Bamford Brook Apartments Ltd MANCHESTER


Founded in 2016, Bamford Brook Apartments, classified under reg no. 10520325 is an active company. Currently registered at 109-111 Blackburn Street M26 3WQ, Manchester the company has been in the business for 8 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sun, 31st Dec 2017.

The firm has one director. Carolynn V., appointed on 5 October 2018. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex directors - Dominic V., Darren V. and others listed below. There were no ex secretaries.

Bamford Brook Apartments Ltd Address / Contact

Office Address 109-111 Blackburn Street
Office Address2 Radcliffe
Town Manchester
Post code M26 3WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10520325
Date of Incorporation Mon, 12th Dec 2016
Industry Development of building projects
End of financial Year 30th December
Company age 8 years old
Account next due date Tue, 31st Dec 2019 (1605 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Wed, 30th Oct 2019 (2019-10-30)
Last confirmation statement dated Tue, 16th Oct 2018

Company staff

Carolynn V.

Position: Director

Appointed: 05 October 2018

Dominic V.

Position: Director

Appointed: 01 July 2017

Resigned: 01 July 2023

Darren V.

Position: Director

Appointed: 12 December 2016

Resigned: 31 July 2017

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we found, there is Carolynn V. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Dominic V. This PSC owns 25-50% shares. Moving on, there is Darren V., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Carolynn V.

Notified on 5 October 2018
Nature of control: 25-50% shares

Dominic V.

Notified on 12 December 2016
Ceased on 1 July 2023
Nature of control: 25-50% shares

Darren V.

Notified on 12 December 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control

Alexander V.

Notified on 12 December 2016
Ceased on 31 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-31
Balance Sheet
Cash Bank On Hand7 381
Current Assets943 745
Debtors747 000
Net Assets Liabilities-294 272
Property Plant Equipment500 000
Total Inventories189 364
Other
Additions Other Than Through Business Combinations Property Plant Equipment500 000
Bank Borrowings1 731 345
Bank Borrowings Overdrafts1 722
Creditors6 672
Loans From Directors4 470
Net Current Assets Liabilities937 073
Other Creditors480
Property Plant Equipment Gross Cost500 000
Total Assets Less Current Liabilities1 437 073
Trade Debtors Trade Receivables747 000
Work In Progress189 364

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search