Arundel Court (Bradford) Management Company Limited

  • Active
  • Incorporated on 19 May 1992

Reg Address: Butterfield Suite, 11-17 Cavendish Street, Keighley BD21 3RB, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Arundel Court (Bradford) Management Company Limited" is a private-limited-guarant-nsc and located in Butterfield Suite, 11-17 Cavendish Street, Keighley BD21 3RB. Arundel Court (Bradford) Management Company Limited is currently in active status and it was incorporated on 19 May 1992 (32 years 4 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Arundel Court (Bradford) Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRONTE PROPERTIES LTD Corporate Secretary 1 May 2024 - Active
2 Aditya Gandhi Director 6 Dec 2023 Belgian Active
3 J H WATSON PROPERTY MANAGEMENT LTD Corporate Secretary 2 Dec 2022 - Resigned
1 Mar 2024
4 Ulices Hernandez Salazar Director 9 Sep 2021 British Active
5 Paul Hart Director 22 Jun 2020 British Active
6 Paul Hart Director 22 Jun 2020 British Active
7 Deanne Archer Director 30 Jan 2018 British Active
8 Deanne Archer Director 30 Jan 2018 British Resigned
20 Jul 2022
9 Samantha Jane Cockburn Secretary 3 Jan 2018 - Active
10 Samantha Jane Cockburn Secretary 3 Jan 2018 - Resigned
8 Jul 2022
11 Amir Rashide Secretary 27 Jan 2009 British Resigned
3 Jan 2018
12 Mohammed Mahroof Director 1 Sep 2008 British Resigned
22 Jun 2020
13 Samantha Jane Dinsdale Secretary 1 Oct 2007 - Resigned
27 Jan 2009
14 Julie Tate Director 1 Oct 2007 British Resigned
1 Aug 2009
15 Amir Rashid Director 28 Feb 2005 British Resigned
30 Jan 2018
16 Deanne Archer Director 16 Nov 2004 British Resigned
29 Jun 2006
17 Susan Jennifer Rae Director 16 Nov 2004 British Resigned
21 Aug 2007
18 Stephen Foster Secretary 17 May 2004 - Resigned
1 Oct 2007
19 Elizabeth Foster Director 17 May 2004 British Resigned
1 Oct 2007
20 Melissa Williams Owens Director 1 Jul 2003 British Resigned
16 Apr 2004
21 Michael Anthony Connell Director 27 Jun 2003 British Resigned
10 Jun 2004
22 Richard Sprint Director 5 Jul 2002 British Resigned
10 Jun 2004
23 Brian Philip Gordon Vincent Blackburn Secretary 25 Nov 1998 - Resigned
17 Dec 2004
24 Julie Ann Gregory Director 9 Dec 1994 British Resigned
14 Jul 1999
25 Peter Lingwood Director 9 Dec 1994 British Resigned
10 Jun 2004
26 COMPANY SECRETARIES (HERTFORD) LIMITED Secretary 9 Dec 1994 - Resigned
25 Nov 1998
27 Edgar Kinson Mercer Director 9 Dec 1994 British Resigned
10 Jun 2004
28 Brian Philip Gordon Vincent Blackburn Director 9 Dec 1994 - Resigned
17 Dec 2004
29 Doreen Diamond Director 9 Dec 1994 British Resigned
4 Jul 2002
30 Janet Suzanne Trinnaman Director 19 May 1992 British Resigned
9 Dec 1994
31 Max Joseph Pendleton Director 19 May 1992 British Resigned
9 Dec 1994
32 James Stuart Latta Director 19 May 1992 British Resigned
9 Dec 1994
33 Nigel Lundie Wager Director 19 May 1992 British Resigned
9 Dec 1994
34 Nigel Lundie Wager Secretary 19 May 1992 British Resigned
9 Dec 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Samantha Cockburn
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Aug 2018 British Active
2 Mrs Samantha Cockburn
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Aug 2018 British Ceased
23 Jun 2022
3 Mr Amir Rashid
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
5 Jul 2017 British Ceased
