BUREAU PROPERTIES LIMITED

BUREAU PROPERTIES LIMITED

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

    Company NameBUREAU PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01814520
    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 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 AddressNo

    What were the previous names of BUREAU PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRADFORD & BINGLEY MARKETPLACE LIMITEDDec 04, 2000Dec 04, 2000
    BRADFORD & BINGLEY ESTATE AGENCIES LIMITEDMar 31, 1999Mar 31, 1999
    BLACK HORSE RESIDENTIAL LIMITED Jul 19, 1984Jul 19, 1984
    FORCEBRONZE LIMITEDMay 09, 1984May 09, 1984

    What are the latest accounts for BUREAU PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BUREAU PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for BUREAU PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Confirmation statement made on Jan 29, 2024 with updates

    4 pagesCS01

    Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023

    2 pagesPSC05

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022

    1 pagesTM01

    Appointment of Mr David Kerry Plumtree as a director on Sep 27, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    legacy

    pagesANNOTATION

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on Mar 18, 2019

    2 pagesCH01

    Who are the officers of BUREAU PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishGroup Chief Finance And Commercial Officer290309030001
    CROMAR, Kenneth
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    Secretary
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    British7482650001
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    BritishChartered Secretary3393430001
    O'CONNOR, Sharon Noelle
    181d West Barnes Lane
    KT3 6HY New Malden
    Surrey
    Secretary
    181d West Barnes Lane
    KT3 6HY New Malden
    Surrey
    British45487120001
    O'CONNOR, Sharon Noelle
    181d West Barnes Lane
    KT3 6HY New Malden
    Surrey
    Secretary
    181d West Barnes Lane
    KT3 6HY New Malden
    Surrey
    British45487120001
    PECK, Roger Brian
    55 Avondale Road
    GU13 9BS Fleet
    Hampshire
    Secretary
    55 Avondale Road
    GU13 9BS Fleet
    Hampshire
    British55429610001
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    STAFFORD, Paul Andrew
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    Secretary
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    British48252270001
    ABDIN, Romana
    17 The Mallards
    Frimley
    GU16 8PB Camberley
    Surrey
    Director
    17 The Mallards
    Frimley
    GU16 8PB Camberley
    Surrey
    United KingdomBritishGroup Legal Advisor26292180003
    CLARKE, Adrienne Elizabeth Lea
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishChartered Accountant63783150002
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritishManaging Director Of Countrysi2505480001
    JONES, Warwick Richard
    Threadneedle Street
    EC2R 8AH London
    Bank Of England
    Director
    Threadneedle Street
    EC2R 8AH London
    Bank Of England
    United KingdomBritishFinance Director78586600001
    LAW, Shirley Gaik Heah
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    Director
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    EnglandBritishChartered Secretary3393430001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    BritishAccountant100512600001
    PLUMTREE, David Kerry
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritishGroup Estate Agency Ceo280642920001
    RODRIGUES, Christopher John
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    Director
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    BritishGroup Chief Executive48116480001
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Director
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    BritishCompany Secretary7591870001
    SMITH, John Arthur William
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    BritishGroup Finance Director16815390001
    THORNE, Rosemary Prudence
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    Director
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    BritishGroup Finance67936670003
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishSolicitor73177720002
    WOOD, David Bernard
    2 St James Courtyard
    Claremont Gardens
    SL7 1GA Marlow
    Buckinghamshire
    Director
    2 St James Courtyard
    Claremont Gardens
    SL7 1GA Marlow
    Buckinghamshire
    BritishManaging Director11793870008
    WOOD, Keith Porteous
    9 Sovereign Close
    W5 1DE London
    Director
    9 Sovereign Close
    W5 1DE London
    EnglandBritishFinance Director38843300001
    WOODCOCK, David Hart
    Hillcrest
    Cross Street Harpley
    PE31 6TH Kings Lynn
    Norfolk
    Director
    Hillcrest
    Cross Street Harpley
    PE31 6TH Kings Lynn
    Norfolk
    United KingdomBritishManaging Director Distribution36090030001

    Who are the persons with significant control of BUREAU PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BUREAU PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 23, 2017Oct 12, 2017The 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