UKBizDB.co.uk

BRADLEY WOODS MANAGEMENT COMPANY (NO.2) LIMITED

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

This company is commonly known as Bradley Woods Management Company (no.2) Limited. The company was founded 34 years ago and was given the registration number 02473294. The firm's registered office is in LEEDS. You can find them at 24 Station Road, Morley, Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRADLEY WOODS MANAGEMENT COMPANY (NO.2) LIMITED
Company Number:02473294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1990
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:24 Station Road, Morley, Leeds, England, LS27 8JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Bishops Way, Meltham, Holmfirth, England, HD9 4BW

Secretary01 October 2021Active
50, The Green, Huddersfield, HD2 1QB

Director07 February 2008Active
46, Redwood Drive, Huddersfield, England, HD2 1PW

Director01 January 2017Active
56, The Green, Huddersfield, England, HD2 1QB

Director18 November 2019Active
54 The Green, Huddersfield, HD2 1QB

Director14 January 2004Active
60 The Green, Bradley, Huddersfield, HD2 1QB

Director13 June 2002Active
59, Bishops Way, Meltham, Holmfirth, England, HD9 4BW

Director18 November 2019Active
41 Penyghent Avenue, York, YO31 OQH

Secretary01 April 1994Active
56, The Green, Huddersfield, HD2 1QB

Secretary07 February 2008Active
Spring House, Pavilion Square, Harrogate, HG2 0PZ

Secretary01 August 2000Active
86 Bradford Road, Idle, Bradford, BD14 6DN

Secretary-Active
44 The Green, Huddersfield, HD2 1QB

Secretary01 March 2006Active
The Old Farmstead, South Stainley, Harrogate, HG3 3NE

Secretary01 September 1999Active
60 The Green, Bradley, Huddersfield, HD2 1QB

Director14 June 1995Active
52 The Green, Bradley, Huddersfield, HD2 1QD

Director01 May 2001Active
30 The Green, Woodland Glade Bradley, Huddersfield, HD2 1QB

Director17 March 1997Active
56 The Green, Woodland Glade, Huddersfield, HD2 1QB

Director14 January 2004Active
34 The Green, Bradley, Huddersfield, HD2 1QB

Director14 June 1995Active
38 The Green, Huddersfield, HD2 1QB

Director28 March 2000Active
38 The Green, Bradley, Huddersfield, HD2 1QB

Director11 February 1997Active
41 Penyghent Avenue, York, YO31 OQH

Director13 September 1995Active
56, The Green, Huddersfield, HD2 1QB

Director07 February 2008Active
46 The Green, Huddersfield, HD2 1QB

Director28 March 2000Active
44, The Green, Huddersfield, England, HD2 1QB

Director01 January 2017Active
86 Bradford Road, Idle, Bradford, BD10 8TD

Director-Active
86 Bradford Road, Idle, Bradford, BD14 6DN

Director-Active
44, The Green, Huddersfield, HD2 1QB

Director07 February 2008Active
52 The Green, Bradley, Huddersfield, HD2 1QB

Director14 June 1995Active

People with Significant Control

Mr Jamie Scurrah
Notified on:01 August 2021
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:60, The Green, Huddersfield, England, HD2 1QB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Address

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

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.