25 May 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Arundel Court (Bradford) Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 3 May 2024 Download PDF
2 Officers - Appoint Corporate Secretary Company With Name Date 3 May 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 12 Mar 2024 Download PDF
4 Address - Change Registered Office Company With Date Old New 12 Mar 2024 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 6 Mar 2024 Download PDF
6 Accounts - Micro Entity 12 Sep 2023 Download PDF
7 Confirmation Statement - No Updates 22 May 2023 Download PDF
8 Address - Change Registered Office Company With Date Old New 2 Dec 2022 Download PDF
1 Pages
9 Officers - Appoint Corporate Secretary Company With Name Date 2 Dec 2022 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 20 Jul 2022 Download PDF
1 Pages
11 Officers - Termination Secretary Company With Name Termination Date 8 Jul 2022 Download PDF
1 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control Statement 8 Jul 2022 Download PDF
2 Pages
13 Confirmation Statement - No Updates 23 Jun 2022 Download PDF
3 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Jun 2022 Download PDF
1 Pages
15 Confirmation Statement - No Updates 24 Jun 2021 Download PDF
16 Accounts - Micro Entity 2 Mar 2021 Download PDF
3 Pages
17 Officers - Appoint Person Director Company With Name Date 22 Jun 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 22 Jun 2020 Download PDF
1 Pages
19 Confirmation Statement - No Updates 1 Jun 2020 Download PDF
3 Pages
20 Accounts - Micro Entity 28 Apr 2020 Download PDF
2 Pages
21 Persons With Significant Control - Change To A Person With Significant Control 30 May 2019 Download PDF
2 Pages
22 Confirmation Statement - No Updates 30 May 2019 Download PDF
3 Pages
23 Officers - Change Person Secretary Company With Change Date 30 May 2019 Download PDF
1 Pages
24 Accounts - Micro Entity 28 Mar 2019 Download PDF
2 Pages
25 Accounts - Micro Entity 17 Sep 2018 Download PDF
2 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 6 Aug 2018 Download PDF
2 Pages
27 Confirmation Statement - No Updates 31 May 2018 Download PDF
3 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 31 May 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 30 Jan 2018 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 30 Jan 2018 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
32 Officers - Appoint Person Secretary Company With Name Date 3 Jan 2018 Download PDF
2 Pages
33 Address - Change Registered Office Company With Date Old New 18 Dec 2017 Download PDF
2 Pages
34 Accounts - Total Exemption Full 26 Sep 2017 Download PDF
6 Pages
35 Confirmation Statement - No Updates 15 Jul 2017 Download PDF
3 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control 15 Jul 2017 Download PDF
2 Pages
37 Accounts - Total Exemption Small 12 Aug 2016 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date No Member List 1 Jul 2016 Download PDF
4 Pages
39 Accounts - Total Exemption Small 10 Sep 2015 Download PDF
6 Pages
40 Annual Return - Company With Made Up Date No Member List 29 Jun 2015 Download PDF
4 Pages
41 Accounts - Total Exemption Small 17 Sep 2014 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date No Member List 4 Aug 2014 Download PDF
4 Pages
43 Officers - Change Person Director Company With Change Date 3 Jul 2013 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 3 Jul 2013 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date No Member List 3 Jul 2013 Download PDF
