Background WavePink WaveYellow Wave

BRADFORD STREET AND CHEAPSIDE PROPERTIES LIMITED (00135978)

BRADFORD STREET AND CHEAPSIDE PROPERTIES LIMITED (00135978) is an active UK company. incorporated on 22 May 1914. with registered office in West Midlands. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRADFORD STREET AND CHEAPSIDE PROPERTIES LIMITED has been registered for 111 years. Current directors include PICK, Dennis Corbett, PICK, Elizabeth.

Company Number
00135978
Status
active
Type
ltd
Incorporated
22 May 1914
Age
111 years
Address
1 Brueton Avenue, West Midlands, B91 3EN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PICK, Dennis Corbett, PICK, Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD STREET AND CHEAPSIDE PROPERTIES LIMITED

BRADFORD STREET AND CHEAPSIDE PROPERTIES LIMITED is an active company incorporated on 22 May 1914 with the registered office located in West Midlands. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRADFORD STREET AND CHEAPSIDE PROPERTIES LIMITED was registered 111 years ago.(SIC: 68100)

Status

active

Active since 111 years ago

Company No

00135978

LTD Company

Age

111 Years

Incorporated 22 May 1914

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SAMUEL BOOTH & COMPANY,LIMITED
From: 22 May 1914To: 4 April 2001
Contact
Address

1 Brueton Avenue Solihull West Midlands, B91 3EN,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

PICK, Dennis Corbett

Active
1 Brueton Avenue, SolihullB91 3EN
Secretary
Appointed N/A

PICK, Dennis Corbett

Active
1 Brueton Avenue, SolihullB91 3EN
Born March 1943
Director
Appointed N/A

PICK, Elizabeth

Active
1 Brueton Avenue, SolihullB91 3EN
Born September 1942
Director
Appointed N/A

BOOTH, Phyllis

Resigned
Cannington, BromsgroveB61 7LA
Born July 1907
Director
Appointed N/A
Resigned 14 Oct 1993

PICK, Charles Edward Corbett

Resigned
1 Brueton Avenue, SolihullB91 3EN
Born June 1973
Director
Appointed 02 Sept 1997
Resigned 13 Feb 2001

PICK, James Henry Corbett

Resigned
1 Brueton Avenue, SolihullB91 3EN
Born March 1971
Director
Appointed 02 Sept 1997
Resigned 13 Feb 2001

Persons with significant control

1

Dennis Corbett Pick

Active
Brueton Avenue, SolihullB91 3EN
Born March 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
10 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Small
9 July 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363aAnnual Return
Legacy
19 September 2001
287Change of Registered Office
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
9 January 2001
AAAnnual Accounts
Legacy
9 January 2001
353353
Legacy
9 January 2001
363aAnnual Return
Legacy
31 January 2000
363aAnnual Return
Accounts With Accounts Type Medium
7 October 1999
AAAnnual Accounts
Legacy
18 January 1999
353353
Legacy
18 January 1999
363aAnnual Return
Legacy
18 January 1999
363(353)363(353)
Accounts With Accounts Type Medium
22 October 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 September 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
30 December 1996
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 December 1995
AAAnnual Accounts
Legacy
11 September 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
6 December 1994
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
6 December 1993
288288
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 December 1991
AAAnnual Accounts
Legacy
18 December 1991
363sAnnual Return (shuttle)
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Medium
20 December 1990
AAAnnual Accounts
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Accounts Type Medium
29 November 1988
AAAnnual Accounts
Legacy
4 December 1987
363363
Accounts With Accounts Type Medium
19 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Miscellaneous
10 April 1964
MISCMISC