Active
Company Information for BRADBURN & WEDGE PROPERTIES LIMITED
SECOND FLOOR, 60 CHARLOTTE STREET, LONDON, W1T 2NU,
|
Company Registration Number
01872665
Private Limited Company
Active |
Company Name | |
---|---|
BRADBURN & WEDGE PROPERTIES LIMITED | |
Legal Registered Office | |
SECOND FLOOR 60 CHARLOTTE STREET LONDON W1T 2NU Other companies in ST20 | |
Company Number | 01872665 | |
---|---|---|
Company ID Number | 01872665 | |
Date formed | 1984-12-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB312268626 |
Last Datalog update: | 2024-09-08 11:58:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD NICHOLAS BRADBURN |
||
JONATHAN HOWARD BRADBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN MARY HUGHES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018726650017 | ||
Director's details changed for Mr Stephen Alston on 2022-11-16 | ||
Director's details changed for Mr Stephen Alston on 2022-11-16 | ||
Director's details changed for Mr William James Killick on 2022-11-16 | ||
Director's details changed for Mr William James Killick on 2022-11-16 | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Stephen Alston on 2022-11-16 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 29/04/22 FROM 105 Wigmore Street London W1U 1QY United Kingdom | ||
Change of details for Quadriga Real Estate Limited as a person with significant control on 2022-04-29 | ||
PSC05 | Change of details for Quadriga Real Estate Limited as a person with significant control on 2022-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/22 FROM 105 Wigmore Street London W1U 1QY United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018726650017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN HILTON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM 17 Manor Road Sutton Peterborough PE5 7XG England | |
PSC05 | Change of details for Quadriga Real Estate Limited as a person with significant control on 2020-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Stephen Alston on 2019-11-21 | |
PSC05 | Change of details for Quadriga Real Estate Limited as a person with significant control on 2019-01-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
TM02 | Termination of appointment of Edward Nicholas Bradburn on 2018-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARD BRADBURN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM 15 Knightley Way Gnosall Stafford Staffordshire ST20 0HX | |
PSC07 | CESSATION OF JONATHAN HOWARD BRADBURN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR SCOTT JOHN GILHOOLY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ALSTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN HILTON | |
PSC02 | Notification of Quadriga Real Estate Limited as a person with significant control on 2018-11-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018726650015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018726650014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 5001;USD 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 5001;USD 1000 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 5001;USD 1000 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 5001;USD 1000 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 5001;USD 1000 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018726650013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018726650014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 5001;USD 1000 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 22/09/10 CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 22/09/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3SD | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3SD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: C/O BDO STOY HAYWARD LLP 5TH FLOOR MANDER HOUSE WOLVERHAMPTON WV1 3NF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 11/11/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 11/11/04--------- US$ SI 1000@1=1000 US$ IC 0/1000 | |
RES13 | BEARER SHARE RIGHTS 11/11/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | US$ NC 0/1000 11/11/0 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/97 | |
363s | RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
ASSIGNMENT BY WAY OF SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY REGISTERED IN SCOTLAND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BRADFORD & BINGLEY BUILDING SOCIETY. | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRADBURN & WEDGE PROPERTIES LIMITED
BRADBURN & WEDGE PROPERTIES LIMITED owns 3 domain names.
raceac.co.uk acrace.co.uk acracer.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRADBURN & WEDGE PROPERTIES LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |