UKBizDB.co.uk

BODAFON COUNTRY ESTATE MANAGEMENT LIMITED

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

This company is commonly known as Bodafon Country Estate Management Limited. The company was founded 20 years ago and was given the registration number 05108307. The firm's registered office is in BRADFORD. You can find them at Merrydale House Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BODAFON COUNTRY ESTATE MANAGEMENT LIMITED
Company Number:05108307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Merrydale House Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, England, BD4 6SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Brow Lane, Shelf, Halifax, United Kingdom, HX3 7QL

Director01 January 2015Active
67, Brow Lane, Shelf, Halifax, United Kingdom, HX3 7QL

Director10 March 2011Active
2a, Stamford Place, Sale, Manchester, M33 3BT

Director25 October 2011Active
67, Brow Lane, Shelf, Halifax, United Kingdom, HX3 7QL

Director14 May 2018Active
67, Brow Lane, Shelf, Halifax, United Kingdom, HX3 7QL

Director29 April 2019Active
Penmarian Mawr, Llangoed, Beaumaris, LL58 8SU

Secretary21 April 2004Active
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Director10 March 2011Active
Merrydale House, Roydsdale Way, Bradford, United Kingdom, BD4 6SB

Director01 September 2011Active
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Director10 March 2011Active
Merrydale House, Roydsdale Way, Bradford, United Kingdom, BD4 6SB

Director10 March 2011Active
Penmarian Mawr, Llangoed, Beaumaris, LL58 8SU

Director21 April 2004Active
Tan Y Felin, Llangoed, Beaumaris, LL58 8TB

Director21 April 2004Active

People with Significant Control

Mr Christopher Andrew Clarke
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:67, Brow Lane, Halifax, United Kingdom, HX3 7QL
Nature of control:
  • Significant influence or control

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 (7 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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Address

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

Download
2023-11-06Address

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

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Address

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

Download
2016-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.