BEWICK COURT (BRADFORD) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEWICK COURT (BRADFORD) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06028277

Incorporation date

14/12/2006

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon02/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2017
First Gazette notice for voluntary strike-off
dot icon27/09/2017
Application to strike the company off the register
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon20/06/2016
Appointment of Mr Jonathan Paul Smith as a director on 2016-06-20
dot icon20/06/2016
Termination of appointment of Trinity Nominees (2) Limited as a director on 2016-06-20
dot icon10/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-14 no member list
dot icon18/12/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-12-18
dot icon18/12/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-14 no member list
dot icon15/12/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2014-12-15
dot icon09/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-14 no member list
dot icon17/12/2013
Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2013-12-17
dot icon17/12/2013
Director's details changed for Mr Simon John Michael Devonald on 2013-03-31
dot icon17/12/2013
Director's details changed for Trinity Nominees (2) Limited on 2013-03-31
dot icon17/12/2013
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-14 no member list
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-14 no member list
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/12/2010
Appointment of Trinity Nominees (2) Limited as a director
dot icon30/12/2010
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon22/12/2010
Annual return made up to 2010-12-14 no member list
dot icon21/12/2010
Termination of appointment of Peter Halliwell as a secretary
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/12/2009
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon30/12/2009
Termination of appointment of Trinity Nominees (2) Limited as a director
dot icon30/12/2009
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon30/12/2009
Appointment of Trinity Nominees (2) Limited as a director
dot icon15/12/2009
Annual return made up to 2009-12-14 no member list
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/09/2009
Registered office changed on 27/09/2009 from lea river house 143 lower luton road harpenden AL5 5EQ
dot icon16/12/2008
Annual return made up to 14/12/08
dot icon29/09/2008
Director appointed simon john devonald
dot icon29/09/2008
Secretary appointed peter andrew halliwell
dot icon25/09/2008
Registered office changed on 25/09/2008 from unit 7 robert house acorn business park woodseats close sheffield S8 0TB
dot icon23/09/2008
Registered office changed on 23/09/2008 from lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon23/09/2008
Appointment terminated director simon devonald
dot icon22/09/2008
Appointment terminated secretary peter halliwell
dot icon18/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/12/2007
Annual return made up to 14/12/07
dot icon08/11/2007
Secretary's particulars changed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Secretary resigned
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Registered office changed on 16/03/07 from: persimmon house fulford york YO19 4FE
dot icon16/03/2007
New secretary appointed
dot icon28/12/2006
Secretary resigned
dot icon14/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devonald, Simon John Michael
Director
15/01/2007 - 16/09/2008
301
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/12/2006 - 14/12/2006
99600
Hale, Gareth Kevin Edwards
Secretary
14/12/2006 - 15/01/2007
17
Gradwell, Wayne
Director
14/12/2006 - 15/01/2007
40
TRINITY NOMINEES (2) LIMITED
Corporate Director
16/12/2009 - 16/12/2009
36

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEWICK COURT (BRADFORD) RESIDENTS MANAGEMENT COMPANY LIMITED

BEWICK COURT (BRADFORD) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 14/12/2006 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 3 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 BEWICK COURT (BRADFORD) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BEWICK COURT (BRADFORD) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 14/12/2006 and dissolved on 02/01/2018.

Where is BEWICK COURT (BRADFORD) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BEWICK COURT (BRADFORD) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does BEWICK COURT (BRADFORD) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/01/2018: Final Gazette dissolved via voluntary strike-off.