ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Property Federation

British Property Federation is an active company incorporated on 23 October 1963 with the registered office located in London, Greater London. British Property Federation was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00778293
Private limited by guarantee without share capital
Age
61 years
Incorporated 23 October 1963
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 May 2025 (3 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
88 Kingsway
London
WC2B 6AA
England
Address changed on 1 Nov 2024 (10 months ago)
Previous address was St Albans House 5th Floor 57-59 Haymarket London SW1Y 4QX
Telephone
02078280111
Email
Available in Endole App
Website
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Emea Ceo • British • Lives in England • Born in Jun 1967
Director • Managing Director • British • Lives in England • Born in Nov 1979
Director • Ceo • British • Lives in England • Born in Sep 1975
Director • Chartered Surveyor • British • Lives in England • Born in Apr 1967
Director • Chief Executive • British • Lives in England • Born in May 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BPF Commercial Limited
Melanie Jane Leech, Alan Jay Leibowitz, and 2 more are mutual people.
Active
Derwent London Plc
Helen Christine Gordon and Madeleine Alice McDougall are mutual people.
Active
Landaid Charitable Trust Limited
Melanie Jane Leech and David John Gratiaen Partridge are mutual people.
Active
Grainger Plc
Helen Christine Gordon is a mutual person.
Active
Northumberland & Durham Property Trust Limited
Helen Christine Gordon is a mutual person.
Active
BPT Limited
Helen Christine Gordon is a mutual person.
Active
BPT (Bradford Property Trust) Limited
Helen Christine Gordon is a mutual person.
Active
Margrave Estates Limited
Helen Christine Gordon is a mutual person.
Active
Brands
British Property Federation
The British Property Federation represents the real estate industry in the UK, including property owners, developers, funders, agents, and advisers.
Scottish Property Federation
The Scottish Property Federation represents the real estate industry in Scotland, including property owners, developers, funders, agents, and advisers.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£344.99K
Increased by £14.18K (+4%)
Turnover
£3.12M
Increased by £75.53K (+2%)
Employees
26
Increased by 3 (+13%)
Total Assets
£5.55M
Decreased by £3.37K (-0%)
Total Liabilities
-£2.28M
Increased by £79.21K (+4%)
Net Assets
£3.27M
Decreased by £82.57K (-2%)
Debt Ratio (%)
41%
Increased by 1.45% (+4%)
Latest Activity
Group Accounts Submitted
25 Days Ago on 12 Aug 2025
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Alan Jay Leibowitz Resigned
9 Months Ago on 14 Nov 2024
Registered Address Changed
10 Months Ago on 1 Nov 2024
Group Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Mrs Josephine Clare Brand Appointed
1 Year 2 Months Ago on 2 Jul 2024
Isabelle Brigitte Hease Resigned
1 Year 2 Months Ago on 2 Jul 2024
Gafar Fashola Appointed
1 Year 2 Months Ago on 2 Jul 2024
Guy John Grainger Resigned
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Get Credit Report
Discover British Property Federation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 12 Aug 2025
Confirmation statement made on 30 May 2025 with no updates
Submitted on 6 Jun 2025
Termination of appointment of Alan Jay Leibowitz as a director on 14 November 2024
Submitted on 14 Jan 2025
Registered office address changed from St Albans House 5th Floor 57-59 Haymarket London SW1Y 4QX to 88 Kingsway London WC2B 6AA on 1 November 2024
Submitted on 1 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 31 Jul 2024
Appointment of Mrs Josephine Clare Brand as a director on 2 July 2024
Submitted on 11 Jul 2024
Termination of appointment of Guy John Grainger as a director on 2 July 2024
Submitted on 8 Jul 2024
Appointment of Gafar Fashola as a director on 2 July 2024
Submitted on 8 Jul 2024
Termination of appointment of Isabelle Brigitte Hease as a director on 2 July 2024
Submitted on 8 Jul 2024
Confirmation statement made on 30 May 2024 with no updates
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year