Background WavePink WaveYellow Wave

BRITTENDEN PROPERTY SERVICES LIMITED (04027039)

BRITTENDEN PROPERTY SERVICES LIMITED (04027039) is an active UK company. incorporated on 4 July 2000. with registered office in Pudsey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRITTENDEN PROPERTY SERVICES LIMITED has been registered for 25 years. Current directors include LAVERY, Andrew Charles, OWEN, Christopher Terrence.

Company Number
04027039
Status
active
Type
ltd
Incorporated
4 July 2000
Age
25 years
Address
154 Hough Side Road, Pudsey, LS28 9JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAVERY, Andrew Charles, OWEN, Christopher Terrence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITTENDEN PROPERTY SERVICES LIMITED

BRITTENDEN PROPERTY SERVICES LIMITED is an active company incorporated on 4 July 2000 with the registered office located in Pudsey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRITTENDEN PROPERTY SERVICES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04027039

LTD Company

Age

25 Years

Incorporated 4 July 2000

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 23 December 2025 (4 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

MYCAUSEWAY.COM LIMITED
From: 4 July 2000To: 12 November 2001
Contact
Address

154 Hough Side Road Pudsey, LS28 9JJ,

Previous Addresses

152 Hough Side Road Pudsey West Yorkshire LS28 9JJ
From: 12 July 2012To: 8 July 2020
154 Hough Side Road Pudsey Leeds West Yorkshire LS28 9JJ
From: 4 July 2000To: 12 July 2012
Timeline

4 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Dec 12
Director Joined
Jan 16
Director Left
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LAVERY, Andrew Charles

Active
Forest Side Cottage, FarnhamGU10 4EP
Secretary
Appointed 30 Nov 2002

LAVERY, Andrew Charles

Active
Forest Side Cottage, FarnhamGU10 4EP
Born April 1964
Director
Appointed 30 Nov 2002

OWEN, Christopher Terrence

Active
Hough Side Road, PudseyLS28 9JJ
Born October 1963
Director
Appointed 11 Jan 2016

BANKS, Martin

Resigned
1 The Limes, LondonSW18 5HW
Secretary
Appointed 04 Jul 2000
Resigned 01 Jan 2002

OWEN, Larisa

Resigned
Hough Side Road, PudseyLS28 9JJ
Secretary
Appointed 01 Jan 2002
Resigned 11 Jan 2016

BANKS, Martin

Resigned
1 The Limes, LondonSW18 5HW
Born October 1944
Director
Appointed 04 Jul 2000
Resigned 01 Jan 2002

OWEN, Christopher Terrence

Resigned
Hough Side Road, PudseyLS28 9JJ
Born October 1963
Director
Appointed 01 Jan 2002
Resigned 04 Dec 2012

OWEN, Christopher Terrance

Resigned
44 Aston Grove, LeedsLS13 2DL
Born October 1963
Director
Appointed 04 Jul 2000
Resigned 01 Sept 2003

OWEN, Larisa

Resigned
Hough Side Road, PudseyLS28 9JJ
Born August 1969
Director
Appointed 01 Jan 2002
Resigned 11 Jan 2016

Persons with significant control

1

Mr Christopher Terrence Owen

Active
Hough Side Road, PudseyLS28 9JJ
Born October 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 May 2016
AAMDAAMD
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
16 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
287Change of Registered Office
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
19 December 2002
88(2)R88(2)R
Legacy
19 December 2002
225Change of Accounting Reference Date
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
287Change of Registered Office
Gazette Filings Brought Up To Date
13 November 2001
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
12 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2001
652C652C
Gazette Notice Voluntary
4 September 2001
GAZ1(A)GAZ1(A)
Legacy
26 July 2001
652a652a
Incorporation Company
4 July 2000
NEWINCIncorporation