UKBizDB.co.uk

BRADBURY HOUSE LIMITED

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

This company is commonly known as Bradbury House Limited. The company was founded 18 years ago and was given the registration number 05703596. The firm's registered office is in BRISTOL. You can find them at Bradbury House Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BRADBURY HOUSE LIMITED
Company Number:05703596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2006
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Bradbury House Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, England, BS39 4DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lightsky Group, Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, England, BS39 4DE

Director16 April 2015Active
Lightsky Group, Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, England, BS39 4DE

Director25 May 2022Active
Lightsky Group, Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, England, BS39 4DE

Director22 June 2022Active
Lightsky Group, Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, England, BS39 4DE

Director25 May 2022Active
Priddy Road Farm, Priddy Road, Green Ore, Wells, United Kingdom, BA5 3EN

Secretary09 February 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 February 2006Active
Bradbury House First Floor Unit 1, Bromley Yard, Bromley Road, Stanton Drew, United Kingdom, BS39 4DE

Director05 June 2014Active
Lydford Hall, East Lydford, Somerton, TA11 7DR

Director09 February 2006Active
Bradbury House, Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, England, BS39 4DE

Director25 May 2022Active
Bradbury House, Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, England, BS39 4DE

Director01 May 2018Active
Bradbury House, Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, England, BS39 4DE

Director20 April 2015Active
4 Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BB

Director12 June 2014Active
PO BOX Hm 2267, Hamilton, Hm Jx, Bermuda,

Director02 December 2014Active
Bradbury House, Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, England, BS39 4DE

Director25 May 2022Active
Bradbury House, Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, England, BS39 4DE

Director25 May 2022Active
Bradbury House, Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, England, BS39 4DE

Director20 April 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 February 2006Active

People with Significant Control

Jps Holdings Limited
Notified on:18 October 2023
Status:Active
Country of residence:Guernsey
Address:Town Mills South, La Rue Du Pre, St Peter Port, Guernsey, GY1 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Bradbury (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bradbury House, Bromley Road, First Floor, Unit 1, Bristol, England, BS39 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Address

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

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-09Change of name

Certificate change of name company.

Download
2024-02-09Change of name

Change of name notice.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.