UKBizDB.co.uk

BRADNAM PROPERTY LIMITED

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

This company is commonly known as Bradnam Property Limited. The company was founded 26 years ago and was given the registration number 03486407. The firm's registered office is in WITHERSFIELD HAVERHILL. You can find them at Tawny House, Homestall Crescent, Withersfield Haverhill, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRADNAM PROPERTY LIMITED
Company Number:03486407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Tawny House, Homestall Crescent, Withersfield Haverhill, Suffolk, CB9 7SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Church Lea, Burton Green, Withersfield, Haverhill, CB9 7SB

Secretary29 December 1997Active
The Church Lea, Burton Green, Withersfield, Haverhill, CB9 7SB

Director15 December 2009Active
Tawny House, Homestall Crescent Withersfield, Haverhill, CB9 7SP

Director29 December 1997Active
Tawny House, Homestall Crescent Withersfield, Haverhill, CB9 7SP

Director29 December 1997Active
18 Hanchett End Lane, Haverhill, CB9 7RP

Director01 April 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary29 December 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director29 December 1997Active

People with Significant Control

Mr Donald Jack Bradnam
Notified on:22 September 2017
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:Tawny House, Homestall Crescent, Haverhill, United Kingdom, CB9 7SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Nicholas Cullen
Notified on:22 September 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Joan Bradnam
Notified on:22 September 2017
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Tawny House, Homestall Crescent, Haverhill, United Kingdom, CB9 7SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Denise Ann Bradnam
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:The Church Lea, Burton Green, Haverhill, England, CB9 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Address

Move registers to sail company with new address.

Download
2018-01-16Address

Change sail address company with new address.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.