Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRADLEY COURT PROPERTY LIMITED
Company Information for

BRADLEY COURT PROPERTY LIMITED

Unit 1 Bradley Court Maple Road, Castle Donington, Derby, DE74 2UT,
Company Registration Number
06573983
Private Limited Company
Active

Company Overview

About Bradley Court Property Ltd
BRADLEY COURT PROPERTY LIMITED was founded on 2008-04-23 and has its registered office in Derby. The organisation's status is listed as "Active". Bradley Court Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRADLEY COURT PROPERTY LIMITED
 
Legal Registered Office
Unit 1 Bradley Court Maple Road
Castle Donington
Derby
DE74 2UT
Other companies in DE74
 
Previous Names
SILBURY 372 LIMITED20/06/2008
Filing Information
Company Number 06573983
Company ID Number 06573983
Date formed 2008-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB935508218  
Last Datalog update: 2024-06-20 13:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADLEY COURT PROPERTY LIMITED
Is this data useful to you?
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.

Company Officers of BRADLEY COURT PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY MCNICHOLAS
Company Secretary 2010-04-15
NICHOLAS HIGGINS
Director 2009-01-01
DAVID ANTHONY MCNICHOLAS
Director 2008-06-11
GRAHAM PETER OSMOND
Director 2009-01-01
NICHOLAS JOHN SELLEY
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FOSTER
Company Secretary 2008-04-23 2008-06-11
JONATHAN LEE HAMBLETON
Director 2008-04-23 2008-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HIGGINS NORMANDY PARK PROPERTY LIMITED Director 2009-01-01 CURRENT 2008-01-29 Active
NICHOLAS HIGGINS AFI-UPLIFT LIMITED Director 2006-09-12 CURRENT 1998-04-02 Active
GRAHAM PETER OSMOND RAPID PLATFORMS LIMITED Director 2017-08-01 CURRENT 1989-01-03 Active
GRAHAM PETER OSMOND NORMANDY PARK PROPERTY LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
NICHOLAS JOHN SELLEY NNS INVESTMENTS LTD Director 2016-03-04 CURRENT 2016-02-16 Active
NICHOLAS JOHN SELLEY AFI MIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
NICHOLAS JOHN SELLEY AFI BIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
NICHOLAS JOHN SELLEY AFI TOPCO LIMITED Director 2013-05-21 CURRENT 2013-04-04 Active
NICHOLAS JOHN SELLEY INTEGRATED TRAINING SOLUTIONS LIMITED Director 2010-08-05 CURRENT 2010-08-04 Active
NICHOLAS JOHN SELLEY NORMANDY PARK PROPERTY LIMITED Director 2009-01-01 CURRENT 2008-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-11Unaudited abridged accounts made up to 2023-04-30
2023-05-23CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-01-23Unaudited abridged accounts made up to 2022-04-30
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER OSMOND
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-12-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY MCNICHOLAS
2017-07-05DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 600
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 600
2016-05-16AR0115/04/16 FULL LIST
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HIGGINS / 16/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER OSMOND / 16/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MCNICHOLAS / 16/05/2016
2016-05-16AR0115/04/16 FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-28LATEST SOC28/06/15 STATEMENT OF CAPITAL;GBP 600
2015-06-28AR0115/04/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 600
2014-07-21AR0115/04/14 ANNUAL RETURN FULL LIST
2014-05-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-21AR0115/04/13 ANNUAL RETURN FULL LIST
2013-04-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-26AR0115/04/12 ANNUAL RETURN FULL LIST
2012-04-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2011-05-03AR0115/04/11 ANNUAL RETURN FULL LIST
2011-05-03CH01Director's details changed for Mr Nicholas John Selley on 2011-04-15
2010-04-20AR0115/04/10 ANNUAL RETURN FULL LIST
2010-04-20AP03SECRETARY APPOINTED MR DAVID ANTHONY MCNICHOLAS
2010-01-25AA30/04/09 TOTAL EXEMPTION FULL
2009-04-17363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED MR NICHOLAS HIGGINS
2009-04-17288aDIRECTOR APPOINTED MR NICHOLAS JOHN SELLEY
2009-04-17288aDIRECTOR APPOINTED MR GRAHAM PETER OSMOND
2008-09-18RES01ADOPT ARTICLES 19/07/2008
2008-09-1888(2)AD 19/07/08 GBP SI 600@1=600 GBP IC 1/601
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-20CERTNMCOMPANY NAME CHANGED SILBURY 372 LIMITED CERTIFICATE ISSUED ON 20/06/08
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM POWER HOUSE HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PA
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HAMBLETON
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY IAN FOSTER
2008-06-11288aDIRECTOR APPOINTED MR DAVID MCNICHOLAS
2008-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRADLEY COURT PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRADLEY COURT PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-07-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-07-25 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BRADLEY COURT PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of BRADLEY COURT PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADLEY COURT PROPERTY LIMITED
Trademarks
We have not found any records of BRADLEY COURT PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADLEY COURT PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRADLEY COURT PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRADLEY COURT PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADLEY COURT PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADLEY COURT PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.