Background WavePink WaveYellow Wave

BUREAU PROPERTIES LIMITED (01814520)

BUREAU PROPERTIES LIMITED (01814520) is an active UK company. incorporated on 9 May 1984. with registered office in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BUREAU PROPERTIES LIMITED has been registered for 41 years. Current directors include TWIGG, Richard John.

Company Number
01814520
Status
active
Type
ltd
Incorporated
9 May 1984
Age
41 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUREAU PROPERTIES LIMITED

BUREAU PROPERTIES LIMITED is an active company incorporated on 9 May 1984 with the registered office located in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BUREAU PROPERTIES LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01814520

LTD Company

Age

41 Years

Incorporated 9 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BRADFORD & BINGLEY MARKETPLACE LIMITED
From: 4 December 2000To: 26 August 2004
BRADFORD & BINGLEY ESTATE AGENCIES LIMITED
From: 31 March 1999To: 4 December 2000
BLACK HORSE RESIDENTIAL LIMITED
From: 19 July 1984To: 31 March 1999
FORCEBRONZE LIMITED
From: 9 May 1984To: 19 July 1984
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom
From: 18 March 2019To: 11 December 2023
County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom
From: 11 May 2015To: 18 March 2019
17 Duke Street Chelmsford Essex Cm1 1H P
From: 9 May 1984To: 11 May 2015
Timeline

9 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
May 84
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Jun 24
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Dec 2012

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

CROMAR, Kenneth

Resigned
4 Pengarth, BingleyBD16 3DX
Secretary
Appointed 31 Mar 1998
Resigned 01 Jul 1998

LAW, Shirley Gaik Heah

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 15 Oct 2004
Resigned 01 Feb 2016

O'CONNOR, Sharon Noelle

Resigned
181d West Barnes Lane, New MaldenKT3 6HY
Secretary
Appointed 17 Mar 1997
Resigned 31 Mar 1998

O'CONNOR, Sharon Noelle

Resigned
181d West Barnes Lane, New MaldenKT3 6HY
Secretary
Appointed 15 Nov 1995
Resigned 11 Jan 1997

PECK, Roger Brian

Resigned
55 Avondale Road, FleetGU13 9BS
Secretary
Appointed N/A
Resigned 15 Nov 1995

SHANKLEY, Alan Forbes

Resigned
34 Queens Road, IlkleyLS29 9QJ
Secretary
Appointed 01 Jul 1998
Resigned 15 Oct 2004

STAFFORD, Paul Andrew

Resigned
85 Roman Road, IlfordIG1 2NZ
Secretary
Appointed 10 Jan 1997
Resigned 17 Mar 1997

ABDIN, Romana

Resigned
17 The Mallards, CamberleyGU16 8PB
Born October 1963
Director
Appointed N/A
Resigned 28 Feb 2001

CLARKE, Adrienne Elizabeth Lea

Resigned
1st Floor, ChelmsfordCM2 0PP
Born March 1964
Director
Appointed 22 Jan 2010
Resigned 03 Oct 2022

HILL, Harry Douglas

Resigned
Moat Hall, ColchesterCO6 3LU
Born April 1948
Director
Appointed 24 Jan 2005
Resigned 31 Dec 2009

JONES, Warwick Richard

Resigned
Threadneedle Street, LondonEC2R 8AH
Born February 1951
Director
Appointed 20 May 1998
Resigned 21 Sept 2001

LAW, Shirley Gaik Heah

Resigned
1 Warwick Gardens, IlfordIG1 4LE
Born October 1945
Director
Appointed 15 Oct 2004
Resigned 12 Mar 2005

NOWER, Michael Charles

Resigned
Cartref Mayes Lane, ChelmsfordCM2 7RW
Born October 1949
Director
Appointed 15 Oct 2004
Resigned 31 Dec 2007

PLUMTREE, David Kerry

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1969
Director
Appointed 27 Sept 2022
Resigned 30 Jun 2024