4 Pages
46 Accounts - Total Exemption Small 26 Jun 2013 Download PDF
5 Pages
47 Accounts - Total Exemption Small 24 Sep 2012 Download PDF
5 Pages
48 Annual Return - Company With Made Up Date 19 Jul 2012 Download PDF
14 Pages
49 Accounts - Total Exemption Full 12 Oct 2011 Download PDF
9 Pages
50 Annual Return - Company With Made Up Date 22 Jul 2011 Download PDF
14 Pages
51 Accounts - Total Exemption Full 13 Dec 2010 Download PDF
9 Pages
52 Annual Return - Company With Made Up Date 28 Sep 2010 Download PDF
14 Pages
53 Annual Return - Company With Made Up Date 24 Aug 2010 Download PDF
10 Pages
54 Accounts - Total Exemption Full 9 Dec 2009 Download PDF
9 Pages
55 Officers - Legacy 14 Sep 2009 Download PDF
1 Pages
56 Address - Legacy 27 Jan 2009 Download PDF
1 Pages
57 Officers - Legacy 27 Jan 2009 Download PDF
1 Pages
58 Officers - Legacy 27 Jan 2009 Download PDF
1 Pages
59 Accounts - Total Exemption Full 28 Oct 2008 Download PDF
9 Pages
60 Officers - Legacy 1 Sep 2008 Download PDF
1 Pages
61 Annual Return - Legacy 19 Jun 2008 Download PDF
2 Pages
62 Officers - Legacy 23 Oct 2007 Download PDF
1 Pages
63 Officers - Legacy 23 Oct 2007 Download PDF
1 Pages
64 Officers - Legacy 22 Oct 2007 Download PDF
1 Pages
65 Officers - Legacy 22 Oct 2007 Download PDF
1 Pages
66 Accounts - Total Exemption Full 23 Sep 2007 Download PDF
10 Pages
67 Officers - Legacy 21 Aug 2007 Download PDF
1 Pages
68 Annual Return - Legacy 3 Jul 2007 Download PDF
2 Pages
69 Accounts - Total Exemption Full 10 Jul 2006 Download PDF
10 Pages
70 Officers - Legacy 29 Jun 2006 Download PDF
1 Pages
71 Address - Legacy 31 May 2006 Download PDF
1 Pages
72 Annual Return - Legacy 31 May 2006 Download PDF
2 Pages
73 Address - Legacy 8 Dec 2005 Download PDF
1 Pages
74 Accounts - Total Exemption Full 8 Dec 2005 Download PDF
10 Pages
75 Annual Return - Legacy 17 Jun 2005 Download PDF
5 Pages
76 Officers - Legacy 29 Mar 2005 Download PDF
2 Pages
77 Officers - Legacy 20 Dec 2004 Download PDF
1 Pages
78 Officers - Legacy 23 Nov 2004 Download PDF
2 Pages
79 Officers - Legacy 23 Nov 2004 Download PDF
2 Pages
80 Accounts - Made Up Date 2 Sep 2004 Download PDF
9 Pages
81 Officers - Legacy 7 Jul 2004 Download PDF
1 Pages
82 Officers - Legacy 7 Jul 2004 Download PDF
1 Pages
83 Officers - Legacy 7 Jul 2004 Download PDF
1 Pages
84 Officers - Legacy 7 Jul 2004 Download PDF
1 Pages
85 Annual Return - Legacy 28 Jun 2004 Download PDF
6 Pages
86 Officers - Legacy 4 Jun 2004 Download PDF
2 Pages
87 Officers - Legacy 4 Jun 2004 Download PDF
2 Pages
88 Officers - Legacy 13 May 2004 Download PDF
1 Pages
89 Accounts - Made Up Date 21 Oct 2003 Download PDF
10 Pages
90 Officers - Legacy 11 Jul 2003 Download PDF
2 Pages
91 Officers - Legacy 11 Jul 2003 Download PDF
2 Pages
92 Annual Return - Legacy 4 Jun 2003 Download PDF
5 Pages
93 Accounts - Made Up Date 1 Nov 2002 Download PDF
10 Pages
94 Officers - Legacy 24 Jul 2002 Download PDF
1 Pages
95 Officers - Legacy 11 Jul 2002 Download PDF
2 Pages
96 Annual Return - Legacy 21 Jun 2002 Download PDF
5 Pages
97 Accounts - Made Up Date 8 Oct 2001 Download PDF
9 Pages
98 Address - Legacy 9 Jul 2001 Download PDF
1 Pages
99 Annual Return - Legacy 14 Jun 2001 Download PDF
4 Pages
100 Accounts - Made Up Date 11 Aug 2000 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies