The Bradford Property Trust Limited NEWCASTLE UPON TYNE


The Bradford Property Trust started in year 1989 as Private Limited Company with registration number 02386666. The The Bradford Property Trust company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since August 5, 1999 The Bradford Property Trust Limited is no longer carrying the name B P T.

At present there are 3 directors in the the company, namely Robert H., Adam M. and Helen G.. In addition one secretary - Adam M. - is with the firm. At present 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.

The Bradford Property Trust Limited Address / Contact

Office Address Citygate
Office Address2 Saint James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02386666
Date of Incorporation Fri, 19th May 1989
Industry Non-trading company
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 17 November 2021

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Toby A.

Position: Director

Appointed: 17 November 2021

Resigned: 30 November 2022

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 December 2004

Andrew C.

Position: Director

Appointed: 26 September 2003

Resigned: 31 December 2015

Marie G.

Position: Director

Appointed: 23 December 2002

Resigned: 05 May 2004

Marie G.

Position: Secretary

Appointed: 09 December 2002

Resigned: 18 December 2008

Gary B.

Position: Director

Appointed: 01 February 2002

Resigned: 08 October 2002

John W.

Position: Director

Appointed: 01 February 2002

Resigned: 23 December 2002

James S.

Position: Director

Appointed: 01 February 2002

Resigned: 31 December 2003

Rupert D.

Position: Director

Appointed: 04 June 2001

Resigned: 20 October 2009

Alistair D.

Position: Director

Appointed: 04 June 2001

Resigned: 26 September 2003

Christine H.

Position: Secretary

Appointed: 30 September 1999

Resigned: 09 December 2002

Timothy W.

Position: Director

Appointed: 06 April 1999

Resigned: 25 May 2001

David B.

Position: Director

Appointed: 06 April 1999

Resigned: 05 August 1999

Nigel D.

Position: Director

Appointed: 06 April 1999

Resigned: 25 May 2001

Timothy W.

Position: Secretary

Appointed: 06 April 1998

Resigned: 30 September 1999

Mary H.

Position: Secretary

Appointed: 23 July 1991

Resigned: 06 April 1999

John H.

Position: Director

Appointed: 23 July 1991

Resigned: 06 April 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Bpt Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bpt Limited

Citygate, St James' Boulevard,, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 229269
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

B P T August 5, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to September 30, 2023
filed on: 13th, March 2024
Free Download (6 pages)

Company search

Advertisements