BRANTINGHAM PROPERTY SERVICES LIMITED
Overview
| Company Name | BRANTINGHAM PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03673261 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRANTINGHAM PROPERTY SERVICES LIMITED?
- Development of building projects (41100) / Construction
Where is BRANTINGHAM PROPERTY SERVICES LIMITED located?
| Registered Office Address | Premier House Bradford Road BD19 3TT Cleckheaton West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRANTINGHAM PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 863 LIMITED | Nov 24, 1998 | Nov 24, 1998 |
What are the latest accounts for BRANTINGHAM PROPERTY SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Oct 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for BRANTINGHAM PROPERTY SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 19, 2025 |
| Next Confirmation Statement Due | Mar 05, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2024 |
| Overdue | Yes |
What are the latest filings for BRANTINGHAM PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 11, 2025 | 11 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on Sep 23, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Oct 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||||||||||
Notification of Harriet Emma Crooks as a person with significant control on Jan 29, 2024 | 2 pages | PSC01 | ||||||||||
Notification of George Alexander Crooks as a person with significant control on Jan 29, 2024 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Edward Charles Herbert Wright as a person with significant control on Nov 23, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Victoria Gillingwater as a person with significant control on Nov 23, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Andrew Stuart Fish as a person with significant control on Nov 23, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Edward Charles Herbert Wright as a director on Nov 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stuart Fish as a director on Nov 23, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Victoria Gillingwater as a person with significant control on Jun 10, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Andrew Stuart Fish as a person with significant control on Oct 20, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Victoria Gillingwater as a person with significant control on Jun 10, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Andrew Stuart Fish as a person with significant control on Jun 10, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Michael Clive Crooks as a person with significant control on Jun 09, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of BRANTINGHAM PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Edward Charles Herbert | Director | Bradford Road BD19 3TT Cleckheaton Premier House West Yorkshire | England | British | 85677650005 | |||||
| CROOKS, Sarah Elizabeth | Secretary | The Croft 11 Westgate HU15 2NG North Cave East Yorkshire | British | 80123920001 | ||||||
| DUKES, Helen Larissa | Secretary | Chapel Lane DN18 5PJ Barton-Upon-Humber 20 North Lincolnshire | British | 135720330001 | ||||||
| DUNFORD, Ann | Secretary | 23 Wigginton Terrace YO31 8JD York | British | 83068860003 | ||||||
| HOLMES, Ashley Julian | Secretary | Poltair Meadow TR10 8SF Penryn 6 Cornwall England | 177873150001 | |||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| CROOKS, Michael Clive | Director | Ensor Mews SW7 3BT London 7 England | England | British | 48504730026 | |||||
| CROOKS, Sarah Elizabeth | Director | Westfield Road Eppleworth Road Raywell HU16 5ZA Cottingham Woodhouse Grange North Humberside United Kingdom | Uk | British | 80123920004 | |||||
| CROOKS, Sarah Elizabeth | Director | The Croft 11 Westgate HU15 2NG North Cave East Yorkshire | British | 80123920001 | ||||||
| FISH, Andrew Stuart | Director | Welton HU15 1NB Brough Welton Grange East Yorkshire United Kingdom | England | British | 288712890001 | |||||
| FISH, Andrew Stuart | Director | Burnleys View Methley LS26 9BQ Leeds 1 West Yorkshire United Kingdom | United Kingdom | British | 99181180002 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of BRANTINGHAM PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Harriet Emma Crooks | Jan 29, 2024 | Bradford Road BD19 3TT Cleckheaton Premier House West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr George Alexander Crooks | Jan 29, 2024 | Bradford Road BD19 3TT Cleckheaton Premier House West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Edward Charles Herbert Wright | Nov 23, 2023 | Bradford Road BD19 3TT Cleckheaton Premier House West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Andrew Stuart Fish | Jun 10, 2021 | Welton HU15 1NB Brough Welton Grange East Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Victoria Gillingwater | Jun 10, 2021 | Westerdale HU14 3PY Swanland 5 East Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Clive Crooks | Apr 06, 2016 | Pontefract Road Cudworth S72 8BE Barnsley 176-178 South Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BRANTINGHAM PROPERTY SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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