You are here: bizstats.co.uk > a-z index > 1 list > 19 list

190 Bagnall Road Properties Limited NOTTINGHAM


Founded in 1989, 190 Bagnall Road Properties, classified under reg no. 02451998 is an active company. Currently registered at 190 Bagnall Road NG6 8SF, Nottingham the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 10th June 2010 190 Bagnall Road Properties Limited is no longer carrying the name John O'reilly Properties.

Currently there are 3 directors in the the company, namely Allistair R., Andrew G. and Colin R.. In addition one secretary - Allistair R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

190 Bagnall Road Properties Limited Address / Contact

Office Address 190 Bagnall Road
Office Address2 Basford
Town Nottingham
Post code NG6 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02451998
Date of Incorporation Wed, 13th Dec 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Allistair R.

Position: Director

Appointed: 25 November 2010

Allistair R.

Position: Secretary

Appointed: 25 November 2010

Andrew G.

Position: Director

Appointed: 01 February 2010

Colin R.

Position: Director

Appointed: 01 February 2010

Victor A.

Position: Director

Appointed: 01 February 2010

Resigned: 15 November 2010

Victor A.

Position: Secretary

Appointed: 01 February 2010

Resigned: 15 November 2010

Stephanie H.

Position: Secretary

Appointed: 21 May 2005

Resigned: 01 February 2010

John O.

Position: Secretary

Appointed: 31 October 1991

Resigned: 21 May 2005

John O.

Position: Director

Appointed: 31 October 1991

Resigned: 25 April 2003

John O.

Position: Director

Appointed: 31 October 1991

Resigned: 01 February 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Headway - The Brain Injury Association from Nottingham, England. This PSC is classified as "a charity - limited by gaurantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Headway - The Brain Injury Association

Bradbury House 190 Bagnall Road, Nottingham, NG6 8SF, England

Legal authority Companies Act, Charities Act
Legal form Charity - Limited By Gaurantee
Country registered United Kingdom
Place registered Companies House
Registration number 02346893
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

John O'reilly Properties June 10, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (16 pages)

Company search

Advertisements