UKBizDB.co.uk

BRADFORD COURT MANAGEMENT LIMITED

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

This company is commonly known as Bradford Court Management Limited. The company was founded 36 years ago and was given the registration number 02215286. The firm's registered office is in WILTSHIRE. You can find them at The Office 10 Roundstone Street, Trowbridge, Wiltshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRADFORD COURT MANAGEMENT LIMITED
Company Number:02215286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Office 10 Roundstone Street, Trowbridge, Wiltshire, BA14 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP

Director24 November 2023Active
Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP

Director04 January 1999Active
Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP

Director17 November 2021Active
Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP

Director17 December 2016Active
St George's Lodge, Bathampton Lane, Bathampton, Bath, BA2 68J

Secretary13 September 2005Active
Flat1 Bradford Court, 44-46 Bradford Road, Trowbridge, BA14 9AP

Secretary21 July 2004Active
10 Roundstone Street, Trowbridge, BA14 8DL

Secretary02 December 2005Active
Flat 3 Bradford Court, Bradford Road, Trowbridge, BA14 9AP

Secretary01 July 2003Active
1a Dunraven Road, Shepherds Bush, W12 7QY

Secretary25 October 1996Active
Flat 2 Bradford Cfourt Bradford Road, Trowbridge, BA14 9AP

Secretary29 March 1996Active
Flat 3, Bradford Court, 44 Bradford Road, BA14 9AP

Secretary-Active
Flat 4 Bradford Court, 46 Bradford Court, Trowbridge, BA14 9AP

Secretary-Active
Flat 3 Bradford Court, 44 Bradford Road, Trowbridge, BA14 9AP

Secretary26 June 1997Active
Flat 1 Bradford Court, Bradford Road, Trowbridge, BA14 9AP

Director01 January 2007Active
St George's Lodge, Bathampton Lane, Bathampton, Bath, BA2 68J

Director13 September 2005Active
Flat 4 46 Bradford Road, Trowbridge, BA14 9AP

Director15 February 1998Active
Flat 4, 42-46 Bradford Road, Trowbridge, BA14 9AP

Director18 December 2001Active
Flat 4 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP

Director03 December 1999Active
Flat 4 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP

Director04 January 1999Active
Flat1 Bradford Court, 44-46 Bradford Road, Trowbridge, BA14 9AP

Director21 July 2004Active
Flat 1 40 Bradford Road, Trowbridge, BA14 9AP

Director25 October 1996Active
Flat 3 Bradford Court, Bradford Road, Trowbridge, BA14 9AP

Director01 July 2003Active
Flat 1 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP

Director13 December 1999Active
Flat 2 Bradford Court, 42 Bradford Road, Trowbridge, BA14 9AP

Director-Active
Flat 3 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP

Director01 January 2007Active
Flat 3 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP

Director01 November 1996Active
Flat 4 46 Bradford Court, Trowbridge, BA14 9AP

Director25 October 1996Active
Flat 3, Bradford Road, Trowbridge, England, BA14 9AP

Director01 July 2018Active
Flat 1 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP

Director01 December 2001Active

People with Significant Control

Mr Benjamin David Buchanan
Notified on:24 November 2023
Status:Active
Date of birth:August 2004
Nationality:British
Country of residence:England
Address:Flat 1, Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Charlotte Elizabeth Johnson
Notified on:12 September 2022
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Bailey
Notified on:21 June 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:The Office 10 Roundstone Street, Wiltshire, BA14 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Lalley
Notified on:21 June 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:The Office 10 Roundstone Street, Wiltshire, BA14 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Anthony Corcoran
Notified on:21 June 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Christopher Albert Madden
Notified on:21 June 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Address

Move registers to registered office company with new address.

Download
2024-01-09Address

Change sail address company with old address new address.

Download
2024-01-09Address

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

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.