BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941695

Incorporation date

22/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bradshaw Hall Apartments, Hardcastle Gardens, Bolton, Lancashire BL2 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1994)
dot icon09/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2024
Appointment of Ms Anne Alexandra Styring as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of Brian Whittle as a director on 2024-05-29
dot icon22/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-13 with updates
dot icon31/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon10/04/2018
Appointment of Mrs Jillian Mary Edisbury as a secretary on 2018-04-05
dot icon10/04/2018
Termination of appointment of Kenneth Heathcote as a director on 2018-04-05
dot icon26/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon11/05/2017
Appointment of Mrs Elaine Wisedale as a director on 2017-05-08
dot icon20/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2016
Termination of appointment of Mary Gillian Mortimer as a director on 2016-06-27
dot icon29/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon03/05/2016
Appointment of Mr Bryan Anthony Edisbury as a director on 2016-03-21
dot icon01/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon28/05/2015
Appointment of Mr Brian Whittle as a director on 2015-05-28
dot icon28/05/2015
Appointment of Mrs Jillian Mary Edisbury as a director on 2015-05-28
dot icon28/05/2015
Termination of appointment of Barbara Peachment as a director on 2015-05-28
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Termination of appointment of Alan Beddows as a director
dot icon21/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2012
Register inspection address has been changed from C/O Mr. M W Westcott Bradshaw Hall Apartments Hardcastle Gardens Bradshaw Bolton BL2 4NZ England
dot icon26/06/2012
Register(s) moved to registered inspection location
dot icon26/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2011
Termination of appointment of Ewan Kelly as a director
dot icon10/06/2011
Appointment of Mrs Barbara Peachment as a director
dot icon10/06/2011
Appointment of Mr Kenneth Michael Wood as a director
dot icon10/06/2011
Appointment of Ms Mary Gillian Mortimer as a director
dot icon01/06/2011
Termination of appointment of Michael Westcott as a director
dot icon01/06/2011
Termination of appointment of Susan Pilkington as a director
dot icon01/06/2011
Termination of appointment of Michael Westcott as a secretary
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/05/2010
Register inspection address has been changed
dot icon20/05/2010
Director's details changed for Ewan Robert Kelly on 2010-05-20
dot icon20/05/2010
Director's details changed for Susan Pilkington on 2010-05-20
dot icon20/05/2010
Director's details changed for Alan Beddows on 2010-05-20
dot icon20/05/2010
Director's details changed for Michael William Westcott on 2010-05-20
dot icon20/05/2010
Director's details changed for Kenneth Heathcote on 2010-05-20
dot icon03/07/2009
Return made up to 22/06/09; full list of members
dot icon17/06/2009
Appointment terminated director vivian warburton
dot icon04/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Director and secretary appointed michael william westcott
dot icon02/09/2008
Appointment terminated secretary acaman properties LIMITED
dot icon02/09/2008
Appointment terminated director joseph moran
dot icon02/09/2008
Registered office changed on 02/09/2008 from 32-34 church street ribchester preston lancashire PR3 3YE
dot icon08/07/2008
Return made up to 22/06/08; full list of members
dot icon11/06/2008
Director appointed kenneth heathcote
dot icon30/05/2008
Director appointed ewan robert kelly
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/08/2007
Director resigned
dot icon14/08/2007
Return made up to 22/06/07; full list of members
dot icon08/08/2007
Director resigned
dot icon14/08/2006
New director appointed
dot icon10/08/2006
Return made up to 22/06/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2005
Return made up to 22/06/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/07/2004
Return made up to 22/06/04; full list of members
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
Director resigned
dot icon23/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/04/2004
Director resigned
dot icon27/07/2003
Return made up to 22/06/03; full list of members
dot icon27/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/10/2002
Registered office changed on 24/10/02 from: victoria farm 500 blackburn road, egerton bolton lancashire BL7 9PR
dot icon21/08/2002
Return made up to 22/06/02; full list of members
dot icon09/07/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon05/05/2002
Director resigned
dot icon19/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/08/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon29/06/2001
Return made up to 22/06/01; full list of members
dot icon26/06/2000
Return made up to 22/06/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon09/06/2000
New director appointed
dot icon17/02/2000
Registered office changed on 17/02/00 from: apartment 1D bradshaw hall apartments hardcastle gardens bradshaw hall bolton lancashire BL2 4NZ
dot icon26/01/2000
Secretary's particulars changed
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Secretary resigned;director resigned
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/06/1999
Return made up to 22/06/99; full list of members
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon26/07/1998
Return made up to 10/06/98; full list of members
dot icon28/11/1997
Secretary resigned
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Registered office changed on 28/11/97 from: fountain precinct balm green sheffield S1 1RZ
dot icon20/11/1997
New secretary appointed;new director appointed
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon22/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon22/07/1997
Resolutions
dot icon03/07/1997
Return made up to 22/06/97; full list of members
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon17/07/1996
Return made up to 22/06/96; no change of members
dot icon27/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/07/1995
Resolutions
dot icon28/06/1995
Return made up to 22/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounting reference date notified as 31/12
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Secretary resigned;new secretary appointed
dot icon31/10/1994
Certificate of change of name
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon22/06/1994
Incorporation
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+1.62 % *

* during past year

Cash in Bank

£74,649.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.23K
-
0.00
72.39K
-
2022
0
71.99K
-
0.00
73.46K
-
2023
0
75.88K
-
0.00
74.65K
-
2023
0
75.88K
-
0.00
74.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

75.88K £Ascended5.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.65K £Ascended1.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edisbury, Bryan Anthony
Director
21/03/2016 - Present
10
Wood, Kenneth Michael
Director
30/05/2011 - Present
1
Styring, Anne Alexandra
Director
31/05/2024 - Present
-
Whittle, Brian
Director
28/05/2015 - 29/05/2024
-
Edisbury, Jillian Mary
Director
28/05/2015 - 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 BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED

BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/1994 with the registered office located at Bradshaw Hall Apartments, Hardcastle Gardens, Bolton, Lancashire BL2 4NZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/1994 .

Where is BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED located?

toggle

BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED is registered at Bradshaw Hall Apartments, Hardcastle Gardens, Bolton, Lancashire BL2 4NZ.

What does BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED do?

toggle

BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-12-31.