Background WavePink WaveYellow Wave

190 BAGNALL ROAD PROPERTIES LIMITED (02451998)

190 BAGNALL ROAD PROPERTIES LIMITED (02451998) is an active UK company. incorporated on 13 December 1989. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 190 BAGNALL ROAD PROPERTIES LIMITED has been registered for 36 years. Current directors include GRIGGS, Luke Jonathan, RENTON, Allistair Thomas.

Company Number
02451998
Status
active
Type
ltd
Incorporated
13 December 1989
Age
36 years
Address
190 Bagnall Road, Nottingham, NG6 8SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIGGS, Luke Jonathan, RENTON, Allistair Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

190 BAGNALL ROAD PROPERTIES LIMITED

190 BAGNALL ROAD PROPERTIES LIMITED is an active company incorporated on 13 December 1989 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 190 BAGNALL ROAD PROPERTIES LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02451998

LTD Company

Age

36 Years

Incorporated 13 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

JOHN O'REILLY PROPERTIES LIMITED
From: 26 January 1990To: 10 June 2010
MULTICLEAR LIMITED
From: 13 December 1989To: 26 January 1990
Contact
Address

190 Bagnall Road Basford Nottingham, NG6 8SF,

Timeline

10 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
May 24
Director Joined
May 24
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RENTON, Allistair

Active
190 Bagnall Road, NottinghamNG6 8SF
Secretary
Appointed 25 Nov 2010

GRIGGS, Luke Jonathan

Active
190 Bagnall Road, NottinghamNG6 8SF
Born January 1976
Director
Appointed 17 May 2024

RENTON, Allistair Thomas

Active
190 Bagnall Road, NottinghamNG6 8SF
Born December 1940
Director
Appointed 25 Nov 2010

ATTENBOROUGH, Victor Michael

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Secretary
Appointed 01 Feb 2010
Resigned 15 Nov 2010

DAUBRAH-HANCOX, Stephanie Jane

Resigned
Hall Farm Stable, ThorotonNG13 9DS
Secretary
Appointed 21 May 2005
Resigned 01 Feb 2010

O'REILLY, John Patrick

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Secretary
Appointed N/A
Resigned 21 May 2005

ATTENBOROUGH, Victor Michael

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Born October 1945
Director
Appointed 01 Feb 2010
Resigned 15 Nov 2010

GREEN, Andrew Kenneth

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Born January 1952
Director
Appointed 01 Feb 2010
Resigned 17 May 2024

O'REILLY, John Joseph

Resigned
7 Cottage Avenue, NottinghamNG13 9FS
Born July 1921
Director
Appointed N/A
Resigned 25 Apr 2003

O'REILLY, John Patrick

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Born July 1949
Director
Appointed N/A
Resigned 01 Feb 2010

REEVES CBE, Colin Leslie, Dr

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Born April 1949
Director
Appointed 01 Feb 2010
Resigned 01 Mar 2026

Persons with significant control

1

190 Bagnall Road, NottinghamNG6 8SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Auditors Resignation Company
5 September 2016
AUDAUD
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Sail Address Company With Old Address
15 December 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
15 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
7 December 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
22 January 2007
288cChange of Particulars
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
12 November 1991
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 1991
AAAnnual Accounts
Resolution
28 October 1991
RESOLUTIONSResolutions
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
287Change of Registered Office
Memorandum Articles
1 February 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
23 January 1990
123Notice of Increase in Nominal Capital
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Incorporation Company
13 December 1989
NEWINCIncorporation