This company is commonly known as Arundel Court (bradford) Management Company Limited. The company was founded 31 years ago and was given the registration number 02715987. The firm's registered office is in BRADFORD. You can find them at 519 Thornton Road, , Bradford, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02715987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 519 Thornton Road, Bradford, West Yorkshire, BD8 9RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Butterfield Suite, 11-17 Cavendish Street, Keighley, England, BD21 3RB | Director | 06 December 2023 | Active |
Butterfield Suite, 11-17 Cavendish Street, Keighley, England, BD21 3RB | Director | 22 June 2020 | Active |
Butterfield Suite, 11-17 Cavendish Street, Keighley, England, BD21 3RB | Director | 09 September 2021 | Active |
14 Mallard Court, Bradford, BD8 0NU | Secretary | 25 November 1998 | Active |
519, Thornton Road, Bradford, BD8 9RB | Secretary | 03 January 2018 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 09 December 1994 | Active |
1459 Thornton Road, Thornton, Bradford, BD13 3AS | Secretary | 01 October 2007 | Active |
36 Grasleigh Avenue, Allerton, BD15 9AR | Secretary | 17 May 2004 | Active |
10, Osprey Court, Bradford, United Kingdom, BD8 0RE | Secretary | 27 January 2009 | Active |
Highways 84 Main Road, Great Leighs, Chelmsford, CM3 1NE | Secretary | 19 May 1992 | Active |
Glendevon House, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Corporate Secretary | 02 December 2022 | Active |
9, Mallard Court, Bradford, England, BD8 0NU | Director | 30 January 2018 | Active |
9 Mallard Court, Lower Grange, BD8 0NU | Director | 16 November 2004 | Active |
14 Mallard Court, Bradford, BD8 0NU | Director | 09 December 1994 | Active |
10 Mallard Court, Bradford, BD8 0NU | Director | 27 June 2003 | Active |
8 Mallard Court, Arundel Village Raven Terrace, Bradford, BD15 7HQ | Director | 09 December 1994 | Active |
36 Grasleigh Avenue, Allerton, Bradford, BD15 9AR | Director | 17 May 2004 | Active |
24 Mallard Court, Bradford, BD8 0NU | Director | 09 December 1994 | Active |
Willowdene, Green End Sandon, Buntingford, England, SG9 0RQ | Director | 19 May 1992 | Active |
49 Mallard Court, Arundel Village, Bradford, BD8 0NU | Director | 09 December 1994 | Active |
105, Heath Terrace, Bradford, United Kingdom, BD3 9PJ | Director | 01 September 2008 | Active |
7 Mallard Court, Arundel Village, Bradford, BD8 0NU | Director | 09 December 1994 | Active |
2 Holly Walk, Hampton Hargate, Peterborough, PE7 8AB | Director | 01 July 2003 | Active |
68 Common Road, Stotfold, Hitchin, SG5 4DF | Director | 19 May 1992 | Active |
10 Newbury Close, Baildon, Shipley, BD17 6PA | Director | 16 November 2004 | Active |
10 Osprey Court, Bradford, BD8 0RE | Director | 28 February 2005 | Active |
1 Mallard Court, Arundel Village, Bradford, BD8 0NU | Director | 05 July 2002 | Active |
June Investments, 199 Nine Ashes Road, Nine Ashes, Ingatestone, CM4 0JY | Director | 01 October 2007 | Active |
27 Girton Court, Cheshunt, EN8 8UE | Director | 19 May 1992 | Active |
Highways 84 Main Road, Great Leighs, Chelmsford, CM3 1NE | Director | 19 May 1992 | Active |
Mrs Samantha Jane Cockburn | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | 519, Thornton Road, Bradford, BD8 9RB |
Nature of control | : |
|
Mr Amir Rashid | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | 519, Thornton Road, Bradford, BD8 9RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2024-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Officers | Termination secretary company with name termination date. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Officers | Change person secretary company with change date. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.