Bradford House (management) Limited NORTHAMPTON


Bradford House (management) started in year 1982 as Private Limited Company with registration number 01659207. The Bradford House (management) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Northampton at Eagle House. Postal code: NN1 5AJ.

The company has 4 directors, namely Robert P., Mercedes S. and Simone B. and others. Of them, Keith H. has been with the company the longest, being appointed on 10 May 2000 and Robert P. has been with the company for the least time - from 18 June 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bradford House (management) Limited Address / Contact

Office Address Eagle House
Office Address2 28 Billing Road
Town Northampton
Post code NN1 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01659207
Date of Incorporation Wed, 18th Aug 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Kingston Real Estate (property Management) Limited

Position: Corporate Secretary

Appointed: 19 November 2018

Robert P.

Position: Director

Appointed: 18 June 2018

Mercedes S.

Position: Director

Appointed: 01 April 2016

Simone B.

Position: Director

Appointed: 01 April 2016

Keith H.

Position: Director

Appointed: 10 May 2000

Sarah M.

Position: Director

Appointed: 01 April 2016

Resigned: 06 February 2020

Harecastle Limited T/a Ashby Lowery Residential

Position: Corporate Secretary

Appointed: 11 December 2015

Resigned: 16 May 2017

Countrywide Estate Agents T/a Ashby Lowery

Position: Corporate Secretary

Appointed: 10 December 2015

Resigned: 11 December 2015

Philomena R.

Position: Director

Appointed: 14 September 2011

Resigned: 20 February 2015

Joseph F.

Position: Director

Appointed: 10 May 2006

Resigned: 11 March 2016

Ellen F.

Position: Director

Appointed: 01 September 2005

Resigned: 31 December 2017

Harecastle Limited T/a Ashby Lowery Residential

Position: Corporate Secretary

Appointed: 21 February 2005

Resigned: 10 December 2015

Wendy S.

Position: Secretary

Appointed: 05 July 2004

Resigned: 21 February 2005

Joseph F.

Position: Director

Appointed: 05 December 2003

Resigned: 02 September 2004

Jennifer R.

Position: Director

Appointed: 05 December 2003

Resigned: 11 March 2016

Keith H.

Position: Secretary

Appointed: 01 April 2003

Resigned: 05 July 2004

Garry B.

Position: Director

Appointed: 23 June 2000

Resigned: 22 September 2003

Martin H.

Position: Director

Appointed: 02 January 1999

Resigned: 31 January 2003

Dionne W.

Position: Director

Appointed: 21 July 1997

Resigned: 10 May 2000

Barbara W.

Position: Secretary

Appointed: 30 June 1996

Resigned: 27 March 2003

Ian L.

Position: Secretary

Appointed: 04 January 1995

Resigned: 28 May 1997

Caroline L.

Position: Director

Appointed: 04 January 1995

Resigned: 26 September 2000

Margaret D.

Position: Secretary

Appointed: 25 May 1994

Resigned: 04 January 1995

James H.

Position: Director

Appointed: 26 July 1993

Resigned: 18 January 2000

Margaret D.

Position: Director

Appointed: 14 July 1993

Resigned: 04 January 1995

Paul S.

Position: Director

Appointed: 01 May 1992

Resigned: 21 July 1997

Ian L.

Position: Secretary

Appointed: 01 May 1992

Resigned: 25 May 1994

Harriett G.

Position: Director

Appointed: 01 May 1992

Resigned: 21 November 2012

Helen G.

Position: Director

Appointed: 01 May 1992

Resigned: 23 June 2000

William J.

Position: Director

Appointed: 01 May 1992

Resigned: 05 December 2001

Anthony C.

Position: Director

Appointed: 01 May 1992

Resigned: 23 June 2000

Lillian K.

Position: Director

Appointed: 01 May 1992

Resigned: 26 July 1993

Catherine L.

Position: Director

Appointed: 01 May 1992

Resigned: 14 July 1993

Mavis M.

Position: Director

Appointed: 01 May 1992

Resigned: 02 January 1999

Barbara W.

Position: Director

Appointed: 01 May 1992

Resigned: 27 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand15 83518 28614 48611 45113 91315 73315 37611 843171
Current Assets16 39219 21317 43912 36414 84816 76116 47412 918171
Debtors5579272 9539139351 0281 0981 075 
Other Debtors5579279389139359501 0071 043 
Other
Creditors7287167261 345741753765849-9
Net Current Assets Liabilities15 66418 49716 71311 01914 10716 00815 70912 069180
Number Shares Issued Fully Paid 9999999 
Other Creditors7377257351 354750762774858 
Other Taxation Social Security Payable-9-9-9-9-9-9-9-9-9
Par Value Share 20202020202020 
Total Assets Less Current Liabilities15 66418 49716 71311 01914 10716 00815 70912 069180
Trade Creditors Trade Payables       -1 
Trade Debtors Trade Receivables  2 015  789132 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, May 2023
Free Download (7 pages)

Company search

Advertisements