BROWN S COURT (BRADLEY) LIMITED

Register to unlock more data on OkredoRegister

BROWN S COURT (BRADLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276733

Incorporation date

12/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

8 Browns Court, Bradley Keighley, BD20 9BECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1996)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/12/2021
Confirmation statement made on 2021-11-12 with updates
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon19/10/2020
Termination of appointment of Jon Short as a director on 2020-10-19
dot icon19/10/2020
Appointment of Ms Elizabeth Helen Graham as a director on 2020-10-19
dot icon19/10/2020
Appointment of Mr Philip Stephen Muffitt as a director on 2020-10-19
dot icon19/10/2020
Appointment of Mr Thomas Anthony Simmons as a director on 2020-10-19
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon22/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/06/2019
Termination of appointment of Susan Heather Manley as a director on 2019-06-30
dot icon22/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon26/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon30/11/2009
Director's details changed for Jon Short on 2009-11-01
dot icon30/11/2009
Director's details changed for Susan Heather Manley on 2009-11-01
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 12/11/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 12/11/07; no change of members
dot icon11/12/2007
New director appointed
dot icon03/11/2007
New director appointed
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/11/2007
Director resigned
dot icon02/11/2007
New director appointed
dot icon13/12/2006
Return made up to 12/11/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 12/11/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/08/2005
New director appointed
dot icon27/07/2005
New secretary appointed
dot icon09/03/2005
Return made up to 12/11/04; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 12/11/03; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 12/11/02; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/01/2002
Return made up to 12/11/01; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 12/11/00; full list of members
dot icon08/11/2000
Accounts for a small company made up to 1999-12-31
dot icon07/12/1999
Return made up to 12/11/99; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/12/1998
Return made up to 12/11/98; full list of members
dot icon30/06/1998
New secretary appointed;new director appointed
dot icon30/06/1998
New director appointed
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Secretary resigned;director resigned
dot icon22/06/1998
Registered office changed on 22/06/98 from: haw park house harrogate road 8 skipton north yorkshire BD23 6AB
dot icon20/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/01/1998
Return made up to 12/11/97; full list of members
dot icon16/12/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon16/12/1996
Ad 12/11/96--------- £ si 1@1=1 £ ic 1/2
dot icon19/11/1996
Secretary resigned
dot icon19/11/1996
Director resigned
dot icon19/11/1996
New director appointed
dot icon19/11/1996
New secretary appointed;new director appointed
dot icon19/11/1996
Registered office changed on 19/11/96 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/11/1996
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
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2.90K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verity, Brian
Director
12/11/1996 - 16/06/1998
15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/11/1996 - 12/11/1996
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/11/1996 - 12/11/1996
12820
Muffitt, Philip Stephen
Director
19/10/2020 - Present
2
Verity, Linda Mary
Director
12/11/1996 - 16/06/1998
3

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 BROWN S COURT (BRADLEY) LIMITED

BROWN S COURT (BRADLEY) LIMITED is an(a) Active company incorporated on 12/11/1996 with the registered office located at 8 Browns Court, Bradley Keighley, BD20 9BE. There are currently 4 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 BROWN S COURT (BRADLEY) LIMITED?

toggle

BROWN S COURT (BRADLEY) LIMITED is currently Active. It was registered on 12/11/1996 .

Where is BROWN S COURT (BRADLEY) LIMITED located?

toggle

BROWN S COURT (BRADLEY) LIMITED is registered at 8 Browns Court, Bradley Keighley, BD20 9BE.

What does BROWN S COURT (BRADLEY) LIMITED do?

toggle

BROWN S COURT (BRADLEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROWN S COURT (BRADLEY) LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.