B T R Property Holdings Limited TELFORD


B T R Property Holdings started in year 1864 as Private Limited Company with registration number 00001122. The B T R Property Holdings company has been functioning successfully for one hundred and sixty years now and its status is active. The firm's office is based in Telford at Schneider Electric. Postal code: TF3 3BL.

The firm has 2 directors, namely Antoine S., Kelly B.. Of them, Kelly B. has been with the company the longest, being appointed on 31 December 2020 and Antoine S. has been with the company for the least time - from 15 February 2022. As of 29 May 2024, there were 17 ex directors - Michael H., Trevor L. and others listed below. There were no ex secretaries.

B T R Property Holdings Limited Address / Contact

Office Address Schneider Electric
Office Address2 Stafford Park 5
Town Telford
Post code TF3 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00001122
Date of Incorporation Thu, 31st Mar 1864
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 160 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Antoine S.

Position: Director

Appointed: 15 February 2022

Kelly B.

Position: Director

Appointed: 31 December 2020

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 08 May 1992

Michael H.

Position: Director

Appointed: 12 September 2017

Resigned: 31 December 2020

Trevor L.

Position: Director

Appointed: 31 July 2015

Resigned: 31 March 2022

Tanuja R.

Position: Director

Appointed: 01 March 2015

Resigned: 13 September 2017

Stuart T.

Position: Director

Appointed: 31 March 2014

Resigned: 01 March 2015

Kevin S.

Position: Director

Appointed: 31 January 2009

Resigned: 31 July 2015

Victoria H.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2014

David T.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2014

Paul H.

Position: Director

Appointed: 31 August 2001

Resigned: 09 May 2002

Thomas T.

Position: Director

Appointed: 31 August 2001

Resigned: 29 September 2006

Adam C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2003

John C.

Position: Director

Appointed: 09 February 2001

Resigned: 31 December 2005

James B.

Position: Director

Appointed: 02 July 1999

Resigned: 30 March 2001

David S.

Position: Director

Appointed: 12 November 1996

Resigned: 14 May 1999

Alan F.

Position: Director

Appointed: 12 November 1996

Resigned: 19 August 2004

Ronald J.

Position: Director

Appointed: 15 June 1992

Resigned: 31 August 2001

James T.

Position: Director

Appointed: 08 May 1992

Resigned: 09 February 2001

Stanley W.

Position: Director

Appointed: 08 May 1992

Resigned: 31 July 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Btr Industries Limited from Telford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Btr Industries Limited

Schneider Electric Stafford Park 5, Telford, TF3 3BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00478575
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, April 2023
Free Download (12 pages)

Company search

Advertisements