BAMFORD COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAMFORD COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01585541

Incorporation date

11/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1981)
dot icon09/03/2026
Director's details changed for Peter Fitton on 2026-03-01
dot icon06/03/2026
Director's details changed for Mrs Janet Dinsdale on 2026-03-01
dot icon06/03/2026
Director's details changed for Ms Christina Hodgkinson on 2026-03-01
dot icon06/03/2026
Director's details changed for Peter Fitton on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon06/03/2026
Secretary's details changed for Stevenson Whyte Ltd on 2026-03-01
dot icon06/03/2026
Director's details changed for Mrs Janet Dinsdale on 2026-03-01
dot icon06/03/2026
Director's details changed for Ms Christina Hodgkinson on 2026-03-01
dot icon03/02/2026
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Termination of appointment of Maureen Bernadette Rogers as a director on 2025-11-15
dot icon17/11/2025
Termination of appointment of David Robert Kershaw as a director on 2025-11-16
dot icon13/11/2025
Termination of appointment of Veronica Bostock as a director on 2025-11-13
dot icon05/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon03/08/2025
Notification of a person with significant control statement
dot icon21/07/2025
Withdrawal of a person with significant control statement on 2025-07-21
dot icon30/01/2025
Termination of appointment of William Holden Howard as a secretary on 2024-12-31
dot icon10/12/2024
Notification of a person with significant control statement
dot icon30/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Appointment of Mrs Janet Dinsdale as a director on 2024-10-16
dot icon13/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon02/08/2024
Withdrawal of a person with significant control statement on 2024-08-02
dot icon31/07/2024
Appointment of Mr William Holden Howard as a secretary on 2024-07-01
dot icon30/07/2024
Director's details changed for Ms Christina Hodgkinson on 2024-07-01
dot icon30/07/2024
Director's details changed for Peter Fitton on 2024-07-01
dot icon30/07/2024
Director's details changed for Veronica Bostock on 2024-07-01
dot icon30/07/2024
Director's details changed for Mrs Maureen Bernadette Rogers on 2024-07-01
dot icon30/07/2024
Director's details changed for Peter Fitton on 2024-07-01
dot icon30/07/2024
Director's details changed for Mr David Robert Kershaw on 2024-07-01
dot icon30/07/2024
Director's details changed for Mr David Robert Kershaw on 2024-07-01
dot icon30/07/2024
Director's details changed for Veronica Bostock on 2024-07-01
dot icon16/07/2024
Director's details changed for Ms Christina Hodgkinson on 2024-07-01
dot icon16/07/2024
Director's details changed for Mrs Maureen Bernadette Rogers on 2024-07-01
dot icon16/07/2024
Registered office address changed from , 10 Walmersley Old Road, Bury, BL9 6SQ, England to 384a Deansgate Manchester M3 4LA on 2024-07-16
dot icon12/06/2024
Termination of appointment of William Howard as a secretary on 2024-06-11
dot icon12/06/2024
Appointment of Stevenson Whyte Ltd as a secretary on 2024-06-11
dot icon27/11/2023
Cessation of Vivienne Ashworth as a person with significant control on 2023-11-24
dot icon27/11/2023
Notification of a person with significant control statement
dot icon11/09/2023
Confirmation statement made on 2023-07-19 with updates
dot icon29/08/2023
Termination of appointment of Vivienne Ashworth as a director on 2023-03-24
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2021
Termination of appointment of Garry Taylor as a director on 2021-10-19
dot icon02/09/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Appointment of Mr William Howard as a secretary on 2021-04-29
dot icon04/05/2021
Termination of appointment of in House Property Management Northern Ltd as a secretary on 2021-04-29
dot icon28/01/2021
Termination of appointment of Beryl Harper as a director on 2021-01-27
dot icon16/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Director's details changed for Mr Gary Taylor on 2020-06-22
dot icon03/07/2020
Appointment of Mr Gary Taylor as a director on 2020-06-22
dot icon23/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon19/08/2019
Termination of appointment of Patrick Robert Wood as a director on 2019-08-13
dot icon19/08/2019
Termination of appointment of Enid Dawson as a director on 2019-08-13
dot icon22/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/08/2018
Appointment of Ms Christina Hodgkinson as a director on 2018-08-22
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon07/08/2017
Termination of appointment of Mary Anne Hunt as a director on 2016-11-01
dot icon02/06/2017
Micro company accounts made up to 2017-03-31
dot icon10/08/2016
Appointment of Mrs Maureen Bernadette Rogers as a director on 2016-08-01
dot icon10/08/2016
Appointment of Mrs Beryl Harper as a director on 2016-08-01
dot icon03/08/2016
Registered office address changed from , 8-10 Walmersley Old Road, Bury, Lancashire, BL9 6SQ to 384a Deansgate Manchester M3 4LA on 2016-08-03
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon17/07/2014
Termination of appointment of George Hilton Williamson as a director on 2014-06-30
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Termination of appointment of Agnes Holt as a director
dot icon26/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Termination of appointment of Joyce Brearley as a director
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon06/12/2010
Termination of appointment of Joyce Brearley as a director
