This company is commonly known as The Elms (bradford) Management Company Limited. The company was founded 21 years ago and was given the registration number 04674342. The firm's registered office is in BRADFORD. You can find them at 20 Yateholm Drive, , Bradford, . This company's SIC code is 98000 - Residents property management.
Name | : | THE ELMS (BRADFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04674342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Yateholm Drive, Bradford, England, BD6 3WH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Yateholm Drive, W Yorks, BD6 3WH | Director | 29 June 2009 | Active |
34 Croft Street, Farsley, Leeds, LS28 5HA | Secretary | 21 February 2003 | Active |
13 Freeman Court Axminster Drive, Bailiff Bridge, Brighouse, HD6 4FN | Secretary | 06 February 2007 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Secretary | 06 June 2005 | Active |
20, Yateholm Drive, Bradford, England, BD6 3WH | Director | 08 March 2022 | Active |
84 Carbottom Road, Greengates, Bradford, BD10 0BD | Director | 21 February 2003 | Active |
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN | Director | 15 July 2003 | Active |
25, Newhall Park Drive, Bradford, United Kingdom, BD5 8BR | Director | 22 January 2007 | Active |
Sunflats House, Flathouse Lane, Huddersfield, HD7 5PR | Director | 21 February 2003 | Active |
Mr Kam Singh | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Yateholm Drive, Bradford, United Kingdom, BD6 3WH |
Nature of control | : |
|
Mr Isaac Lee Fraser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 25, Newhall Park Drive, Bradford, BD5 8BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-03 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.