ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715987

Incorporation date

19/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Church Street, Keighley BD21 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1992)
dot icon02/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2025
Registered office address changed from Butterfield Suite 11-17 Cavendish Street Keighley BD21 3RB England to 35 Church Street Keighley BD21 5HT on 2025-12-09
dot icon01/05/2025
Termination of appointment of Ulices Hernandez Salazar as a director on 2025-04-29
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon20/02/2025
Memorandum and Articles of Association
dot icon20/02/2025
Resolutions
dot icon06/02/2025
Resolutions
dot icon06/02/2025
Memorandum and Articles of Association
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2024
Termination of appointment of Paul Hart as a director on 2024-10-15
dot icon03/05/2024
Appointment of Bronte Properties Ltd as a secretary on 2024-05-01
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon12/03/2024
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 2024-03-12
dot icon12/03/2024
Director's details changed for Mr Aditya Gandhi on 2024-03-12
dot icon06/03/2024
Termination of appointment of J H Watson Property Management Ltd as a secretary on 2024-03-01
dot icon06/12/2023
Appointment of Mr Aditya Gandhi as a director on 2023-12-06
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon02/12/2022
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 2022-12-02
dot icon02/12/2022
Appointment of J H Watson Property Management Ltd as a secretary on 2022-12-02
dot icon20/07/2022
Termination of appointment of Deanne Archer as a director on 2022-07-20
dot icon08/07/2022
Termination of appointment of Samantha Jane Cockburn as a secretary on 2022-07-08
dot icon08/07/2022
Notification of a person with significant control statement
dot icon23/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon23/06/2022
Cessation of Samantha Jane Cockburn as a person with significant control on 2022-06-23
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/09/2021
Appointment of Mr Ulices Hernandez Salazar as a director on 2021-09-09
dot icon24/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-12-31
dot icon22/06/2020
Termination of appointment of Mohammed Mahroof as a director on 2020-06-22
dot icon22/06/2020
Appointment of Mr Paul Hart as a director on 2020-06-22
dot icon01/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon30/05/2019
Change of details for Mrs Samantha Jane Dinsdale as a person with significant control on 2019-05-30
dot icon30/05/2019
Secretary's details changed for Mrs Samantha Jane Dinsdale on 2019-05-30
dot icon28/03/2019
Micro company accounts made up to 2018-12-31
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/08/2018
Notification of Samantha Jane Dinsdale as a person with significant control on 2018-08-06
dot icon31/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon31/05/2018
Cessation of Amir Rashid as a person with significant control on 2018-05-25
dot icon30/01/2018
Termination of appointment of Amir Rashid as a director on 2018-01-30
dot icon30/01/2018
Appointment of Miss Deanne Archer as a director on 2018-01-30
dot icon03/01/2018
Termination of appointment of Amir Rashide as a secretary on 2018-01-03
dot icon03/01/2018
Appointment of Mrs Samantha Jane Dinsdale as a secretary on 2018-01-03
dot icon18/12/2017
Registered office address changed from 10 Osprey Court Bradford West Yorkshire BD8 0RE to 519 Thornton Road Bradford West Yorkshire BD8 9RB on 2017-12-18
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/07/2017
Notification of Amir Rashid as a person with significant control on 2017-07-05
dot icon15/07/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-05-19 no member list
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-05-19 no member list
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-05-19 no member list
dot icon03/07/2013
Director's details changed for Mr Mohammed Mahroof on 2013-07-03
dot icon03/07/2013
Annual return made up to 2013-05-19 no member list
dot icon03/07/2013
Director's details changed for Amir Rashid on 2013-07-03
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-05-19
dot icon12/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-05-19
dot icon13/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-05-19
dot icon24/08/2010
Annual return made up to 2009-05-19
dot icon09/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/09/2009
