This company is commonly known as Bradleys Group Ltd.. The company was founded 30 years ago and was given the registration number 02866127. The firm's registered office is in DEVON. You can find them at 7 Stevenstone Road, Exmouth, Devon, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BRADLEYS GROUP LTD. |
---|---|---|
Company Number | : | 02866127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Stevenstone Road, Exmouth, Devon, EX8 2EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Stevenstone Road, Exmouth, Devon, EX8 2EP | Secretary | 01 January 2023 | Active |
7 Stevenstone Road, Exmouth, Devon, EX8 2EP | Director | 31 December 2020 | Active |
Brendon, 64 Douglas Avenue, Exmouth, EX8 2HF | Director | 18 November 1993 | Active |
Brendon, 64 Douglas Avenue, Exmouth, EX8 2HF | Secretary | 18 November 1993 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 26 October 1993 | Active |
9 Chestnut Crescent, Stoke Canon, EX5 4AA | Secretary | 10 November 2004 | Active |
Bell Orchard, Bourton Road, Totnes, TQ9 5BG | Secretary | 10 November 1993 | Active |
1, Admiral Way, Exeter, England, EX2 7GA | Director | 19 April 1994 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 26 October 1993 | Active |
Chalfonts, 13a Connaught Road, Sidmouth, United Kingdom, EX10 8TT | Director | 19 April 1994 | Active |
4 Lovelace Gardens, Alphington, Exeter, EX2 8XQ | Director | 19 April 1994 | Active |
Bell Orchard, Bourton Road, Totnes, TQ9 5BG | Director | 10 November 1993 | Active |
19 St Margarets, Exmouth, EX8 | Director | 18 November 1993 | Active |
123, Castle Road, Salisbury, SP1 3RP | Director | 10 November 1993 | Active |
Bradleys Group (Holdings) Limited | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Stevenstone Road, Exmouth, England, EX8 2EP |
Nature of control | : |
|
Mr Brian James William Bradleys | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | English |
Address | : | 7 Stevenstone Road, Devon, EX8 2EP |
Nature of control | : |
|
Mr Lyndon Collins Bent | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | English |
Address | : | 7 Stevenstone Road, Devon, EX8 2EP |
Nature of control | : |
|
Mr Michael Julian Dibble | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | English |
Address | : | 7 Stevenstone Road, Devon, EX8 2EP |
Nature of control | : |
|
Mr Richard Neville Mason | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 7 Stevenstone Road, Devon, EX8 2EP |
Nature of control | : |
|
Mr Richard Greetham | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | English |
Address | : | 7 Stevenstone Road, Devon, EX8 2EP |
Nature of control | : |
|
Mr Christopher Robb Baxter | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | English |
Address | : | 7 Stevenstone Road, Devon, EX8 2EP |
Nature of control | : |
|
Mr Francis Philip Marshall | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 7 Stevenstone Road, Devon, EX8 2EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type medium. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Appoint person secretary company with name date. | Download |
2023-01-11 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Resolution | Resolution. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.