BRADFORD COURT MANAGEMENT LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » BA14 8DL

Company number 02215286
Status Active
Incorporation Date 29 January 1988
Company Type Private Limited Company
Address THE OFFICE 10 ROUNDSTONE STREET, TROWBRIDGE, WILTSHIRE, BA14 8DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Dean Christopher Albert Madden as a director on 17 December 2016; Termination of appointment of Lynda Baxter as a director on 17 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRADFORD COURT MANAGEMENT LIMITED are www.bradfordcourtmanagement.co.uk, and www.bradford-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Westbury (Wilts) Rail Station is 3.8 miles; to Freshford Rail Station is 4.4 miles; to Frome Rail Station is 8 miles; to Warminster Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradford Court Management Limited is a Private Limited Company. The company registration number is 02215286. Bradford Court Management Limited has been working since 29 January 1988. The present status of the company is Active. The registered address of Bradford Court Management Limited is The Office 10 Roundstone Street Trowbridge Wiltshire Ba14 8dl. The company`s financial liabilities are £3.86k. It is £0.16k against last year. The cash in hand is £3.7k. It is £1.79k against last year. And the total assets are £3.86k, which is £0.16k against last year. BAILEY, Matt is a Director of the company. CORCORAN, Michael is a Director of the company. LALLEY, Sue is a Director of the company. MADDEN, Dean Christopher Albert is a Director of the company. Secretary BAXTER, Lynda has been resigned. Secretary BUTCHER, Gareth has been resigned. Secretary CORCORAN, Michael has been resigned. Secretary GEOGHEGAN, Ross Edward has been resigned. Secretary JONES, Natasha Elizabeth has been resigned. Secretary REYNOLDS, Paul Alexander has been resigned. Secretary SHIPLEY, Teresa Mary has been resigned. Secretary STAINER, Claire Jayne has been resigned. Secretary WRIGHT, Natasha Anne has been resigned. Director BAXTER, Lynda has been resigned. Director BENNETT, Helen has been resigned. Director BODIMEADE, Robert James has been resigned. Director BRADLEY, Michael Thomas has been resigned. Director BRADLEY, Samantha Eve has been resigned. Director BUTCHER, Gareth has been resigned. Director DOLMAN, Valerie has been resigned. Director GEOGHEGAN, Ross Edward has been resigned. Director KELLY, Cheryl Patricia has been resigned. Director KESBY, Adrian Charles has been resigned. Director LONG, Kevin Micheal has been resigned. Director MACFARLANE, Coral has been resigned. Director MEILLAM, Christopher Andrew has been resigned. The company operates in "Residents property management".


bradford court management Key Finiance

LIABILITIES £3.86k
+4%
CASH £3.7k
+93%
TOTAL ASSETS £3.86k
+4%
All Financial Figures

Current Directors

Director
BAILEY, Matt
Appointed Date: 01 January 2007
40 years old

Director
CORCORAN, Michael
Appointed Date: 04 January 1999
78 years old

Director
LALLEY, Sue
Appointed Date: 01 January 2007
81 years old

Director
MADDEN, Dean Christopher Albert
Appointed Date: 17 December 2016
37 years old

Resigned Directors

Secretary
BAXTER, Lynda
Resigned: 10 August 2009
Appointed Date: 13 September 2005

Secretary
BUTCHER, Gareth
Resigned: 24 November 2006
Appointed Date: 21 July 2004

Secretary
CORCORAN, Michael
Resigned: 10 August 2009
Appointed Date: 02 December 2005

Secretary
GEOGHEGAN, Ross Edward
Resigned: 02 December 2005
Appointed Date: 01 July 2003

Secretary
JONES, Natasha Elizabeth
Resigned: 26 June 1997
Appointed Date: 25 October 1996

Secretary
REYNOLDS, Paul Alexander
Resigned: 25 October 1996
Appointed Date: 29 March 1996

Secretary
SHIPLEY, Teresa Mary
Resigned: 25 October 1996

Secretary
STAINER, Claire Jayne
Resigned: 06 May 1994

Secretary
WRIGHT, Natasha Anne
Resigned: 01 July 2003
Appointed Date: 26 June 1997

Director
BAXTER, Lynda
Resigned: 17 December 2016
Appointed Date: 13 September 2005
51 years old

Director
BENNETT, Helen
Resigned: 11 August 1998
Appointed Date: 15 February 1998
56 years old

Director
BODIMEADE, Robert James
Resigned: 13 September 2005
Appointed Date: 18 December 2001
76 years old

Director
BRADLEY, Michael Thomas
Resigned: 18 December 2001
Appointed Date: 03 December 1999
78 years old

Director
BRADLEY, Samantha Eve
Resigned: 03 December 1999
Appointed Date: 04 January 1999
47 years old

Director
BUTCHER, Gareth
Resigned: 24 November 2006
Appointed Date: 21 July 2004
48 years old

Director
DOLMAN, Valerie
Resigned: 13 December 1999
Appointed Date: 25 October 1996
78 years old

Director
GEOGHEGAN, Ross Edward
Resigned: 02 December 2005
Appointed Date: 01 July 2003
45 years old

Director
KELLY, Cheryl Patricia
Resigned: 07 December 2001
Appointed Date: 13 December 1999
70 years old

Director
KESBY, Adrian Charles
Resigned: 25 October 1996
59 years old

Director
LONG, Kevin Micheal
Resigned: 01 July 2003
Appointed Date: 01 November 1996
51 years old

Director
MACFARLANE, Coral
Resigned: 15 February 1998
Appointed Date: 25 October 1996
92 years old

Director
MEILLAM, Christopher Andrew
Resigned: 16 June 2005
Appointed Date: 01 December 2001
57 years old

BRADFORD COURT MANAGEMENT LIMITED Events

28 Dec 2016
Appointment of Mr Dean Christopher Albert Madden as a director on 17 December 2016
28 Dec 2016
Termination of appointment of Lynda Baxter as a director on 17 December 2016
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4

28 Oct 2015
Register(s) moved to registered inspection location 3 Old Farm Road West Ashton Trowbridge Wiltshire BA14 6FP
...
... and 105 more events
06 Jul 1988
Memorandum and Articles of Association
06 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1988
Registered office changed on 06/07/88 from: 112 city road london EC1V 2NE

02 Jun 1988
Company name changed the gardens management LIMITED\certificate issued on 03/06/88

29 Jan 1988
Incorporation