Bradley Court Property Limited DERBY


Founded in 2008, Bradley Court Property, classified under reg no. 06573983 is an active company. Currently registered at Unit 1 Bradley Court Maple Road DE74 2UT, Derby the company has been in the business for sixteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30. Since 2008-06-20 Bradley Court Property Limited is no longer carrying the name Silbury 372.

At the moment there are 3 directors in the the company, namely Nicholas H., Nicholas S. and David M.. In addition one secretary - David M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian F. who worked with the the company until 11 June 2008.

Bradley Court Property Limited Address / Contact

Office Address Unit 1 Bradley Court Maple Road
Office Address2 Castle Donington
Town Derby
Post code DE74 2UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06573983
Date of Incorporation Wed, 23rd Apr 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

David M.

Position: Secretary

Appointed: 15 April 2010

Nicholas H.

Position: Director

Appointed: 01 January 2009

Nicholas S.

Position: Director

Appointed: 01 January 2009

David M.

Position: Director

Appointed: 11 June 2008

Graham O.

Position: Director

Appointed: 01 January 2009

Resigned: 09 July 2021

Ian F.

Position: Secretary

Appointed: 23 April 2008

Resigned: 11 June 2008

Jonathan H.

Position: Director

Appointed: 23 April 2008

Resigned: 11 June 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is David M. This PSC.

David M.

Notified on 22 July 2017
Nature of control: right to appoint and remove directors

Company previous names

Silbury 372 June 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand11 59611 87928 63916 67714 8289 790
Current Assets25 75516 52930 12818 16616 31711 279
Debtors14 1594 6501 4891 4891 4891 489
Net Assets Liabilities73 33289 640105 372121 70279 27395 876
Property Plant Equipment183 144175 194167 244159 294151 344143 394
Other
Accumulated Depreciation Impairment Property Plant Equipment81 85689 80697 756105 706113 656121 606
Bank Borrowings82 10166 36352 01536 32620 5884 153
Creditors105 69377 95563 60732 03759 35046 500
Increase From Depreciation Charge For Year Property Plant Equipment 7 9507 9507 9507 9507 950
Net Current Assets Liabilities-4 119-7 5991 735-5 555-12 721-1 018
Number Shares Issued Fully Paid 600600600600600
Par Value Share 11111
Profit Loss 16 30815 73216 33014 50416 603
Property Plant Equipment Gross Cost265 000265 000265 000265 000265 000 
Total Assets Less Current Liabilities179 025167 595168 979153 739138 623142 376
Accrued Liabilities 750750   
Bank Borrowings Overdrafts 14 80814 808   
Corporation Tax Payable 5 69411 249   
Other Taxation Social Security Payable 2 8761 586   
Prepayments -4 865-4 865   
Trade Debtors Trade Receivables 9 5156 354   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 2 in full
filed on: 2nd, August 2023
Free Download (2 pages)

Company search

Advertisements