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 19/07/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 19/07/08; full list of members
dot icon11/01/2008
Director resigned
dot icon22/10/2007
Return made up to 19/07/07; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/10/2006
Director resigned
dot icon01/09/2006
Return made up to 19/07/06; no change of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 19/07/05; no change of members
dot icon03/05/2005
Registered office changed on 03/05/05 from:\435-437 walmersley road, bury, lancashire BL9 5EU
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/08/2004
Secretary resigned
dot icon30/07/2004
Return made up to 19/07/04; full list of members
dot icon29/04/2004
Return made up to 19/07/03; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/11/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon05/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2002
New secretary appointed;new director appointed
dot icon06/11/2002
Return made up to 19/07/02; no change of members
dot icon30/09/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon16/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/10/2001
Return made up to 19/07/01; change of members
dot icon12/10/2001
New secretary appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon01/11/2000
Registered office changed on 01/11/00 from:\prospect house, 70 market street, tottington bury, lancashire BL8 3LJ
dot icon02/08/2000
Return made up to 19/07/00; full list of members
dot icon15/04/2000
Auditor's resignation
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Return made up to 19/07/99; change of members
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/08/1998
New director appointed
dot icon19/08/1998
Return made up to 19/07/98; change of members
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/09/1997
Return made up to 19/07/97; full list of members
dot icon01/09/1997
New secretary appointed
dot icon29/08/1997
New director appointed
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
New director appointed
dot icon17/07/1997
Miscellaneous
dot icon10/07/1997
Registered office changed on 10/07/97 from:\kibboth crew, ramsbottom, bury, lancashire BL0 9DR
dot icon19/02/1997
Accounts for a small company made up to 1996-03-31
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
Registered office changed on 12/08/96 from:\c/o grange estates LIMITED, grosvenor house, 94/96 grosvenor street, manchester M1 7HL
dot icon01/08/1996
Return made up to 19/07/96; change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Return made up to 19/07/95; no change of members
dot icon15/09/1994
Accounts for a small company made up to 1994-03-31
dot icon27/07/1994
Return made up to 19/07/94; full list of members
dot icon26/10/1993
Full accounts made up to 1993-03-31
dot icon26/07/1993
New director appointed
dot icon26/07/1993
New director appointed
dot icon26/07/1993
Return made up to 19/07/93; full list of members
dot icon13/01/1993
Accounts for a small company made up to 1992-03-31
dot icon14/08/1992
New secretary appointed
dot icon14/08/1992
Return made up to 19/07/92; change of members
dot icon15/10/1991
Return made up to 19/07/91; full list of members
dot icon24/09/1991
Director resigned
dot icon11/09/1991
New director appointed
dot icon22/07/1991
Full accounts made up to 1991-03-31
dot icon09/01/1991
Return made up to 20/07/90; full list of members
dot icon01/08/1990
Full accounts made up to 1990-03-31
dot icon27/09/1989
Return made up to 19/07/89; full list of members
dot icon14/07/1989
Full accounts made up to 1989-03-31
dot icon13/07/1989
New director appointed
dot icon26/05/1989
New director appointed
dot icon07/12/1988
Return made up to 21/09/88; full list of members
dot icon18/10/1988
New director appointed
dot icon23/09/1988
Full accounts made up to 1988-03-31
dot icon26/11/1987
Return made up to 29/07/87; full list of members
dot icon22/09/1987
New director appointed
dot icon12/08/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Return made up to 06/08/86; full list of members
dot icon18/08/1986
Full accounts made up to 1986-03-31
dot icon27/05/1986
Director resigned
dot icon11/09/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+13.21 % *

* during past year

Cash in Bank

£7,132.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.56K
-
0.00
8.13K
-
2022
-
5.10K
-
0.00
6.30K
-
2023
-
3.51K
-
0.00
7.13K
-
2023
-
3.51K
-
0.00
7.13K
-

Employees

2023

Employees

-

Net Assets(GBP)

3.51K £Descended-31.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.13K £Ascended13.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
11/06/2024 - Present
158
Ashworth, Vivienne
Director
03/05/2001 - 24/03/2023
5
Williamson, George Hilton
Director
03/05/2001 - 30/06/2014
1
Howard, William
Secretary
29/04/2021 - 11/06/2024
-
Bostock, Veronica
Director
01/07/1998 - 13/11/2025
-

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 BAMFORD COURT MANAGEMENT LIMITED

BAMFORD COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 11/09/1981 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 4 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 BAMFORD COURT MANAGEMENT LIMITED?

toggle

BAMFORD COURT MANAGEMENT LIMITED is currently Active. It was registered on 11/09/1981 .

Where is BAMFORD COURT MANAGEMENT LIMITED located?

toggle

BAMFORD COURT MANAGEMENT LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does BAMFORD COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BAMFORD COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Peter Fitton on 2026-03-01.