ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED

ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02715987
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Butterfield Suite
    11-17 Cavendish Street
    BD21 3RB Keighley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ulices Hernandez Salazar as a director on Apr 29, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Paul Hart as a director on Oct 15, 2024

    1 pagesTM01

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Appointment of Bronte Properties Ltd as a secretary on May 01, 2024

    2 pagesAP04

    Director's details changed for Mr Aditya Gandhi on Mar 12, 2024

    2 pagesCH01

    Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ England to Butterfield Suite 11-17 Cavendish Street Keighley BD21 3RB on Mar 12, 2024

    1 pagesAD01

    Termination of appointment of J H Watson Property Management Ltd as a secretary on Mar 01, 2024

    1 pagesTM02

    Appointment of Mr Aditya Gandhi as a director on Dec 06, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 519 Thornton Road Bradford West Yorkshire BD8 9RB to Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on Dec 02, 2022

    1 pagesAD01

    Appointment of J H Watson Property Management Ltd as a secretary on Dec 02, 2022

    2 pagesAP04

    Termination of appointment of Deanne Archer as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Samantha Jane Cockburn as a secretary on Jul 08, 2022

    1 pagesTM02

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Cessation of Samantha Jane Cockburn as a person with significant control on Jun 23, 2022

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Ulices Hernandez Salazar as a director on Sep 09, 2021

