This company is commonly known as "the Brambles", Longfield Road,pudsey Limited. The company was founded 34 years ago and was given the registration number 02408030. The firm's registered office is in PUDSEY. You can find them at 1 Longfield Court, , Pudsey, . This company's SIC code is 98000 - Residents property management.
Name | : | "THE BRAMBLES", LONGFIELD ROAD,PUDSEY LIMITED |
---|---|---|
Company Number | : | 02408030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Longfield Court, Pudsey, England, LS28 7DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Longfield Court, Pudsey, England, LS28 7DG | Secretary | 01 August 2016 | Active |
1, Longfield Court, Pudsey, England, LS28 7DG | Director | 29 June 2022 | Active |
1, Longfield Court, Pudsey, England, LS28 7DG | Director | 01 August 2016 | Active |
3 Longfield Court, Pudsey, LS28 7DG | Secretary | - | Active |
Flat 3, Longfield Court, Pudsey, England, LS28 7DG | Secretary | 31 May 2013 | Active |
4 Longfield Court, Pudsey, LS28 7DG | Secretary | 03 September 2002 | Active |
3 Longfield Court, Pudsey, LS28 7DG | Director | 19 July 2001 | Active |
6 Longfield Court, Pudsey, LS28 7DG | Director | 19 February 2003 | Active |
1, Longfield Court, Pudsey, England, LS28 7DG | Director | 08 August 2016 | Active |
Flat 3, Longfield Court, Pudsey, England, LS28 7DG | Director | 31 May 2013 | Active |
4 Longfield Court, Pudsey,Leeds, LS28 7DG | Director | 06 January 1992 | Active |
4 Longfield Court, Pudsey, LS28 7DG | Director | - | Active |
5 Longfield Court, Pudsey, LS28 7DG | Director | - | Active |
4 Longfield Court, Pudsey, LS28 7DG | Director | 19 February 2003 | Active |
1, Longfield Court, Pudsey, England, LS28 7DG | Director | 31 March 2017 | Active |
5 Longfield Court, Pudsey, LS28 7DG | Director | 19 February 2003 | Active |
25 Lowtown, Pudsey, Leeds, LS28 7BQ | Director | 06 June 2001 | Active |
Mr Ernest Dennis Shutt | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Longfield Court, Pudsey, England, LS28 7DG |
Nature of control | : |
|
Mr Roy Webster | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Longfield Court, Pudsey, England, LS28 7DG |
Nature of control | : |
|
Ms Susan Elizabeth Oddy | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Longfield Court, Pudsey, England, LS28 7DG |
Nature of control | : |
|
Mr David Charles Sandford | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Longfield Court, Pudsey, England, LS28 7DG |
Nature of control | : |
|
Ms Jean Margaret Stocks | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Longfield Court, Pudsey, England, LS28 7DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Address | Change sail address company with old address new address. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.