BRITEL PROPERTY ACQUISITIONS LIMITED
Overview
| Company Name | BRITEL PROPERTY ACQUISITIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03363245 |
| 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 BRITEL PROPERTY ACQUISITIONS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BRITEL PROPERTY ACQUISITIONS LIMITED located?
| Registered Office Address | Sixth Floor, 150 Cheapside EC2V 6ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITEL PROPERTY ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 2035TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | May 01, 1997 | May 01, 1997 |
What are the latest accounts for BRITEL PROPERTY ACQUISITIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BRITEL PROPERTY ACQUISITIONS LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for BRITEL PROPERTY ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 15 pages | AA | ||
Termination of appointment of Adam David Jackson as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 15 pages | AA | ||
Appointment of Mr Benjamin James Southward as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty Ann-Marie Wilman as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Britel Fund Trustees Limited as a person with significant control on May 16, 2017 | 2 pages | PSC05 | ||
Accounts for a small company made up to Jun 30, 2023 | 16 pages | AA | ||
Appointment of Mr Adam David Jackson as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Diane Duncan as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Paul James Clifford as a director on Feb 06, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2022 | 16 pages | AA | ||
Termination of appointment of Alexander David Lawson Stokoe as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 16 pages | AA | ||
Accounts for a small company made up to Jun 30, 2020 | 15 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Alexander David Lawson Stokoe as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christian Judd as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2019 | 15 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Diane Duncan as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Anne Lisbey as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Who are the officers of BRITEL PROPERTY ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
| CLIFFORD, Paul James | Director | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 305198430001 | |||||||||
| SOUTHWARD, Benjamin James | Director | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 303801120001 | |||||||||
| GREEN, Michelle Simone | Secretary | Daleham Mews NW3 5DB London 25a United Kingdom | British | 59740190001 | ||||||||||
| LE GRICE, Frederick William | Secretary | 46 Victor Gardens Hawkwell SS5 4DS Hockley Essex | British | 8792920001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| ANSON, Mark Jonathon | Director | 4 St. Johns Wood Park NW8 6QS London | American | 110439750002 | ||||||||||
| CUNNINGHAM, Simon Robert | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 209576540001 | |||||||||
| DAVIES, David Wyndham | Director | Downs Road KT18 5JD Epsom 30 Surrey | England | British | 10487980001 | |||||||||
| DUNCAN, Diane | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 172521350001 | |||||||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||||||
| GROSE, David Leonard | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 120479020004 | |||||||||
| JACKSON, Adam David | Director | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 311447690001 | |||||||||
| JUDD, Christian | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | Irish | 243637570002 | |||||||||
| LISBEY, Jennifer Anne | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 259968930001 | |||||||||
| MOUSLEY, Emily Ann | Director | C/O Hermes Administration Services Limited Lloyds Chambers E1 8HZ 1 Portsoken Street London | England | British | 155262770003 | |||||||||
| PADGETT, Robert Alan | Director | 10a Daleham Gardens NW3 5DA London | British | 2118350009 | ||||||||||
| ROSS GOOBEY, Alastair | Director | 183 Euston Road NW1 2BE London | British | 79849760001 | ||||||||||
| SADLER, John Stephen | Director | Riverlea The Warren RG4 7TQ Mapledurham Caversham Berkshire | British | 39060560004 | ||||||||||
| STOKOE, Alexander David Lawson | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 278764560001 | |||||||||
| THOMAS, Kenneth Rowland | Director | Pen Y Bryn Penlon LL57 1PX Bangor Gwynedd Wales | British | 2212010001 | ||||||||||
| TORODE, Matthew James | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 196412900002 | |||||||||
| WATSON, Anthony | Director | Cedar House 50 The Street Manuden CM23 1DJ Bishops Stortford | United Kingdom | British | 27464590001 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 155163600003 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 155163600003 | |||||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of BRITEL PROPERTY ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Britel Fund Trustees Limited | Apr 06, 2016 | 17 Crosswall EC3N 2LB London One America Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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