BRADBURY COURT LIMITED

Register to unlock more data on OkredoRegister

BRADBURY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035249

Incorporation date

24/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Valley Business Centre, 67 Church Road, Newtownabbey BT36 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1998)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon16/09/2025
Micro company accounts made up to 2025-04-30
dot icon19/08/2025
Termination of appointment of Thomas Marshall as a director on 2025-08-01
dot icon26/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-04-30
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-04-30
dot icon28/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon08/09/2022
Micro company accounts made up to 2022-04-30
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon26/08/2021
Micro company accounts made up to 2021-04-30
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-04-30
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon27/11/2019
Termination of appointment of Deborah Lowry as a director on 2019-02-01
dot icon03/09/2019
Registered office address changed from C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland to Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 2019-09-03
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon28/07/2017
Micro company accounts made up to 2017-04-30
dot icon25/01/2017
Accounts for a small company made up to 2016-04-30
dot icon06/12/2016
Registered office address changed from C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP to C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP on 2016-12-06
dot icon06/12/2016
Appointment of Mr Terry Dalzell as a secretary on 2016-12-02
dot icon06/12/2016
Termination of appointment of Christopher Gordon as a secretary on 2016-12-02
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon24/11/2015
Annual return made up to 2015-11-24 no member list
dot icon20/10/2015
Accounts for a small company made up to 2015-04-30
dot icon21/08/2015
Appointment of Mr Patrick Joseph Duffy as a director on 2015-08-21
dot icon21/08/2015
Appointment of Mr Thomas Marshall as a director on 2015-08-20
dot icon30/01/2015
Accounts for a small company made up to 2014-04-30
dot icon24/11/2014
Annual return made up to 2014-11-24 no member list
dot icon07/03/2014
Full accounts made up to 2013-04-30
dot icon31/01/2014
Previous accounting period shortened from 2013-04-30 to 2013-04-29
dot icon28/11/2013
Annual return made up to 2013-11-24 no member list
dot icon16/01/2013
Accounts for a small company made up to 2012-04-30
dot icon27/11/2012
Annual return made up to 2012-11-24 no member list
dot icon25/11/2011
Annual return made up to 2011-11-24 no member list
dot icon08/08/2011
Accounts for a small company made up to 2010-11-30
dot icon23/06/2011
Current accounting period extended from 2011-11-30 to 2012-04-30
dot icon08/04/2011
Appointment of Mr John Caldwell as a director
dot icon29/11/2010
Annual return made up to 2010-11-24 no member list
dot icon29/11/2010
Director's details changed for Michael Thomas Devine on 2010-11-24
dot icon29/11/2010
Termination of appointment of David Mullen as a secretary
dot icon29/11/2010
Registered office address changed from C/O Gateway Ni Property& Estates Man Ltd 25 Grange Valley Way Co Antrim BT39 9AZ on 2010-11-29
dot icon31/08/2010
Full accounts made up to 2009-11-30
dot icon12/04/2010
Appointment of Dr Deborah Lowry as a director
dot icon04/12/2009
Annual return made up to 2009-11-24 no member list
dot icon04/12/2009
Secretary's details changed for Christopher Gordon on 2009-12-04
dot icon04/06/2009
Change in sit reg add
dot icon04/06/2009
Change of dirs/sec
dot icon18/05/2009
Change of dirs/sec
dot icon26/02/2009
Change of dirs/sec
dot icon16/12/2008
Change of dirs/sec
dot icon16/12/2008
Change of dirs/sec
dot icon11/12/2008
30/11/08 annual accts
dot icon09/12/2008
24/11/08 annual return shuttle
dot icon09/01/2008
30/11/07 annual accts
dot icon09/01/2008
24/11/07 annual return shuttle
dot icon18/12/2006
30/11/06 annual accts
dot icon18/12/2006
24/11/06 annual return shuttle
dot icon21/09/2006
30/11/05 annual accts
dot icon22/05/2006
Change of dirs/sec
dot icon22/05/2006
Change in sit reg add
dot icon22/05/2006
Change of dirs/sec
dot icon05/04/2006
Court restoration order
dot icon12/04/2003
24/11/02 annual return shuttle
dot icon03/04/2003
Change of dirs/sec
dot icon03/04/2003
Change of dirs/sec
dot icon24/03/2003
Change of dirs/sec
dot icon01/10/2002
30/11/01 annual accts
dot icon18/04/2002
24/11/00 annual return shuttle
dot icon18/04/2002
24/11/01 annual return shuttle
dot icon17/10/2001
Change in sit reg add
dot icon03/10/2001
30/11/00 annual accts
dot icon15/02/2001
30/11/99 annual accts
dot icon12/02/2001
24/11/99 annual return shuttle
dot icon24/11/1998
Miscellaneous
dot icon24/11/1998
Decln complnce reg new co
dot icon24/11/1998
Pars re dirs/sit reg off
dot icon24/11/1998
Memorandum
dot icon24/11/1998
Articles
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
124.47K
-
0.00
-
-
2022
-
86.28K
-
0.00
-
-
2023
-
84.21K
-
0.00
-
-
2023
-
84.21K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

84.21K £Descended-2.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Thomas
Director
20/08/2015 - 01/08/2025
-
Duffy, Patrick Joseph
Director
21/08/2015 - Present
1
Mr Michael Thomas Devine
Director
27/11/2008 - Present
2
Caldwell, John
Director
06/04/2011 - Present
-

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 BRADBURY COURT LIMITED

BRADBURY COURT LIMITED is an(a) Active company incorporated on 24/11/1998 with the registered office located at Valley Business Centre, 67 Church Road, Newtownabbey BT36 7LS. 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 BRADBURY COURT LIMITED?

toggle

BRADBURY COURT LIMITED is currently Active. It was registered on 24/11/1998 .

Where is BRADBURY COURT LIMITED located?

toggle

BRADBURY COURT LIMITED is registered at Valley Business Centre, 67 Church Road, Newtownabbey BT36 7LS.

What does BRADBURY COURT LIMITED do?

toggle

BRADBURY COURT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRADBURY COURT LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with no updates.