BODAFON COUNTRY ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BODAFON COUNTRY ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05108307

Incorporation date

21/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Brow Lane, Shelf, Halifax, West Yorkshire HX3 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2004)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2023
Registered office address changed from 67 67, Brow Lane Shelf Halifax West Yorkshire HX3 7QL United Kingdom to 67 Brow Lane Shelf Halifax West Yorkshire HX3 7QL on 2023-11-16
dot icon06/11/2023
Registered office address changed from Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England to 67 67, Brow Lane Shelf Halifax West Yorkshire HX3 7QL on 2023-11-06
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon03/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon29/04/2019
Appointment of Ms Karen Lesley Wilson as a director on 2019-04-29
dot icon23/04/2019
Termination of appointment of David Clinch as a director on 2019-02-08
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Ms Sheila Mary Loughlin as a director on 2018-05-14
dot icon14/05/2018
Termination of appointment of David William Mansfield as a director on 2018-05-14
dot icon10/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon18/05/2016
Registered office address changed from Merrydale House Roydsdale Way Bradford West Yorkshire BD4 6SB to Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 2016-05-18
dot icon01/03/2016
Director's details changed for Mr David Clinch on 2015-11-11
dot icon06/10/2015
Appointment of Mr David Forrest Bell as a director on 2015-01-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon18/05/2012
Register inspection address has been changed from Ship Canal House 98 King Street Manchester M2 4WU
dot icon12/03/2012
Termination of appointment of George Gibbons as a director
dot icon08/11/2011
Appointment of Damian Hughes as a director
dot icon11/10/2011
Termination of appointment of Jonathan Pochin as a director
dot icon05/10/2011
Register inspection address has been changed
dot icon04/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-21
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Appointment of George Alan Gibbons as a director
dot icon04/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon10/03/2011
Registered office address changed from Tan Y Felin Llangoed Beaumaris Isle of Anglesey LL58 8TB on 2011-03-10
dot icon10/03/2011
Appointment of Mr David Clinch as a director
dot icon10/03/2011
Appointment of Mr Christopher Andrew Clarke as a director
dot icon10/03/2011
Appointment of Mr David William Mansfield as a director
dot icon10/03/2011
Appointment of Mr Jonathan Camm Pochin as a director
dot icon10/03/2011
Termination of appointment of Albert Wood as a director
dot icon10/03/2011
Termination of appointment of Pauline Wood as a secretary
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr Albert John Wood on 2010-04-20
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 21/04/09; full list of members
dot icon29/05/2009
Registered office changed on 29/05/2009 from estates office 2-6 orchard street west didsbury manchester M20 2LP
dot icon29/05/2009
Director's change of particulars / albert wood / 06/04/2008
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 21/04/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from 6 bexley square manchester M3 6BZ
dot icon16/06/2008
Director's change of particulars / albert wood / 06/04/2008
dot icon16/06/2008
Secretary's change of particulars / pauline wood / 06/04/2008
dot icon15/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 21/04/07; full list of members
dot icon24/04/2007
Secretary's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon23/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/06/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon04/05/2006
Return made up to 21/04/06; full list of members
dot icon04/05/2006
Registered office changed on 04/05/06 from: 6 bexley square salford manchester M3 6BZ
dot icon04/05/2006
Director's particulars changed
dot icon04/05/2006
Secretary's particulars changed
dot icon07/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 21/04/05; full list of members
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director's particulars changed
dot icon08/05/2004
Resolutions
dot icon08/05/2004
Resolutions
dot icon08/05/2004
Resolutions
dot icon21/04/2004
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
21/04/2026
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
30/12/2025
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
100.00
-
0.00
1.58K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Christopher Andrew
Director
10/03/2011 - Present
27
Clinch, David
Director
10/03/2011 - 08/02/2019
6
Hughes, Damian
Director
25/10/2011 - Present
2
Wood, Albert John
Director
21/04/2004 - 10/03/2011
10
Bell, David Forrest
Director
01/01/2015 - Present
2

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 BODAFON COUNTRY ESTATE MANAGEMENT LIMITED

BODAFON COUNTRY ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/04/2004 with the registered office located at 67 Brow Lane, Shelf, Halifax, West Yorkshire HX3 7QL. 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 BODAFON COUNTRY ESTATE MANAGEMENT LIMITED?

toggle

BODAFON COUNTRY ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 21/04/2004 .

Where is BODAFON COUNTRY ESTATE MANAGEMENT LIMITED located?

toggle

BODAFON COUNTRY ESTATE MANAGEMENT LIMITED is registered at 67 Brow Lane, Shelf, Halifax, West Yorkshire HX3 7QL.

What does BODAFON COUNTRY ESTATE MANAGEMENT LIMITED do?

toggle

BODAFON COUNTRY ESTATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BODAFON COUNTRY ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.