RODRIGUES, Christopher John

Resigned
131 Oakwood Court, LondonW14 8LA
Born October 1949
Director
Appointed 31 Mar 1998
Resigned 31 Mar 2004

SHANKLEY, Alan Forbes

Resigned
34 Queens Road, IlkleyLS29 9QJ
Born December 1949
Director
Appointed 31 Mar 2004
Resigned 15 Oct 2004

SMITH, John Arthur William

Resigned
Gateswood Lands Lane, KnaresboroughHG5 9DE
Born June 1947
Director
Appointed 31 Mar 1998
Resigned 04 Jan 1999

THORNE, Rosemary Prudence

Resigned
23 Ellerton House, LondonW1H 2DQ
Born February 1952
Director
Appointed 04 Jan 2000
Resigned 15 Oct 2004

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 15 Oct 2004
Resigned 30 Nov 2021

WOOD, David Bernard

Resigned
2 St James Courtyard, MarlowSL7 1GA
Born August 1943
Director
Appointed N/A
Resigned 19 May 1997

WOOD, Keith Porteous

Resigned
9 Sovereign Close, LondonW5 1DE
Born November 1947
Director
Appointed N/A
Resigned 19 Aug 1993

WOODCOCK, David Hart

Resigned
Hillcrest, Kings LynnPE31 6TH
Born February 1939
Director
Appointed 19 Aug 1993
Resigned 23 Apr 2001

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
31 January 2024
AD03Change of Location of Company Records
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Legacy
8 December 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
22 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Move Registers To Sail Company
26 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
21 December 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
190190
Legacy
6 April 2009
287Change of Registered Office
Legacy
5 April 2009
353353
Legacy
7 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
287Change of Registered Office
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 July 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
26 March 2002
363aAnnual Return
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288cChange of Particulars
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Memorandum Articles
13 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 July 2000
MEM/ARTSMEM/ARTS
Legacy
21 June 2000
288cChange of Particulars
Memorandum Articles
8 June 2000
MEM/ARTSMEM/ARTS
Resolution
6 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
24 May 1999
287Change of Registered Office
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1999
287Change of Registered Office
Legacy
1 March 1999
363aAnnual Return
Legacy
1 December 1998
288cChange of Particulars
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
353353
Legacy
3 June 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
23 April 1998
AUDAUD
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
363aAnnual Return
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
363aAnnual Return
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
325325
Legacy
17 January 1997
353353
Legacy
8 June 1996
288288
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
14 March 1996
363x363x
Legacy
29 November 1995
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
9 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
8 March 1994
363x363x
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
10 March 1993
363x363x
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
4 March 1992
363x363x
Legacy
15 February 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
8 October 1991
288288
Legacy
25 April 1991
363x363x
Legacy
5 February 1991
288288
Resolution
22 January 1991
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
4 September 1990
288288
Legacy
22 May 1990
288288
Legacy
12 April 1990
288288
Legacy
8 December 1989
288288
Legacy
8 December 1989
288288
Legacy
8 December 1989
288288
Legacy
8 December 1989
288288
Legacy
17 November 1989
288288
Memorandum Articles
17 November 1989
MEM/ARTSMEM/ARTS
Resolution
17 November 1989
RESOLUTIONSResolutions
Legacy
13 March 1989
363363
Accounts With Accounts Type Dormant
20 February 1989
AAAnnual Accounts
Legacy
24 August 1988
288288
Legacy
26 April 1988
363363
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Accounts With Made Up Date
11 March 1988
AAAnnual Accounts
Legacy
13 January 1988
288288
Legacy
22 December 1987
287Change of Registered Office
Memorandum Articles
5 October 1987
MEM/ARTSMEM/ARTS
Resolution
3 October 1987
RESOLUTIONSResolutions
Legacy
14 April 1987
363363
Accounts With Accounts Type Dormant
6 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
288288
Legacy
15 September 1986
GAZ(U)GAZ(U)
Incorporation Company
9 May 1984
NEWINCIncorporation
Miscellaneous
9 May 1984
MISCMISC