation, 5th Floor
    Haymarket
    SW1Y 4QX London
    57-59
    England
    Secretary
    c/o British Property Federation, 5th Floor
    Haymarket
    SW1Y 4QX London
    57-59
    England
    181065770001
    WILSON, Derek Robert
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    Secretary
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    British34786640001
    ADAMS, Aubrey John
    Kidmore End
    RG4 9AP Reading
    Vines Farm
    United Kingdom
    Director
    Kidmore End
    RG4 9AP Reading
    Vines Farm
    United Kingdom
    EnglandBritish10219610001
    ALDRIDGE, Roger
    The Orchard 33 Harcourt Road
    Dorney Reach
    SL6 0DT Maidenhead
    Berkshire
    Director
    The Orchard 33 Harcourt Road
    Dorney Reach
    SL6 0DT Maidenhead
    Berkshire
    British34584530001
    ALLEN, Peter Kenneth
    88 Cremorne Road
    Cremorne
    Sydney
    New South Wales 2090
    Australia
    Director
    88 Cremorne Road
    Cremorne
    Sydney
    New South Wales 2090
    Australia
    British69229480002
    ANDERSON, Randolph John
    43 Duckett Road
    N4 1BJ London
    Director
    43 Duckett Road
    N4 1BJ London
    British65745670001
    ARMON-JONES, Christopher Hamilton
    11a Elsworthy Road
    NW3 3DS London
    Director
    11a Elsworthy Road
    NW3 3DS London
    British4182110001
    ASHLEY BROWN, Michael
    Stella Lodge 2 Camp Hill
    Waverley
    GU10 1RJ Farnham
    Surrey
    Director
    Stella Lodge 2 Camp Hill
    Waverley
    GU10 1RJ Farnham
    Surrey
    British75552330004
    AXTON, Henry Stuart
    Hook Place Hook Lane
    Aldingbourne
    PO20 6TS Chichester
    West Sussex
    Director
    Hook Place Hook Lane
    Aldingbourne
    PO20 6TS Chichester
    West Sussex
    British12130300001
    BALDRY, Lorraine Ingrid
    6 Bingham Street
    Islington
    N1 2QQ London
    Director
    6 Bingham Street
    Islington
    N1 2QQ London
    United KingdomBritish75761630001
    BARBER, Martin
    Penthouse G Saint Johns Wood Court
    Saint Johns Wood Road
    NW8 8QT London
    Director
    Penthouse G Saint Johns Wood Court
    Saint Johns Wood Road
    NW8 8QT London
    British35534320003
    BARTRAM, Christopher John
    15 Trumpington Road
    CB2 2AJ Cambridge
    Director
    15 Trumpington Road
    CB2 2AJ Cambridge
    EnglandBritish38758710002
    BELLHOUSE, Christopher Edward
    Merrie Oak
    Warmlake Sutton Valence
    ME17 3JA Maidstone
    Kent
    Director
    Merrie Oak
    Warmlake Sutton Valence
    ME17 3JA Maidstone
    Kent
    EnglandBritish15552970001
    BRIGHT, Roger Martin Francis
    52 Ridgway Road
    GU9 8NS Farnham
    Surrey
    Director
    52 Ridgway Road
    GU9 8NS Farnham
    Surrey
    United KingdomBritish79382840001
    BROADHURST, Robin Shedden
    13 Lansdowne Crescent
    W11 2NJ London
    Director
    13 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish20089560002
    BROWN, Nigel Anthony
    Fosse Lodge
    138 Croydon Road
    RH2 0NG Reigate
    Surrey
    Director
    Fosse Lodge
    138 Croydon Road
    RH2 0NG Reigate
    Surrey
    British68890990001
    BRUNDAGE, Paul Arthur
    New Street Square
    New Fetter Lane
    EC4A 3BF London
    6
    England
    Director
    New Street Square
    New Fetter Lane
    EC4A 3BF London
    6
    England
    EnglandCanadian197996860001
    BURNS, John David
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    Director
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    United KingdomBritish9820610002
    BUTTERWORTH, Mark Stephen
    Moorfield Lodge
    145 Lapwing Lane
    M20 6US Didsbury
    Manchester
    Director
    Moorfield Lodge
    145 Lapwing Lane
    M20 6US Didsbury
    Manchester
    EnglandBritish53843340004

    What are the latest statements on persons with significant control for BRITISH PROPERTY FEDERATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 30, 2017The 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