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.
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 | : |
|
Registered Address | : | 24 Station Road, Morley, Leeds, England, LS27 8JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Bishops Way, Meltham, Holmfirth, England, HD9 4BW | Secretary | 01 October 2021 | Active |
50, The Green, Huddersfield, HD2 1QB | Director | 07 February 2008 | Active |
46, Redwood Drive, Huddersfield, England, HD2 1PW | Director | 01 January 2017 | Active |
56, The Green, Huddersfield, England, HD2 1QB | Director | 18 November 2019 | Active |
54 The Green, Huddersfield, HD2 1QB | Director | 14 January 2004 | Active |
60 The Green, Bradley, Huddersfield, HD2 1QB | Director | 13 June 2002 | Active |
59, Bishops Way, Meltham, Holmfirth, England, HD9 4BW | Director | 18 November 2019 | Active |
41 Penyghent Avenue, York, YO31 OQH | Secretary | 01 April 1994 | Active |
56, The Green, Huddersfield, HD2 1QB | Secretary | 07 February 2008 | Active |
Spring House, Pavilion Square, Harrogate, HG2 0PZ | Secretary | 01 August 2000 | Active |
86 Bradford Road, Idle, Bradford, BD14 6DN | Secretary | - | Active |
44 The Green, Huddersfield, HD2 1QB | Secretary | 01 March 2006 | Active |
The Old Farmstead, South Stainley, Harrogate, HG3 3NE | Secretary | 01 September 1999 | Active |
60 The Green, Bradley, Huddersfield, HD2 1QB | Director | 14 June 1995 | Active |
52 The Green, Bradley, Huddersfield, HD2 1QD | Director | 01 May 2001 | Active |
30 The Green, Woodland Glade Bradley, Huddersfield, HD2 1QB | Director | 17 March 1997 | Active |
56 The Green, Woodland Glade, Huddersfield, HD2 1QB | Director | 14 January 2004 | Active |
34 The Green, Bradley, Huddersfield, HD2 1QB | Director | 14 June 1995 | Active |
38 The Green, Huddersfield, HD2 1QB | Director | 28 March 2000 | Active |
38 The Green, Bradley, Huddersfield, HD2 1QB | Director | 11 February 1997 | Active |
41 Penyghent Avenue, York, YO31 OQH | Director | 13 September 1995 | Active |
56, The Green, Huddersfield, HD2 1QB | Director | 07 February 2008 | Active |
46 The Green, Huddersfield, HD2 1QB | Director | 28 March 2000 | Active |
44, The Green, Huddersfield, England, HD2 1QB | Director | 01 January 2017 | Active |
86 Bradford Road, Idle, Bradford, BD10 8TD | Director | - | Active |
86 Bradford Road, Idle, Bradford, BD14 6DN | Director | - | Active |
44, The Green, Huddersfield, HD2 1QB | Director | 07 February 2008 | Active |
52 The Green, Bradley, Huddersfield, HD2 1QB | Director | 14 June 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Appoint person secretary company with name date. | Download |
2021-10-08 | Officers | Termination secretary company with name termination date. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.