BRADFORD HOUSE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BRADFORD HOUSE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01659207

Incorporation date

18/08/1982

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon16/04/2025
Termination of appointment of Keith Brian Haynes as a director on 2025-03-15
dot icon15/04/2025
Termination of appointment of Simone Elizabeth Bergin as a director on 2024-11-18
dot icon25/07/2024
Director's details changed for Miss Simone Elizabeth Bergin on 2024-07-25
dot icon25/07/2024
Director's details changed for Keith Brian Haynes on 2024-07-25
dot icon25/07/2024
Termination of appointment of Robert David Pegg as a director on 2024-07-25
dot icon25/07/2024
Director's details changed for Miss Mercedes Brooker Sandford on 2024-07-25
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-04-19
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon13/03/2020
Termination of appointment of Sarah Milton as a director on 2020-02-06
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Termination of appointment of Ellen Angela Fage as a director on 2017-12-31
dot icon19/11/2018
Appointment of Kingston Real Estate (Property Managemen as a secretary on 2018-11-19
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2018
Director's details changed for Keith Brian Haynes on 2018-06-21
dot icon20/06/2018
Appointment of Mr Robert David Pegg as a director on 2018-06-18
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon17/05/2017
Termination of appointment of Harecastle Limited T/a Ashby Lowery Residential as a secretary on 2017-05-16
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon10/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Appointment of Ms Sarah Milton as a director on 2016-04-01
dot icon27/04/2016
Appointment of Miss Mercedes Brooker Sandford as a director on 2016-04-01
dot icon27/04/2016
Appointment of Miss Simone Elizabeth Bergin as a director on 2016-04-01
dot icon26/04/2016
Termination of appointment of Joseph Flannery as a director on 2016-03-11
dot icon16/03/2016
Termination of appointment of Jennifer Lilian Rose as a director on 2016-03-11
dot icon08/03/2016
Appointment of Harecastle Limited T/a Ashby Lowery Residential as a secretary on 2015-12-11
dot icon08/03/2016
Termination of appointment of Countrywide Estate Agents T/a Ashby Lowery as a secretary on 2015-12-11
dot icon26/02/2016
Appointment of Countrywide Estate Agents T/a Ashby Lowery as a secretary on 2015-12-10
dot icon26/02/2016
Termination of appointment of Harecastle Limited T/a Ashby Lowery Residential as a secretary on 2015-12-10
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Termination of appointment of Philomena Bridget Reilly as a director on 2015-02-20
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Harriett Green as a director
dot icon02/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Appointment of Ms Philomena Bridget Reilly as a director
dot icon14/09/2011
Termination of appointment of a director
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 01/05/09; full list of members
dot icon16/06/2008
Return made up to 01/05/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/05/2007
Return made up to 01/05/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/06/2006
New director appointed
dot icon22/06/2006
Return made up to 01/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/09/2005
New director appointed
dot icon12/07/2005
Return made up to 01/05/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/05/2005
Secretary's particulars changed
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
New secretary appointed
dot icon19/01/2005
Secretary's particulars changed
dot icon15/10/2004
Director resigned
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon06/07/2004
Return made up to 01/05/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon02/12/2003
Director resigned
dot icon28/07/2003
Accounts for a small company made up to 2002-12-31
dot icon17/07/2003
New secretary appointed
dot icon08/07/2003
Return made up to 01/05/03; full list of members
dot icon25/04/2003
Secretary resigned;director resigned
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon15/10/2002
Registered office changed on 15/10/02 from: 40 billing road northampton northamptonshire NN1 5BA
dot icon06/08/2002
Return made up to 01/05/02; full list of members
dot icon24/07/2001
Return made up to 01/05/01; full list of members
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon24/07/2001
Accounts for a small company made up to 2000-12-31
dot icon03/04/2001
Location of debenture register
dot icon03/04/2001
Location of register of members
dot icon03/04/2001
Registered office changed on 03/04/01 from: 7 bridge street northampton northamptonshire NN1 1NH
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 01/05/00; full list of members
dot icon26/06/2000
New director appointed
dot icon18/06/1999
New director appointed
dot icon24/05/1999
Return made up to 01/05/99; no change of members
dot icon24/05/1999
Registered office changed on 24/05/99 from: 31 bridge street northampton NN1 1NS
dot icon23/05/1999
Full accounts made up to 1998-12-31
dot icon05/06/1998
Full accounts made up to 1997-12-31
dot icon05/06/1998
Return made up to 01/05/98; change of members
dot icon22/10/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
Return made up to 01/05/97; full list of members
dot icon09/06/1997
Secretary resigned
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Return made up to 01/05/96; no change of members
dot icon18/07/1996
New secretary appointed
dot icon05/07/1995
Return made up to 01/05/95; change of members
dot icon05/07/1995
Secretary resigned;new secretary appointed
dot icon15/06/1995
Accounts for a small company made up to 1994-12-31
dot icon12/06/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Accounts for a small company made up to 1993-12-31
dot icon23/06/1994
Secretary resigned;new secretary appointed
dot icon23/06/1994
Return made up to 01/05/94; full list of members
dot icon03/10/1993
Full accounts made up to 1992-12-31
dot icon12/09/1993
Director resigned;new director appointed
dot icon12/09/1993
Director resigned;new director appointed
dot icon17/08/1993
Return made up to 01/05/93; full list of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Return made up to 01/05/92; full list of members
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 01/05/91; full list of members
dot icon03/01/1991
Secretary resigned;director resigned
dot icon26/10/1990
Registered office changed on 26/10/90 from: francis house 24 albion place northampton NN1 1UD
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 01/05/90; full list of members
dot icon05/03/1990
Return made up to 26/06/89; full list of members
dot icon28/02/1990
Secretary resigned;new secretary appointed
dot icon28/02/1990
Director resigned;new director appointed
dot icon08/05/1989
Full accounts made up to 1988-12-31
dot icon16/02/1989
Return made up to 13/07/88; full list of members
dot icon02/11/1988
Registered office changed on 02/11/88 from: dukes house 19 bridge street northampton NN1 1NH
dot icon22/09/1988
Full accounts made up to 1987-12-31
dot icon01/03/1988
Director resigned;new director appointed
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon14/10/1987
Return made up to 09/07/87; full list of members
dot icon11/05/1987
Director resigned
dot icon25/09/1986
Full accounts made up to 1985-12-31
dot icon24/09/1986
Return made up to 21/07/86; full list of members
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-98.56 % *

* during past year

Cash in Bank

£171.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
15.71K
-
0.00
15.38K
-
2022
0
12.07K
-
0.00
11.84K
-
2023
0
180.00
-
0.00
171.00
-
2023
0
180.00
-
0.00
171.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

180.00 £Descended-98.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.00 £Descended-98.56 % *

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
Pegg, Robert David
Director
18/06/2018 - 25/07/2024
2
Haynes, Keith Brian
Director
10/05/2000 - 15/03/2025
1
Bergin, Simone Elizabeth
Director
01/04/2016 - 18/11/2024
-
Sandford, Mercedes Brooker
Director
01/04/2016 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADFORD HOUSE (MANAGEMENT) LIMITED

BRADFORD HOUSE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 18/08/1982 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD HOUSE (MANAGEMENT) LIMITED?

toggle

BRADFORD HOUSE (MANAGEMENT) LIMITED is currently Active. It was registered on 18/08/1982 .

Where is BRADFORD HOUSE (MANAGEMENT) LIMITED located?

toggle

BRADFORD HOUSE (MANAGEMENT) LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does BRADFORD HOUSE (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for BRADFORD HOUSE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.