BRADLEY MANOR LIMITED

Register to unlock more data on OkredoRegister

BRADLEY MANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09712329

Incorporation date

31/07/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester M5 4ZGCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon01/04/2026
Director's details changed for Mrs Joanne Elizabeth Ismail on 2026-03-31
dot icon13/03/2026
Current accounting period extended from 2026-01-31 to 2026-03-31
dot icon23/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon23/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon23/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon23/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon31/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon09/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon31/07/2024
Accounts for a small company made up to 2024-01-31
dot icon19/03/2024
Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2, Block C Hulme Street Salford Manchester M5 4ZG on 2024-03-19
dot icon19/03/2024
Registered office address changed from Unit 2, Block C Hulme Street Salford Manchester M5 4ZG England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 2024-03-19
dot icon19/03/2024
Director's details changed for Ms Joanne Elizabeth Ismail on 2024-03-04
dot icon19/03/2024
Change of details for Qn Street Limited as a person with significant control on 2024-03-04
dot icon09/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon27/07/2023
Accounts for a small company made up to 2023-01-31
dot icon06/01/2023
Director's details changed for Ms Joanne Elizabeth Ogden on 2022-12-01
dot icon25/10/2022
Accounts for a small company made up to 2022-01-31
dot icon12/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2021-01-31
dot icon11/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon09/08/2021
Previous accounting period shortened from 2021-08-31 to 2021-01-31
dot icon08/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/03/2021
Previous accounting period shortened from 2021-01-31 to 2020-08-31
dot icon06/11/2020
Memorandum and Articles of Association
dot icon06/11/2020
Resolutions
dot icon28/10/2020
Registration of charge 097123290001, created on 2020-10-23
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/05/2020
Previous accounting period shortened from 2020-09-29 to 2020-01-31
dot icon18/05/2020
Total exemption full accounts made up to 2019-09-29
dot icon18/02/2020
Notification of Qn Street Limited as a person with significant control on 2020-01-31
dot icon18/02/2020
Withdrawal of a person with significant control statement on 2020-02-18
dot icon18/02/2020
Termination of appointment of Mark Anthony Valentine as a director on 2020-01-31
dot icon12/02/2020
Registered office address changed from 40 King Street Manchester M2 6BA United Kingdom to Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 2020-02-12
dot icon12/02/2020
Termination of appointment of Julian Paul Valentine as a director on 2020-01-31
dot icon12/02/2020
Termination of appointment of Alaster James Smurthwaite as a director on 2020-01-31
dot icon12/02/2020
Termination of appointment of Andrew David Valentine as a director on 2020-01-31
dot icon12/02/2020
Termination of appointment of Matthew Edward Ollier as a director on 2020-01-31
dot icon12/02/2020
Termination of appointment of Alan Felix Hodari as a director on 2020-01-31
dot icon12/02/2020
Appointment of Ms Joanne Elizabeth Ogden as a director on 2020-01-31
dot icon12/02/2020
Appointment of Mr Simon Anthony Ismail as a director on 2020-01-31
dot icon02/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-29
dot icon24/09/2018
Total exemption full accounts made up to 2017-09-29
dot icon15/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon27/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon21/06/2018
Director's details changed for Mr Alaster James Smurthwaite on 2018-06-21
dot icon20/09/2017
Confirmation statement made on 2017-07-30 with updates
dot icon20/09/2017
Director's details changed for Mr Alaster James Smurthwaite on 2017-09-20
dot icon20/09/2017
Registered office address changed from 40 King Street Manchester M2 6BA England to 40 King Street Manchester M2 6BA on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Matthew Edward Ollier on 2017-09-20
dot icon18/09/2017
Current accounting period extended from 2017-07-31 to 2017-09-30
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon28/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon24/02/2017
Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester M15 4LY England to 40 King Street Manchester M2 6BA on 2017-02-24
dot icon24/02/2017
Director's details changed for Mr Alaster James Smurthwaite on 2017-02-21
dot icon21/02/2017
Director's details changed for Mr Alaster James Smurthwaite on 2017-02-21
dot icon02/11/2016
Director's details changed for Mr Alan Felix Hodari on 2016-11-02
dot icon20/10/2016
Appointment of Mr Alan Felix Hodari as a director on 2016-10-20
dot icon08/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon31/07/2015
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
31/01/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
5.28K
-
0.00
-
-
2023
2
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogden, Joanne Elizabeth
Director
31/01/2020 - Present
184
Ismail, Simon Anthony
Director
31/01/2020 - Present
300
Ollier, Matthew Edward
Director
31/07/2015 - 31/01/2020
21
Smurthwaite, Alaster James
Director
31/07/2015 - 31/01/2020
20

Persons with Significant Control

2
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 BRADLEY MANOR LIMITED

BRADLEY MANOR LIMITED is an(a) Active company incorporated on 31/07/2015 with the registered office located at Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester M5 4ZG. There are currently 2 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 BRADLEY MANOR LIMITED?

toggle

BRADLEY MANOR LIMITED is currently Active. It was registered on 31/07/2015 .

Where is BRADLEY MANOR LIMITED located?

toggle

BRADLEY MANOR LIMITED is registered at Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester M5 4ZG.

What does BRADLEY MANOR LIMITED do?

toggle

BRADLEY MANOR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRADLEY MANOR LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mrs Joanne Elizabeth Ismail on 2026-03-31.