Appointment terminated director julie tate
dot icon27/01/2009
Registered office changed on 27/01/2009 from, c/o dinsdale estates, 519-521 thornton road, bradford, west yorkshire, BD8 9RB
dot icon27/01/2009
Appointment terminated secretary samantha dinsdale
dot icon27/01/2009
Secretary appointed mr amir rashide
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/09/2008
Director appointed mr mohammed mahroof
dot icon19/06/2008
Annual return made up to 19/05/08
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Secretary resigned
dot icon23/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/08/2007
Director resigned
dot icon03/07/2007
Annual return made up to 19/05/07
dot icon10/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/06/2006
Director resigned
dot icon31/05/2006
Annual return made up to 19/05/06
dot icon31/05/2006
Location of register of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: 134-138 listerhills road, bradford, BD7 1JR
dot icon08/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/06/2005
Annual return made up to 19/05/05
dot icon29/03/2005
New director appointed
dot icon20/12/2004
Secretary resigned;director resigned
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon02/09/2004
Accounts made up to 2003-12-31
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon28/06/2004
Annual return made up to 19/05/04
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New secretary appointed
dot icon13/05/2004
Director resigned
dot icon21/10/2003
Accounts made up to 2002-12-31
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon04/06/2003
Annual return made up to 19/05/03
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon24/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon21/06/2002
Annual return made up to 19/05/02
dot icon08/10/2001
Accounts made up to 2000-12-31
dot icon09/07/2001
Registered office changed on 09/07/01 from: 1-3 evron place, hertford, hertfordshire SG14 1PA
dot icon14/06/2001
Annual return made up to 19/05/01
dot icon11/08/2000
Accounts made up to 1999-12-31
dot icon26/06/2000
Annual return made up to 19/05/00
dot icon10/08/1999
Director resigned
dot icon08/08/1999
Accounts made up to 1998-12-31
dot icon06/06/1999
Annual return made up to 19/05/99
dot icon14/05/1999
Registered office changed on 14/05/99 from: gardners, ardeley, stevenage, herts SG2 7AR
dot icon03/04/1999
Secretary resigned
dot icon22/12/1998
New secretary appointed
dot icon22/09/1998
Accounts made up to 1997-12-31
dot icon02/06/1998
Annual return made up to 19/05/98
dot icon08/06/1997
Annual return made up to 19/05/97
dot icon01/05/1997
Accounts made up to 1996-12-31
dot icon23/09/1996
Accounts made up to 1995-12-31
dot icon04/06/1996
Annual return made up to 19/05/96
dot icon25/09/1995
Accounts made up to 1994-12-31
dot icon08/06/1995
Annual return made up to 19/05/95
dot icon13/01/1995
New secretary appointed
dot icon03/01/1995
Director resigned;new director appointed
dot icon03/01/1995
Secretary resigned;new director appointed
dot icon03/01/1995
Director resigned;new director appointed
dot icon03/01/1995
Director resigned;new director appointed
dot icon03/01/1995
New director appointed
dot icon07/07/1994
Accounts for a small company made up to 1993-12-31
dot icon09/06/1994
Annual return made up to 19/05/94
dot icon06/06/1993
Annual return made up to 19/05/93
dot icon04/05/1993
Accounts made up to 1992-12-31
dot icon19/04/1993
Registered office changed on 19/04/93 from: cargo fleet lane, middlesborough, cleveland, TS3 8DE
dot icon02/06/1992
Accounting reference date notified as 31/12
dot icon19/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/12/2022 - 01/03/2024
132
Tate, Julie
Director
01/10/2007 - 01/08/2009
-
Rashid, Amir
Director
28/02/2005 - 30/01/2018
-
Wager, Nigel Lundie
Director
19/05/1992 - 09/12/1994
19
Latta, James Stuart
Director
19/05/1992 - 09/12/1994
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED

ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1992 with the registered office located at 35 Church Street, Keighley BD21 5HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1992 .

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

toggle

ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED is registered at 35 Church Street, Keighley BD21 5HT.

What does ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED do?

toggle

ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARUNDEL COURT (BRADFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2024-12-31.