ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED
Overview
Company Name | ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02715987 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ulices Hernandez Salazar as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Paul Hart as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Bronte Properties Ltd as a secretary on May 01, 2024 | 2 pages | AP04 | ||||||||||
Director's details changed for Mr Aditya Gandhi on Mar 12, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of J H Watson Property Management Ltd as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Aditya Gandhi as a director on Dec 06, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of J H Watson Property Management Ltd as a secretary on Dec 02, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Deanne Archer as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samantha Jane Cockburn as a secretary on Jul 08, 2022 | 1 pages | TM02 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Samantha Jane Cockburn as a person with significant control on Jun 23, 2022 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Appointment of Mr Ulices Hernandez Salazar as a director on Sep 09, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRONTE PROPERTIES LTD | Secretary | 11-17 Cavendish Street BD21 3RB Keighley Butterfield Suite. Cavendish Business Centre England |
| 322691320001 | ||||||||||
GANDHI, Aditya | Director | 11-17 Cavendish Street BD21 3RB Keighley Butterfield Suite England | England | Belgian | Consultant | 316766420001 | ||||||||
BLACKBURN, Brian Philip Gordon Vincent | Secretary | 14 Mallard Court BD8 0NU Bradford West Yorkshire | British | 61838390001 | ||||||||||
COCKBURN, Samantha Jane | Secretary | Thornton Road BD8 9RB Bradford 519 West Yorkshire | 241641330002 | |||||||||||
DINSDALE, Samantha Jane | Secretary | 1459 Thornton Road Thornton BD13 3AS Bradford West Yorkshire | British | Estate Agent | 125331530001 | |||||||||
FOSTER, Stephen | Secretary | 36 Grasleigh Avenue BD15 9AR Allerton West Yorkshire | British | 98134660001 | ||||||||||
RASHIDE, Amir | Secretary | Osprey Court BD8 0RE Bradford 10 West Yorkshire United Kingdom | British | 135941260001 | ||||||||||
WAGER, Nigel Lundie | Secretary | Highways 84 Main Road Great Leighs CM3 1NE Chelmsford Essex | British | 53377530002 | ||||||||||
COMPANY SECRETARIES (HERTFORD) LIMITED | Secretary | Gardners Farm Ardeley SG2 7AR Stevenage Hertfordshire | 31456360001 | |||||||||||
J H WATSON PROPERTY MANAGEMENT LTD | Secretary | Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House West Yorkshire England |
| 259412120001 | ||||||||||
ARCHER, Deanne | Director | Mallard Court BD8 0NU Bradford 9 England | England | British | Nursery Nurse | 242626720001 | ||||||||
ARCHER, Deanne | Director | 9 Mallard Court BD8 0NU Lower Grange West Yorkshire | England | British | Hospitality | 242626720001 | ||||||||
BLACKBURN, Brian Philip Gordon Vincent | Director | 14 Mallard Court BD8 0NU Bradford West Yorkshire | British | Student Awards Officer | 61838390001 | |||||||||
CONNELL, Michael Anthony | Director | 10 Mallard Court BD8 0NU Bradford West Yorkshire | British | Merchandising | 90970770001 | |||||||||
DIAMOND, Doreen | Director | 8 Mallard Court Arundel Village Raven Terrace BD15 7HQ Bradford West Yorkshire | British | District Nurse | 41511950001 | |||||||||
FOSTER, Elizabeth | Director | 36 Grasleigh Avenue Allerton BD15 9AR Bradford West Yorkshire | British | Interpreter Translator | 98134870001 | |||||||||
GREGORY, Julie Ann | Director | 24 Mallard Court BD8 0NU Bradford West Yorkshire | British | Purchase Ledger Office/Royal M | 41511660001 | |||||||||
HART, Paul | Director | 11-17 Cavendish Street BD21 3RB Keighley Butterfield Suite England | England | British | Electrician | 271096890001 | ||||||||
HERNANDEZ SALAZAR, Ulices | Director | 11-17 Cavendish Street BD21 3RB Keighley Butterfield Suite England | England | British | It Consultant | 137844830001 | ||||||||
LATTA, James Stuart | Director | Willowdene Green End Sandon SG9 0RQ Buntingford Hertfordshire England | British | Company Director | 34783880001 | |||||||||
LINGWOOD, Peter | Director | 49 Mallard Court Arundel Village BD8 0NU Bradford West Yorkshire | British | Clerical Officer | 41512000001 | |||||||||
MAHROOF, Mohammed | Director | Heath Terrace BD3 9PJ Bradford 105 West Yorkshire United Kingdom | England | British | Purchase & Administrator | 132915950001 | ||||||||
MERCER, Edgar Kinson | Director | 7 Mallard Court Arundel Village BD8 0NU Bradford West Yorkshire | British | Retired | 41511790001 | |||||||||
OWENS, Melissa Williams | Director | 2 Holly Walk Hampton Hargate PE7 8AB Peterborough Cambridgeshire | British | University Lecturer | 90970860001 | |||||||||
PENDLETON, Max Joseph | Director | 68 Common Road Stotfold SG5 4DF Hitchin Hertfordshire | United Kingdom | British | Company Director | 34783870001 | ||||||||
RAE, Susan Jennifer | Director | 10 Newbury Close Baildon BD17 6PA Shipley West Yorkshire | British | Lecturer | 101577530001 | |||||||||
RASHID, Amir | Director | 10 Osprey Court BD8 0RE Bradford | England | British | Housing Officer | 104069160002 | ||||||||
SPRINT, Richard | Director | 1 Mallard Court Arundel Village BD8 0NU Bradford West Yorkshire | British | Geaf Operator | 83024040001 | |||||||||
TATE, Julie | Director | June Investments 199 Nine Ashes Road, Nine Ashes CM4 0JY Ingatestone Essex | British | Head Of Internet | 125331190001 | |||||||||
TRINNAMAN, Janet Suzanne | Director | 27 Girton Court EN8 8UE Cheshunt Hertfordshire | British | Company Director | 12433660001 | |||||||||
WAGER, Nigel Lundie | Director | Highways 84 Main Road Great Leighs CM3 1NE Chelmsford Essex | British | Company Director | 53377530002 |
Who are the persons with significant control of ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Samantha Jane Cockburn | Aug 06, 2018 | Thornton Road BD8 9RB Bradford 519 West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Amir Rashid | Jul 05, 2017 | Thornton Road BD8 9RB Bradford 519 West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 08, 2022 | The 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