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.
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 | : |
|
Registered Address | : | The Office 10 Roundstone Street, Trowbridge, Wiltshire, BA14 8DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP | Director | 24 November 2023 | Active |
Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP | Director | 04 January 1999 | Active |
Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP | Director | 17 November 2021 | Active |
Bradford Court, Bradford Road, Trowbridge, England, BA14 9AP | Director | 17 December 2016 | Active |
St George's Lodge, Bathampton Lane, Bathampton, Bath, BA2 68J | Secretary | 13 September 2005 | Active |
Flat1 Bradford Court, 44-46 Bradford Road, Trowbridge, BA14 9AP | Secretary | 21 July 2004 | Active |
10 Roundstone Street, Trowbridge, BA14 8DL | Secretary | 02 December 2005 | Active |
Flat 3 Bradford Court, Bradford Road, Trowbridge, BA14 9AP | Secretary | 01 July 2003 | Active |
1a Dunraven Road, Shepherds Bush, W12 7QY | Secretary | 25 October 1996 | Active |
Flat 2 Bradford Cfourt Bradford Road, Trowbridge, BA14 9AP | Secretary | 29 March 1996 | Active |
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 | Secretary | 26 June 1997 | Active |
Flat 1 Bradford Court, Bradford Road, Trowbridge, BA14 9AP | Director | 01 January 2007 | Active |
St George's Lodge, Bathampton Lane, Bathampton, Bath, BA2 68J | Director | 13 September 2005 | Active |
Flat 4 46 Bradford Road, Trowbridge, BA14 9AP | Director | 15 February 1998 | Active |
Flat 4, 42-46 Bradford Road, Trowbridge, BA14 9AP | Director | 18 December 2001 | Active |
Flat 4 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP | Director | 03 December 1999 | Active |
Flat 4 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP | Director | 04 January 1999 | Active |
Flat1 Bradford Court, 44-46 Bradford Road, Trowbridge, BA14 9AP | Director | 21 July 2004 | Active |
Flat 1 40 Bradford Road, Trowbridge, BA14 9AP | Director | 25 October 1996 | Active |
Flat 3 Bradford Court, Bradford Road, Trowbridge, BA14 9AP | Director | 01 July 2003 | Active |
Flat 1 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP | Director | 13 December 1999 | Active |
Flat 2 Bradford Court, 42 Bradford Road, Trowbridge, BA14 9AP | Director | - | Active |
Flat 3 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP | Director | 01 January 2007 | Active |
Flat 3 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP | Director | 01 November 1996 | Active |
Flat 4 46 Bradford Court, Trowbridge, BA14 9AP | Director | 25 October 1996 | Active |
Flat 3, Bradford Road, Trowbridge, England, BA14 9AP | Director | 01 July 2018 | Active |
Flat 1 Bradford Court, 42-46 Bradford Road, Trowbridge, BA14 9AP | Director | 01 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Address | Move registers to registered office company with new address. | Download |
2024-01-09 | Address | Change sail address company with old address new address. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.