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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Brow Lane, Shelf, Halifax, United Kingdom, HX3 7QL | Director | 01 January 2015 | Active |
67, Brow Lane, Shelf, Halifax, United Kingdom, HX3 7QL | Director | 10 March 2011 | Active |
2a, Stamford Place, Sale, Manchester, M33 3BT | Director | 25 October 2011 | Active |
67, Brow Lane, Shelf, Halifax, United Kingdom, HX3 7QL | Director | 14 May 2018 | Active |
67, Brow Lane, Shelf, Halifax, United Kingdom, HX3 7QL | Director | 29 April 2019 | Active |
Penmarian Mawr, Llangoed, Beaumaris, LL58 8SU | Secretary | 21 April 2004 | Active |
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE | Director | 10 March 2011 | Active |
Merrydale House, Roydsdale Way, Bradford, United Kingdom, BD4 6SB | Director | 01 September 2011 | Active |
Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE | Director | 10 March 2011 | Active |
Merrydale House, Roydsdale Way, Bradford, United Kingdom, BD4 6SB | Director | 10 March 2011 | Active |
Penmarian Mawr, Llangoed, Beaumaris, LL58 8SU | Director | 21 April 2004 | Active |
Tan Y Felin, Llangoed, Beaumaris, LL58 8TB | Director | 21 April 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-18 | Address | Change registered office address company with date old address new address. | Download |
2016-03-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.