Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BTL Properties Limited
BTL Properties Limited is an active company incorporated on 15 September 1988 with the registered office located in Sevenoaks, Kent. BTL Properties Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
02297217
Private limited company
Age
37 years
Incorporated
15 September 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 June 2025
(2 months ago)
Next confirmation dated
19 June 2026
Due by
3 July 2026
(9 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about BTL Properties Limited
Contact
Address
1 Bligh's Road
Sevenoaks
Kent
TN13 1DA
United Kingdom
Address changed on
3 Jan 2025
(8 months ago)
Previous address was
150 High Street Sevenoaks Kent TN13 1XE
Companies in TN13 1DA
Telephone
01732450088
Email
Available in Endole App
Website
Greenaway.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Roderick Garnock Young
Director • British
Freddie Roderick Young
Director • British • Lives in England • Born in Jun 1996
Adele Suzanne Young
Director • British • Lives in UK • Born in Aug 1967
Mrs Adele Suzanne Young
PSC • British • Lives in UK • Born in Aug 1967
Mr Freddie Roderick Young
PSC • British • Lives in England • Born in Jun 1996
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oil Trading & Shipping Limited
Roderick Garnock Young is a mutual person.
Active
Overseas Transportation & Shipping LLP
Roderick Garnock Young is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£410.65K
Increased by £56.37K (+16%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.23M
Increased by £54.06K (+5%)
Total Liabilities
-£843.2K
Increased by £54.12K (+7%)
Net Assets
£391.56K
Decreased by £64 (-0%)
Debt Ratio (%)
68%
Increased by 1.46% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Mr Freddie Roderick Young Details Changed
8 Months Ago on 2 Jan 2025
Mrs Adele Suzanne Young (PSC) Details Changed
8 Months Ago on 2 Jan 2025
Mr Roderick Garnock Young Details Changed
8 Months Ago on 2 Jan 2025
Mr Freddie Roderick Young (PSC) Details Changed
8 Months Ago on 2 Jan 2025
Mrs Adele Suzanne Young Details Changed
8 Months Ago on 2 Jan 2025
Get Alerts
Get Credit Report
Discover BTL Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 June 2025 with no updates
Submitted on 27 Jun 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 27 Jun 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 27 Jun 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 27 Jun 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 27 Jun 2025
Director's details changed for Mr Freddie Roderick Young on 2 January 2025
Submitted on 6 Jan 2025
Change of details for Mr Freddie Roderick Young as a person with significant control on 2 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr Roderick Garnock Young on 2 January 2025
Submitted on 3 Jan 2025
Change of details for Mrs Adele Suzanne Young as a person with significant control on 2 January 2025
Submitted on 3 Jan 2025
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 3 January 2025
Submitted on 3 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs