BAMFORD MILL RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BAMFORD MILL RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03350464

Incorporation date

10/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Derwent Room Beauford House, Bamford Mill, Hope Valley S33 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon21/04/2026
Appointment of Mr Christopher Williams as a director on 2026-04-20
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon11/03/2026
Termination of appointment of James William Patrick as a director on 2026-03-10
dot icon24/11/2025
Appointment of Mr David John Hughes as a director on 2025-11-24
dot icon03/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon24/02/2025
Termination of appointment of Paul Vivian Gill as a director on 2025-02-17
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon02/02/2024
Termination of appointment of Angela Clayton Brooks as a director on 2024-01-23
dot icon02/02/2024
Termination of appointment of Jeffrey Lilley as a director on 2024-01-23
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2023
Appointment of Ms Helen Susan Ainsworth as a director on 2023-12-04
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon27/11/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Registered office address changed from Derwent Room Musgrave House Bamford Mill Hope Valley S33 0AU England to Derwent Room Beauford House Bamford Mill Hope Valley S33 0AU on 2022-10-31
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon13/09/2021
Registered office address changed from C/O C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ to Derwent Room Musgrave House Bamford Mill Hope Valley S33 0AU on 2021-09-13
dot icon13/09/2021
Director's details changed for Angela Clayton Brooks on 2021-09-13
dot icon26/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon21/12/2020
Termination of appointment of John Robert Partridge as a director on 2020-12-14
dot icon08/12/2020
Appointment of Mr Anthony Coar as a director on 2020-12-07
dot icon01/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/12/2020
Appointment of Dr Paul Vivian Gill as a director on 2020-11-19
dot icon01/12/2020
Appointment of Mr Jeffrey Lilley as a director on 2020-11-19
dot icon01/12/2020
Termination of appointment of Lynda Frances Breese as a director on 2020-11-19
dot icon01/12/2020
Termination of appointment of Marguerite Bradbury as a director on 2020-11-19
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon12/12/2018
Termination of appointment of Patricia Helen Woodhouse as a director on 2018-12-03
dot icon07/12/2018
Appointment of Mr David Richard Speake as a director on 2018-11-30
dot icon07/12/2018
Appointment of Mr John Robert Partridge as a director on 2018-11-30
dot icon07/12/2018
Termination of appointment of Robin Avery Quance as a director on 2018-11-30
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon07/12/2017
Appointment of Mr Robin Avery Quance as a director on 2017-11-27
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Termination of appointment of Rosemary Vivien Earl as a director on 2017-09-11
dot icon14/06/2017
Termination of appointment of David Francis Jenner as a director on 2017-06-06
dot icon14/06/2017
Termination of appointment of David Francis Jenner as a secretary on 2017-06-06
dot icon11/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon08/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/12/2016
Appointment of Mr James William Patrick as a director on 2016-11-22
dot icon12/04/2016
Annual return made up to 2016-04-10 no member list
dot icon12/01/2016
Appointment of Mr David Francis Jenner as a secretary on 2016-01-04
dot icon12/01/2016
Termination of appointment of John Charles Ranyard as a secretary on 2016-01-04
dot icon15/12/2015
Termination of appointment of John Charles Ranyard as a director on 2015-11-19
dot icon02/12/2015
Appointment of Mrs Rosemary Vivien Earl as a director on 2015-11-19
dot icon01/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-10 no member list
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/11/2014
Appointment of Mrs Patricia Helen Woodhouse as a director on 2014-11-12
dot icon25/11/2014
Termination of appointment of Jeffrey Lilley as a director on 2014-11-12
dot icon15/04/2014
Annual return made up to 2014-04-10 no member list
dot icon15/11/2013
Miscellaneous
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-10 no member list
dot icon20/02/2013
Registered office address changed from Ossington Chambers, 6/8 Castle Gate, Newark Nottinghamshire NG24 1AX on 2013-02-20
dot icon11/01/2013
Miscellaneous
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-10 no member list
