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

BRADFIELD PROPERTIES LIMITED

RIDGEMOOR COTTAGE WEST STREET, BURGHCLERE, NEWBURY, RG20 9LB,
Company Registration Number
04084835
Private Limited Company
Active

Company Overview

About Bradfield Properties Ltd
BRADFIELD PROPERTIES LIMITED was founded on 2000-10-05 and has its registered office in Newbury. The organisation's status is listed as "Active". Bradfield Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRADFIELD PROPERTIES LIMITED
 
Legal Registered Office
RIDGEMOOR COTTAGE WEST STREET
BURGHCLERE
NEWBURY
RG20 9LB
Other companies in RH12
 
Filing Information
Company Number 04084835
Company ID Number 04084835
Date formed 2000-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:03:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADFIELD PROPERTIES 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.
Companies with same name BRADFIELD PROPERTIES LIMITED
The following companies were found which have the same name as BRADFIELD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Bradfield Properties, LLC 1535 Raven Circle, Unit B Estes Park CO 80517 Good Standing Company formed on the 2015-04-16
BRADFIELD PROPERTIES COASTAL, LLC 500 N LOOP 1604 E STE 100 SAN ANTONIO TX 78232 ACTIVE Company formed on the 2015-06-30
BRADFIELD PROPERTIES CENTRAL TEXAS, LLC 500 N LOOP 1604 E STE 100 SAN ANTONIO TX 78232 Active Company formed on the 2013-12-05
BRADFIELD PROPERTIES INC. C/O SBLC 539 - 23RD AVENUE N.W. CALGARY ALBERTA T2M 1S7 Dissolved Company formed on the 2012-07-27
BRADFIELD PROPERTIES PTY LTD NSW 2758 Active Company formed on the 1997-10-22
BRADFIELD PROPERTIES, INC. 500 N LOOP 1604 E STE 100 SAN ANTONIO TX 78232 Active Company formed on the 1981-11-16
BRADFIELD PROPERTIES Georgia Unknown
BRADFIELD PROPERTIES LLC Michigan UNKNOWN
BRADFIELD PROPERTIES LLC California Unknown
Bradfield Properties Inc Maryland Unknown

Company Officers of BRADFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE BRIDGET MACLENNAN
Company Secretary 2003-05-31
PATRICK STOGDON COBB
Director 2000-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE BRIDGET MACLENNAN
Director 2017-10-01 2018-03-01
NICOLA JANE WICHMANN
Company Secretary 2001-02-22 2003-05-31
PATRICK STOGDON COBB
Company Secretary 2000-10-10 2001-02-22
JOHN JOSEPH BYRNE
Director 2000-10-10 2001-02-22
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-10-05 2000-10-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-10-05 2000-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK STOGDON COBB ARMOUR ROAD PROPERTIES LTD Director 2012-10-03 CURRENT 2011-11-18 Dissolved 2015-03-10
PATRICK STOGDON COBB BRADFIELD INVESTMENT COMPANY LIMITED Director 2008-10-30 CURRENT 2008-10-30 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
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 55 Worthing Road Horsham West Sussex RH12 1TD
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-16CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-08TM02Termination of appointment of Stephanie Bridget Maclennan on 2021-09-07
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040848350013
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040848350012
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040848350013
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040848350011
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040848350010
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040848350009
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BRIDGET MACLENNAN
2017-11-29AP01DIRECTOR APPOINTED MS STEPHANIE BRIDGET MACLENNAN
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-08-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040848350010
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040848350009
2017-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0105/10/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0105/10/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-03LATEST SOC03/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-03AR0105/10/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0105/10/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0105/10/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0105/10/10 ANNUAL RETURN FULL LIST
2010-12-20CH01Director's details changed for Mr Patrick Stogdon Cobb on 2010-11-01
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-27AR0105/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STOGDON COBB / 05/10/2009
2009-09-14AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-19225PREVEXT FROM 31/10/2008 TO 30/11/2008
2009-06-15363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM RIDGEMOOR COTTAGE WEST STREET BURGHCLERE BERKSHIRE RG20 9LB
2008-11-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-05363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-22363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-30363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-06-08288aNEW SECRETARY APPOINTED
2003-06-08287REGISTERED OFFICE CHANGED ON 08/06/03 FROM: MICHAEL IDES WARNER & CO ACCTS 102 FULHAM PALACE ROAD LONDON W6 9PL
2003-06-08288bSECRETARY RESIGNED
2002-10-22363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-08-10288cSECRETARY'S PARTICULARS CHANGED
2001-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-10287REGISTERED OFFICE CHANGED ON 10/04/01 FROM: FLAT 7 16 OAKHILL ROAD LONDON SW15 2QU
2001-02-27288bSECRETARY RESIGNED
2001-02-27288aNEW SECRETARY APPOINTED
2001-02-27288bDIRECTOR RESIGNED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 102 FULHAM PALACE ROAD LONDON W6 9PL
2000-11-0188(2)RAD 10/10/00--------- £ SI 1@1=1 £ IC 1/2
2000-10-10288bSECRETARY RESIGNED
2000-10-10288bDIRECTOR RESIGNED
2000-10-05NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRADFIELD PROPERTIES 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 BRADFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-22 Outstanding PEER FUNDING TRUSTEE LIMITED
2017-03-22 Outstanding PEER FUNDING TRUSTEE LIMITED
LEGAL CHARGE 2007-08-16 Outstanding DAVENHAM TRUST PLC
LEGAL CHARGE 2007-08-16 Outstanding DAVENHAM TRUST PLC
LEGAL CHARGE 2007-08-16 Outstanding DAVENHAM TRUST PLC
DEBENTURE 2007-08-10 Satisfied DAVENHAM TRUST PLC
LEGAL MORTGAGE 2005-03-24 Satisfied HSBC BANK PLC
DEBENTURE 2004-07-28 Satisfied HSBC BANK PLC
MORTGAGE 2001-11-14 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-05-29 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 520,988

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BRADFIELD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 55,711
Current Assets 2011-12-01 £ 432,454
Debtors 2011-12-01 £ 4,119
Fixed Assets 2011-12-01 £ 1,536
Shareholder Funds 2011-12-01 £ 86,998
Stocks Inventory 2011-12-01 £ 372,624
Tangible Fixed Assets 2011-12-01 £ 1,536

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRADFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of BRADFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADFIELD PROPERTIES 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 (68100 - Buying and selling of own real estate) as BRADFIELD PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRADFIELD PROPERTIES 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 BRADFIELD PROPERTIES 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 BRADFIELD PROPERTIES 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.