Boatmans Wharf (shipley) Management Company Limited BRADFORD


Founded in 2005, Boatmans Wharf (shipley) Management Company, classified under reg no. 05430330 is an active company. Currently registered at 1 First Floor BD5 0BH, Bradford the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Nigel B., Mark B.. Of them, Nigel B., Mark B. have been with the company the longest, being appointed on 20 May 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boatmans Wharf (shipley) Management Company Limited Address / Contact

Office Address 1 First Floor
Office Address2 Edmund Street
Town Bradford
Post code BD5 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05430330
Date of Incorporation Wed, 20th Apr 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Nigel B.

Position: Director

Appointed: 20 May 2021

Mark B.

Position: Director

Appointed: 20 May 2021

John S.

Position: Secretary

Appointed: 16 February 2023

Resigned: 30 March 2023

Peter T.

Position: Director

Appointed: 24 September 2009

Resigned: 10 November 2023

Mark L.

Position: Director

Appointed: 24 September 2009

Resigned: 18 May 2013

Claire W.

Position: Director

Appointed: 24 September 2009

Resigned: 03 December 2011

David N.

Position: Secretary

Appointed: 21 November 2006

Resigned: 10 January 2021

Christina H.

Position: Director

Appointed: 12 August 2006

Resigned: 31 March 2022

Graham F.

Position: Director

Appointed: 20 April 2005

Resigned: 26 October 2006

Pauline M.

Position: Secretary

Appointed: 20 April 2005

Resigned: 21 November 2006

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we identified, there is Nigel B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Mark B. This PSC has significiant influence or control over the company,. The third one is Peter T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nigel B.

Notified on 20 May 2021
Nature of control: significiant influence or control

Mark B.

Notified on 20 May 2021
Nature of control: significiant influence or control

Peter T.

Notified on 28 April 2020
Ceased on 10 November 2023
Nature of control: significiant influence or control

Christina H.

Notified on 28 April 2020
Ceased on 31 March 2022
Nature of control: significiant influence or control

Walter Inghams & Co

1 Market Street, Bingley, BD16 2HP, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Notified on 20 April 2017
Ceased on 28 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand7 5868 8853 189    
Current Assets8 1709 8773 4967 0265 8049 11215 879
Debtors584992307    
Net Assets Liabilities3 5395 5181 9854 2401 7676 09715 059
Other Debtors584992307    
Other
Amounts Owed To Group Undertakings Participating Interests1 440493     
Creditors4 1384 3591 5112 7864 0373 015820
Net Current Assets Liabilities4 0325 5181 9854 2401 7676 09715 059
Other Creditors2 098713911    
Other Taxation Social Security Payable 2 553     
Total Assets Less Current Liabilities4 0325 518 4 2401 7676 09715 059
Trade Creditors Trade Payables600600600    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
2023/11/10 - the day director's appointment was terminated
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements