Company number 02827606
Status Active
Incorporation Date 16 June 1993
Company Type Private Limited Company
Address 11 ST HELENS ROAD, ILFORD, ESSEX, IG1 3QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of BRADWORTH LIMITED are www.bradworth.co.uk, and www.bradworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Bradworth Limited is a Private Limited Company.
The company registration number is 02827606. Bradworth Limited has been working since 16 June 1993.
The present status of the company is Active. The registered address of Bradworth Limited is 11 St Helens Road Ilford Essex Ig1 3qj. The cash in hand is £0k. It is £0k against last year. . TURNER, Kathryn Ann is a Secretary of the company. TURNER, Kathryn Ann is a Director of the company. Secretary HEALD, Anthony George has been resigned. Secretary WINTERTON, Ernest Gordon has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HARCOURT, Samantha Jane has been resigned. Director HEALD, Anthony George has been resigned. Director HOPE, Jane Liddell has been resigned. Director LAPOINTE, Conrad Roger has been resigned. Director SPEDDING, Gordon has been resigned. Director WHELAN, Emma Jane has been resigned. Director WINTERTON, Ernest Gordon has been resigned. Director WYNN, Ann Marie has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".
bradworth Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 July 1993
Appointed Date: 16 June 1993
Director
SPEDDING, Gordon
Resigned: 01 March 1995
Appointed Date: 21 July 1993
76 years old
Director
WHELAN, Emma Jane
Resigned: 30 June 2003
Appointed Date: 25 October 1999
48 years old
Director
WYNN, Ann Marie
Resigned: 31 March 2006
Appointed Date: 18 December 2001
68 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 July 1993
Appointed Date: 16 June 1993
Persons With Significant Control
Ms Kathryn Ann Turner
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRADWORTH LIMITED Events
30 Mar 2017
Accounts for a dormant company made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 8 July 2016 with updates
22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
19 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 68 more events
03 Aug 1993
Registered office changed on 03/08/93 from: 31 corsham street london N1 6DR
03 Aug 1993
Secretary resigned;new secretary appointed;director resigned
16 Jun 1993
Incorporation