Arundel Court (Bradford) Management Company Limited
- Active
- Incorporated on 19 May 1992
Reg Address: Butterfield Suite, 11-17 Cavendish Street, Keighley BD21 3RB, England
- 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 |