Company NameBretton Properties Limited
DirectorSaeed Mahmed
Company StatusActive
Company Number05953960
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Saeed Mahmed
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Batley Business Park
Technology Drive
Batley
WF17 6ER
Secretary NameMr Shabbir Mahmed
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER

Location

Registered AddressC/O Masterprint Packaging Ltd
Bretton Street
Dewsbury
WF12 9BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Saeed Mahmed
50.00%
Ordinary
25 at £1Mohammed Ismail
25.00%
Ordinary
25 at £1Shabbir Mahmed
25.00%
Ordinary

Financials

Year2014
Net Worth£40,100
Cash£100
Current Liabilities£240,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Charges

7 August 2014Delivered on: 8 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and building on the south east side of bretton street dewsbury west yorkshire title no WYK39036.
Outstanding

Filing History

18 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
10 September 2023Registered office address changed from Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England to C/O Masterprint Packaging Ltd Bretton Street Dewsbury WF12 9BJ on 10 September 2023 (1 page)
29 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
15 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
15 January 2022Confirmation statement made on 3 October 2021 with no updates (3 pages)
15 January 2022Director's details changed for Mr Saeed Mahmed on 14 January 2022 (2 pages)
15 January 2022Secretary's details changed for Mr Shabbir Mahmed on 14 January 2022 (1 page)
12 January 2022Compulsory strike-off action has been suspended (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 March 2016Registered office address changed from C/O Aac Accountants Unit 15 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 5 March 2016 (1 page)
5 March 2016Registered office address changed from C/O Aac Accountants Unit 15 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 5 March 2016 (1 page)
31 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
31 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 November 2014Director's details changed for Saeed Mahmed on 1 October 2014 (2 pages)
16 November 2014Director's details changed for Saeed Mahmed on 1 October 2014 (2 pages)
16 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
16 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
16 November 2014Director's details changed for Saeed Mahmed on 1 October 2014 (2 pages)
16 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
8 August 2014Registration of charge 059539600001, created on 7 August 2014 (12 pages)
8 August 2014Registration of charge 059539600001, created on 7 August 2014 (12 pages)
8 August 2014Registration of charge 059539600001, created on 7 August 2014 (12 pages)
15 May 2014Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA on 15 May 2014 (1 page)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA on 15 May 2014 (1 page)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
23 April 2010Director's details changed for Saeed Mahmed on 3 October 2009 (2 pages)
23 April 2010Director's details changed for Saeed Mahmed on 3 October 2009 (2 pages)
23 April 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Saeed Mahmed on 3 October 2009 (2 pages)
23 April 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 February 2009Return made up to 03/10/08; full list of members (3 pages)
17 February 2009Return made up to 03/10/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 June 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
4 June 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
12 December 2007Registered office changed on 12/12/07 from: natwest bank chambers 42 market place heckmondwike west yorkshire WF16 0HU (1 page)
12 December 2007Registered office changed on 12/12/07 from: natwest bank chambers 42 market place heckmondwike west yorkshire WF16 0HU (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
8 October 2007Location of register of members (1 page)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2006Incorporation (11 pages)
3 October 2006Incorporation (11 pages)