Company Information for BRIDGE STREET (BRADFORD) MANAGEMENT COMPANY LIMITED
Unit 62 38 Sunbridge Road,, 38 SUNBRIDGE ROAD,, Bradford, BD1 2DZ,
|
Company Registration Number
06376661
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRIDGE STREET (BRADFORD) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
Unit 62 38 Sunbridge Road, 38 SUNBRIDGE ROAD, Bradford BD1 2DZ Other companies in LS19 | |
Company Number | 06376661 | |
---|---|---|
Company ID Number | 06376661 | |
Date formed | 2007-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-08 13:27:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK FURNISS |
||
TARIQ PARVEZ HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN PETER HALL |
Director | ||
ANTHONY FRANK MANN |
Company Secretary | ||
ANTHONY FRANK MANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNBRIDGE HOUSE MANAGEMENT COMPANY LIMITED | Director | 2011-04-01 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
SJP WASTE TO ENERGY LIMITED | Director | 2014-01-15 | CURRENT | 2014-01-15 | Dissolved 2018-06-05 | |
SUNBRIDGE HOUSE MANAGEMENT COMPANY LIMITED | Director | 2006-07-24 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
TOPREEL LIMITED | Director | 2005-11-22 | CURRENT | 2005-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REGISTERED OFFICE CHANGED ON 07/02/22 FROM 4 Oakwood Drive Oakwood Drive Bingley BD16 4AH England | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/02/22 FROM 4 Oakwood Drive Oakwood Drive Bingley BD16 4AH England | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/21 FROM 52 Scott Green Crescent Morley Leeds LS27 7DF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/21 FROM 4 Oakwood Drive Bingley BD16 4AH England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEPHEN MORGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ PARVEZ HUSSAIN | |
PSC07 | CESSATION OF TARIQ PARVEZ HUSSAIN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ROBERT STEPHEN MORGAN | |
PSC07 | CESSATION OF MARK FURNISS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FURNISS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK FURNISS | |
TM02 | Termination of appointment of a secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL | |
AR01 | 20/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GRAHAM JOHN PETER HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY MANN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM SUNBRIDGE HOUSE GROUND FLR OFFICES 80 KIRKGATE BRADFORD WEST YORKSHIRE BD1 1TH | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM HANOVER HOUSE 22 CLARENDON ROAD LEEDS LS2 9NZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGE STREET (BRADFORD) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BRIDGE STREET (BRADFORD) MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |