BUREAU PROPERTIES LIMITED
Overview
Company Name | BUREAU PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01814520 |
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 BUREAU PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUREAU PROPERTIES LIMITED located?
Registered Office Address | Cumbria House 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Bedfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUREAU PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
BRADFORD & BINGLEY MARKETPLACE LIMITED | Dec 04, 2000 | Dec 04, 2000 |
BRADFORD & BINGLEY ESTATE AGENCIES LIMITED | Mar 31, 1999 | Mar 31, 1999 |
BLACK HORSE RESIDENTIAL LIMITED | Jul 19, 1984 | Jul 19, 1984 |
FORCEBRONZE LIMITED | May 09, 1984 | May 09, 1984 |
What are the latest accounts for BUREAU PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BUREAU PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for BUREAU PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Confirmation statement made on Jan 29, 2024 with updates | 4 pages | CS01 | ||
Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on Dec 11, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Appointment of Mr David Kerry Plumtree as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on Mar 18, 2019 | 2 pages | CH01 | ||
Who are the officers of BUREAU PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | Group Chief Finance And Commercial Officer | 290309030001 | ||||||||
CROMAR, Kenneth | Secretary | 4 Pengarth Eldwick BD16 3DX Bingley West Yorkshire | British | 7482650001 | ||||||||||
LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | British | Chartered Secretary | 3393430001 | |||||||||
O'CONNOR, Sharon Noelle | Secretary | 181d West Barnes Lane KT3 6HY New Malden Surrey | British | 45487120001 | ||||||||||
O'CONNOR, Sharon Noelle | Secretary | 181d West Barnes Lane KT3 6HY New Malden Surrey | British | 45487120001 | ||||||||||
PECK, Roger Brian | Secretary | 55 Avondale Road GU13 9BS Fleet Hampshire | British | 55429610001 | ||||||||||
SHANKLEY, Alan Forbes | Secretary | 34 Queens Road LS29 9QJ Ilkley West Yorkshire | British | 7591870001 | ||||||||||
STAFFORD, Paul Andrew | Secretary | 85 Roman Road IG1 2NZ Ilford Essex | British | 48252270001 | ||||||||||
ABDIN, Romana | Director | 17 The Mallards Frimley GU16 8PB Camberley Surrey | United Kingdom | British | Group Legal Advisor | 26292180003 | ||||||||
CLARKE, Adrienne Elizabeth Lea | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Chartered Accountant | 63783150002 | ||||||||
HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | Managing Director Of Countrysi | 2505480001 | ||||||||
JONES, Warwick Richard | Director | Threadneedle Street EC2R 8AH London Bank Of England | United Kingdom | British | Finance Director | 78586600001 | ||||||||
LAW, Shirley Gaik Heah | Director | 1 Warwick Gardens IG1 4LE Ilford Essex | England | British | Chartered Secretary | 3393430001 | ||||||||
NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | Accountant | 100512600001 | |||||||||
PLUMTREE, David Kerry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | Group Estate Agency Ceo | 280642920001 | ||||||||
RODRIGUES, Christopher John | Director | 131 Oakwood Court Abbotsbury Road W14 8LA London | British | Group Chief Executive | 48116480001 | |||||||||
SHANKLEY, Alan Forbes | Director | 34 Queens Road LS29 9QJ Ilkley West Yorkshire | British | Company Secretary | 7591870001 | |||||||||
SMITH, John Arthur William | Director | Gateswood Lands Lane HG5 9DE Knaresborough North Yorkshire | British | Group Finance Director | 16815390001 | |||||||||
THORNE, Rosemary Prudence | Director | 23 Ellerton House 11 Bryanston Square W1H 2DQ London | British | Group Finance | 67936670003 | |||||||||
WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Solicitor | 73177720002 | ||||||||
WOOD, David Bernard | Director | 2 St James Courtyard Claremont Gardens SL7 1GA Marlow Buckinghamshire | British | Managing Director | 11793870008 | |||||||||
WOOD, Keith Porteous | Director | 9 Sovereign Close W5 1DE London | England | British | Finance Director | 38843300001 | ||||||||
WOODCOCK, David Hart | Director | Hillcrest Cross Street Harpley PE31 6TH Kings Lynn Norfolk | United Kingdom | British | Managing Director Distribution | 36090030001 |
Who are the persons with significant control of BUREAU PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countrywide Estate Agents Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BUREAU PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 23, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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