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-04-10 no member list
dot icon12/05/2011
Director's details changed for Marguerite Bradbury on 2011-04-10
dot icon10/11/2010
Full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-10 no member list
dot icon23/04/2010
Director's details changed for Dr John Charles Ranyard on 2010-04-10
dot icon23/04/2010
Director's details changed for Lynda Frances Breese on 2010-04-10
dot icon23/04/2010
Director's details changed for David Francis Jenner on 2010-04-10
dot icon14/04/2010
Appointment of Angela Clayton Brooks as a director
dot icon14/04/2010
Appointment of Marguerite Bradbury as a director
dot icon09/04/2010
Termination of appointment of Anne O'connor as a director
dot icon09/04/2010
Termination of appointment of Robert Heath as a director
dot icon31/12/2009
Full accounts made up to 2009-03-31
dot icon23/04/2009
Annual return made up to 10/04/09
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon30/05/2008
Annual return made up to 10/04/08
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Secretary resigned
dot icon15/05/2007
New director appointed
dot icon02/05/2007
Annual return made up to 10/04/07
dot icon17/04/2007
Director resigned
dot icon18/02/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon24/11/2006
Full accounts made up to 2006-03-31
dot icon09/06/2006
Annual return made up to 10/04/06
dot icon14/12/2005
New director appointed
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon22/04/2005
Annual return made up to 10/04/05
dot icon06/01/2005
Director resigned
dot icon25/10/2004
Full accounts made up to 2004-03-31
dot icon14/05/2004
New director appointed
dot icon23/04/2004
Annual return made up to 10/04/04
dot icon01/04/2004
Director resigned
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon17/05/2003
Annual return made up to 10/04/03
dot icon26/10/2002
Full accounts made up to 2002-03-31
dot icon30/08/2002
Annual return made up to 10/04/02
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon08/06/2001
Annual return made up to 01/04/01
dot icon04/05/2001
New director appointed
dot icon13/04/2001
Director resigned
dot icon18/12/2000
Secretary resigned;director resigned
dot icon18/12/2000
New secretary appointed
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon13/09/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon22/05/2000
Annual return made up to 10/04/00
dot icon16/05/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon21/04/2000
New director appointed
dot icon13/09/1999
New secretary appointed;new director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
Secretary resigned
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Registered office changed on 08/09/99 from: 1 the spinney bamford mill, bamford hope valley derbyshire S33 0AU
dot icon20/07/1999
Registered office changed on 20/07/99 from: 30 aylesbury street london EC1R 0ER
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New secretary appointed;new director appointed
dot icon17/05/1999
Accounts for a dormant company made up to 1999-04-30
dot icon10/05/1999
Annual return made up to 10/04/99
dot icon10/05/1999
Resolutions
dot icon06/05/1998
Accounts for a dormant company made up to 1998-04-30
dot icon06/05/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Annual return made up to 10/04/98
dot icon10/04/1997
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
31/03/2025
dot iconNext confirmation date
10/04/2026
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
-
0.00
-
0.00
-
-
2022
6
-
-
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Jenifer
Director
17/08/1999 - 29/06/2000
6
Coar, Anthony
Director
07/12/2020 - Present
30
MASONS NOMINEES LIMITED
Corporate Director
10/04/1997 - 14/07/1999
76
Hughes, David John
Director
24/11/2025 - Present
2
Hewins, Dominic John
Director
17/08/1999 - 04/07/2004
10

Persons with Significant Control

1
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 MILL RESIDENTS LIMITED

BAMFORD MILL RESIDENTS LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at Derwent Room Beauford House, Bamford Mill, Hope Valley S33 0AU. There are currently 5 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 MILL RESIDENTS LIMITED?

toggle

BAMFORD MILL RESIDENTS LIMITED is currently Active. It was registered on 10/04/1997 .

Where is BAMFORD MILL RESIDENTS LIMITED located?

toggle

BAMFORD MILL RESIDENTS LIMITED is registered at Derwent Room Beauford House, Bamford Mill, Hope Valley S33 0AU.

What does BAMFORD MILL RESIDENTS LIMITED do?

toggle

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

What is the latest filing for BAMFORD MILL RESIDENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Christopher Williams as a director on 2026-04-20.