Background WavePink WaveYellow Wave

BRADBURN & WEDGE PROPERTIES LIMITED (01872665)

BRADBURN & WEDGE PROPERTIES LIMITED (01872665) is an active UK company. incorporated on 18 December 1984. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BRADBURN & WEDGE PROPERTIES LIMITED has been registered for 41 years. Current directors include GILHOOLY, Scott John, KILLICK, William James, LLEWELLYN- SMITH, George Raymond Iestyn.

Company Number
01872665
Status
active
Type
ltd
Incorporated
18 December 1984
Age
41 years
Address
Second Floor, London, W1T 2NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILHOOLY, Scott John, KILLICK, William James, LLEWELLYN- SMITH, George Raymond Iestyn
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADBURN & WEDGE PROPERTIES LIMITED

BRADBURN & WEDGE PROPERTIES LIMITED is an active company incorporated on 18 December 1984 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BRADBURN & WEDGE PROPERTIES LIMITED was registered 41 years ago.(SIC: 41100, 68209)

Status

active

Active since 41 years ago

Company No

01872665

LTD Company

Age

41 Years

Incorporated 18 December 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

AFTERWAY LIMITED
From: 18 December 1984To: 28 October 1988
Contact
Address

Second Floor 60 Charlotte Street London, W1T 2NU,

Previous Addresses

105 Wigmore Street London W1U 1QY United Kingdom
From: 17 March 2020To: 29 April 2022
17 Manor Road Sutton Peterborough PE5 7XG England
From: 16 January 2019To: 17 March 2020
15 Knightley Way Gnosall Stafford Staffordshire ST20 0HX
From: 18 December 1984To: 16 January 2019
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
May 20
Loan Secured
Nov 21
Loan Cleared
Jan 23
Director Left
Jun 25
Director Joined
Jun 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GILHOOLY, Scott John

Active
60 Charlotte Street, LondonW1T 2NU
Born February 1974
Director
Appointed 30 Nov 2018

KILLICK, William James

Active
60 Charlotte Street, LondonW1T 2NU
Born September 1972
Director
Appointed 30 Nov 2018

LLEWELLYN- SMITH, George Raymond Iestyn

Active
60 Charlotte Street, LondonW1T 2NU
Born October 1979
Director
Appointed 27 Jun 2025

BRADBURN, Edward Nicholas

Resigned
15 Knightley Way, StaffordST20 0HX
Secretary
Appointed 09 Jul 2004
Resigned 30 Nov 2018

HUGHES, Helen Mary

Resigned
11 Wrekin Drive, WolverhamptonWV6 8UJ
Secretary
Appointed N/A
Resigned 09 Jul 2004

ALSTON, Stephen

Resigned
60 Charlotte Street, LondonW1T 2NU
Born June 1962
Director
Appointed 30 Nov 2018
Resigned 27 Jun 2025

BRADBURN, Jonathan Howard

Resigned
Ashbourne House, Isle Of ManIM4 3NF
Born July 1950
Director
Appointed N/A
Resigned 30 Nov 2018

HILTON, Robert Ian

Resigned
Wigmore Street, LondonW1U 1QY
Born August 1964
Director
Appointed 30 Nov 2018
Resigned 28 May 2020

Persons with significant control

2

1 Active
1 Ceased
60 Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Jonathan Howard Bradburn

Ceased
Knightley Way, StaffordST20 0HX
Born July 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

165

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
17 April 2009
287Change of Registered Office
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
287Change of Registered Office
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Legacy
18 September 2006
353353
Accounts With Accounts Type Small
13 April 2006
AAAnnual Accounts
Legacy
7 December 2005
287Change of Registered Office
Legacy
9 September 2005
363aAnnual Return
Legacy
9 September 2005
288cChange of Particulars
Legacy
9 September 2005
353353
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Memorandum Articles
14 January 2005
MEM/ARTSMEM/ARTS
Legacy
2 December 2004
88(2)R88(2)R
Legacy
2 December 2004
123Notice of Increase in Nominal Capital
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
5 February 2000
403aParticulars of Charge Subject to s859A
Legacy
18 October 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
225Change of Accounting Reference Date
Legacy
6 February 1997
403aParticulars of Charge Subject to s859A
Legacy
6 February 1997
403aParticulars of Charge Subject to s859A
Legacy
6 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
10 September 1992
403b403b
Legacy
22 July 1992
395Particulars of Mortgage or Charge
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Legacy
19 June 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 December 1991
AAAnnual Accounts
Memorandum Articles
2 December 1991
MEM/ARTSMEM/ARTS
Legacy
1 November 1991
363b363b
Legacy
21 January 1991
395Particulars of Mortgage or Charge
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
26 February 1990
395Particulars of Mortgage or Charge
Legacy
15 December 1989
395Particulars of Mortgage or Charge
Legacy
27 October 1989
363363
Accounts With Accounts Type Small
3 October 1989
AAAnnual Accounts
Legacy
9 November 1988
363363
Certificate Change Of Name Company
27 October 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 October 1988
AAAnnual Accounts
Legacy
29 June 1988
403aParticulars of Charge Subject to s859A
Legacy
27 February 1988
395Particulars of Mortgage or Charge
Legacy
27 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
224224
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Legacy
9 July 1986
288288
Legacy
9 July 1986
287Change of Registered Office