    2 pagesAP01

    Who are the officers of ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRONTE PROPERTIES LTD
    11-17 Cavendish Street
    BD21 3RB Keighley
    Butterfield Suite. Cavendish Business Centre
    England
    Secretary
    11-17 Cavendish Street
    BD21 3RB Keighley
    Butterfield Suite. Cavendish Business Centre
    England
    Identification TypeUK Limited Company
    Registration Number10898961
    322691320001
    GANDHI, Aditya
    11-17 Cavendish Street
    BD21 3RB Keighley
    Butterfield Suite
    England
    Director
    11-17 Cavendish Street
    BD21 3RB Keighley
    Butterfield Suite
    England
    EnglandBelgianConsultant316766420001
    BLACKBURN, Brian Philip Gordon Vincent
    14 Mallard Court
    BD8 0NU Bradford
    West Yorkshire
    Secretary
    14 Mallard Court
    BD8 0NU Bradford
    West Yorkshire
    British61838390001
    COCKBURN, Samantha Jane
    Thornton Road
    BD8 9RB Bradford
    519
    West Yorkshire
    Secretary
    Thornton Road
    BD8 9RB Bradford
    519
    West Yorkshire
    241641330002
    DINSDALE, Samantha Jane
    1459 Thornton Road
    Thornton
    BD13 3AS Bradford
    West Yorkshire
    Secretary
    1459 Thornton Road
    Thornton
    BD13 3AS Bradford
    West Yorkshire
    BritishEstate Agent125331530001
    FOSTER, Stephen
    36 Grasleigh Avenue
    BD15 9AR Allerton
    West Yorkshire
    Secretary
    36 Grasleigh Avenue
    BD15 9AR Allerton
    West Yorkshire
    British98134660001
    RASHIDE, Amir
    Osprey Court
    BD8 0RE Bradford
    10
    West Yorkshire
    United Kingdom
    Secretary
    Osprey Court
    BD8 0RE Bradford
    10
    West Yorkshire
    United Kingdom
    British135941260001
    WAGER, Nigel Lundie
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    Secretary
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    British53377530002
    COMPANY SECRETARIES (HERTFORD) LIMITED
    Gardners Farm
    Ardeley
    SG2 7AR Stevenage
    Hertfordshire
    Secretary
    Gardners Farm
    Ardeley
    SG2 7AR Stevenage
    Hertfordshire
    31456360001
    J H WATSON PROPERTY MANAGEMENT LTD
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    West Yorkshire
    England
    Secretary
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    West Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number1883919
    259412120001
    ARCHER, Deanne
    Mallard Court
    BD8 0NU Bradford
    9
    England
    Director
    Mallard Court
    BD8 0NU Bradford
    9
    England
    EnglandBritishNursery Nurse242626720001
    ARCHER, Deanne
    9 Mallard Court
    BD8 0NU Lower Grange
    West Yorkshire
    Director
    9 Mallard Court
    BD8 0NU Lower Grange
    West Yorkshire
    EnglandBritishHospitality242626720001
    BLACKBURN, Brian Philip Gordon Vincent
    14 Mallard Court
    BD8 0NU Bradford
    West Yorkshire
    Director
    14 Mallard Court
    BD8 0NU Bradford
    West Yorkshire
    BritishStudent Awards Officer61838390001
    CONNELL, Michael Anthony
    10 Mallard Court
    BD8 0NU Bradford
    West Yorkshire
    Director
    10 Mallard Court
    BD8 0NU Bradford
    West Yorkshire
    BritishMerchandising90970770001
    DIAMOND, Doreen
    8 Mallard Court
    Arundel Village Raven Terrace
    BD15 7HQ Bradford
    West Yorkshire
    Director
    8 Mallard Court
    Arundel Village Raven Terrace
    BD15 7HQ Bradford
    West Yorkshire
    BritishDistrict Nurse41511950001
    FOSTER, Elizabeth
    36 Grasleigh Avenue
    Allerton
    BD15 9AR Bradford
    West Yorkshire
    Director
    36 Grasleigh Avenue
    Allerton
    BD15 9AR Bradford
    West Yorkshire
    BritishInterpreter Translator98134870001
    GREGORY, Julie Ann
    24 Mallard Court
    BD8 0NU Bradford
    West Yorkshire
    Director
    24 Mallard Court
    BD8 0NU Bradford
    West Yorkshire
    BritishPurchase Ledger Office/Royal M41511660001
    HART, Paul
    11-17 Cavendish Street
    BD21 3RB Keighley
    Butterfield Suite
    England
    Director
    11-17 Cavendish Street
    BD21 3RB Keighley
    Butterfield Suite
    England
    EnglandBritishElectrician271096890001
    HERNANDEZ SALAZAR, Ulices
    11-17 Cavendish Street
    BD21 3RB Keighley
    Butterfield Suite
    England
    Director
    11-17 Cavendish Street
    BD21 3RB Keighley
    Butterfield Suite
    England
    EnglandBritishIt Consultant137844830001
    LATTA, James Stuart
    Willowdene
    Green End Sandon
    SG9 0RQ Buntingford
    Hertfordshire
    England
    Director
    Willowdene
    Green End Sandon
    SG9 0RQ Buntingford
    Hertfordshire
    England
    BritishCompany Director34783880001
    LINGWOOD, Peter
    49 Mallard Court
    Arundel Village
    BD8 0NU Bradford
    West Yorkshire
    Director
    49 Mallard Court
    Arundel Village
    BD8 0NU Bradford
    West Yorkshire
    BritishClerical Officer41512000001
    MAHROOF, Mohammed
    Heath Terrace
    BD3 9PJ Bradford
    105
    West Yorkshire
    United Kingdom
    Director
    Heath Terrace
    BD3 9PJ Bradford
    105
    West Yorkshire
    United Kingdom
    EnglandBritishPurchase & Administrator132915950001
    MERCER, Edgar Kinson
    7 Mallard Court
    Arundel Village
    BD8 0NU Bradford
    West Yorkshire
    Director
    7 Mallard Court
    Arundel Village
    BD8 0NU Bradford
    West Yorkshire
    BritishRetired41511790001
    OWENS, Melissa Williams
    2 Holly Walk
    Hampton Hargate
    PE7 8AB Peterborough
    Cambridgeshire
    Director
    2 Holly Walk
    Hampton Hargate
    PE7 8AB Peterborough
    Cambridgeshire
    BritishUniversity Lecturer90970860001
    PENDLETON, Max Joseph
    68 Common Road
    Stotfold
    SG5 4DF Hitchin
    Hertfordshire
    Director
    68 Common Road
    Stotfold
    SG5 4DF Hitchin
    Hertfordshire
    United KingdomBritishCompany Director34783870001
    RAE, Susan Jennifer
    10 Newbury Close
    Baildon
    BD17 6PA Shipley
    West Yorkshire
    Director
    10 Newbury Close
    Baildon
    BD17 6PA Shipley
    West Yorkshire
    BritishLecturer101577530001
    RASHID, Amir
    10 Osprey Court
    BD8 0RE Bradford
    Director
    10 Osprey Court
    BD8 0RE Bradford
    EnglandBritishHousing Officer104069160002
    SPRINT, Richard
    1 Mallard Court
    Arundel Village
    BD8 0NU Bradford
    West Yorkshire
    Director
    1 Mallard Court
    Arundel Village
    BD8 0NU Bradford
    West Yorkshire
    BritishGeaf Operator83024040001
    TATE, Julie
    June Investments
    199 Nine Ashes Road, Nine Ashes
    CM4 0JY Ingatestone
    Essex
    Director
    June Investments
    199 Nine Ashes Road, Nine Ashes
    CM4 0JY Ingatestone
    Essex
    BritishHead Of Internet125331190001
    TRINNAMAN, Janet Suzanne
    27 Girton Court
    EN8 8UE Cheshunt
    Hertfordshire
    Director
    27 Girton Court
    EN8 8UE Cheshunt
    Hertfordshire
    BritishCompany Director12433660001
    WAGER, Nigel Lundie
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    Director
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    BritishCompany Director53377530002

    Who are the persons with significant control of ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Samantha Jane Cockburn
    Thornton Road
    BD8 9RB Bradford
    519
    West Yorkshire
    Aug 06, 2018
    Thornton Road
    BD8 9RB Bradford
    519
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Amir Rashid
    Thornton Road
    BD8 9RB Bradford
    519
    West Yorkshire
    Jul 05, 2017
    Thornton Road
    BD8 9RB Bradford
    519
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 08, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0