UKBizDB.co.uk

BAMFORD BROOK APARTMENTS 2018 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bamford Brook Apartments 2018 Limited. The company was founded 5 years ago and was given the registration number 11422069. The firm's registered office is in MANCHESTER. You can find them at 109-111 Blackburn Street, Radcliffe, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BAMFORD BROOK APARTMENTS 2018 LIMITED
Company Number:11422069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:109-111 Blackburn Street, Radcliffe, Manchester, England, M26 3WQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Bamford Brook, 14 Chadwick Hall Road, Rochdale, England, OL11 4DJ

Director13 April 2022Active
Apartment 3, 14 Chadwick Hall Road, Bamford, Rochdale, England, OL11 4DJ

Director01 February 2020Active
109-111, Blackburn Street, Radcliffe, Manchester, England, M26 3WQ

Secretary19 June 2018Active
14, Apartment 1 Bamford Brook, 14 Chadwick Hall Road, Rochdale, England, OL11 4DJ

Director01 July 2023Active
Apartment 3, Bamford Brook, 14 Chadwick Hall Road, Rochdale, England, OL11 4DJ

Director06 November 2019Active
109-111, Blackburn Street, Radcliffe, Manchester, England, M26 3WQ

Director19 June 2018Active
4 Willow Close, Willow Close, Unsworth, Bury, England, BL9 8NU

Director01 January 2019Active

People with Significant Control

Mr Cyril Jackson
Notified on:01 July 2023
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:14, Apartment 1 Bamford Brook, Rochdale, England, OL11 4DJ
Nature of control:
  • Significant influence or control
Mrs Carolynn Mary Varden
Notified on:02 July 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Landwood Group, Lancaster Buildings, Manchester, England, M3 2BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Clare Elizabeth Hoyle
Notified on:19 June 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:109-111, Blackburn Street, Manchester, England, M26 3WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-07Address

Change registered office address company with date old address new address.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-09-09Gazette

Gazette filings brought up to date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Change account reference date company previous shortened.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.