UKBizDB.co.uk

ROBT. BRADFORD & COMPANY LIMITED

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

This company is commonly known as Robt. Bradford & Company Limited. The company was founded 69 years ago and was given the registration number 00542757. The firm's registered office is in CHICHESTER. You can find them at Thomas Eggar House, Friary Lane, Chichester, West Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ROBT. BRADFORD & COMPANY LIMITED
Company Number:00542757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Corporate Secretary15 September 2003Active
Level 10, Block G, No. 2, Jalan Pju 1a/7a, Ara Damansara, Pju 1a, Petaling Jaya, Malaysia, 47301

Director30 September 2022Active
Level 10, Block G, No. 2, Jalan Pju 1a/7a, Ara Damansara, Pju 1a, Petaling Jaya, Malaysia, 47301

Director30 September 2022Active
33 Dundonald Drive, Leigh On Sea, SS9 1NA

Secretary-Active
2 Nightingale Rise, Eastbourne Road Ridgewood, Uckfield, TN22 5ST

Secretary01 November 1997Active
72 Appledore Avenue, Barnehurst, DA7 6QH

Director01 April 1994Active
33 Dundonald Drive, Leigh On Sea, SS9 1NA

Director12 December 1994Active
2 Nightingale Rise, Eastbourne Road Ridgewood, Uckfield, TN22 5ST

Director01 November 1997Active
Arran House, Bull Lane, Waltham Chase, Southampton, SO32 2LS

Director12 September 2003Active
C/O 19th, Floor, Wisma Sime Darby Jalan Raja Laut, 50350, Malaysia,

Director01 March 2010Active
8 Railway Cottages, Barrow Green Teynham, Sittingbourne, ME9 9EB

Director01 April 1994Active
Stanthorpe New Pound, Wisborough Green, RH14 0EJ

Director-Active
Thomas Eggar House, Friary Lane, Chichester, PO19 1UF

Director01 March 2019Active
Flat 3 8 Saint Catherines Road, Littlehampton, BN17 5HS

Director06 June 2000Active
20th, Floor, Wisma Sime Darby Jalan Raja Laut, Kuala Lumpur, Malaysia, 50350

Director12 December 2012Active
Thomas Eggar House, Friary Lane, Chichester, PO19 1UF

Director14 September 2018Active
Block 3, 3a-1-3a Ara Hills Condo, Lingkungan Ara Park, Jalan Pju A1/31, Ara Damansara, Petaling Jaya, Malaysia, 47301

Director07 February 2018Active
18 Jalan Usj 2/5a, Uep Suban Jaya,, 47600 Subang Jaya, Selangor, Malaysia,

Director12 December 2007Active
20th, Floor, Wisma Sime Darby Jalan Raja Laut, Kuala Lumpur, Malaysia, 50350

Director28 November 2013Active
Wilton Barnham Road, Barnham, Bognor Regis, PO22 0EB

Director01 February 1998Active
Millers Green Cottage, Willingale, Ongar, CM5

Director-Active
No. 36 Jalan Tentera U1/57a, Temasya Citra, Glenmarie, Shah Alam, Malaysia, 40150

Director30 June 2021Active
37, Southgate Street, Winchester, United Kingdom, SO23 9EH

Corporate Director04 June 2006Active

People with Significant Control

Sime Darby Propert (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thomas Eggar House, Friary Lane, Chichester, England, PO19 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-29Resolution

Resolution.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type full.

Download
2018-10-10Officers

Second filing of director appointment with name.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.