Company NameBradwood Flats (Services) Limited
Company StatusActive
Company Number01212592
CategoryPrivate Limited Company
Incorporation Date15 May 1975(48 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBarry Purves
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(24 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameMrs Judith Ann Ledward Hobbes
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2001(25 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address2 Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameMr Ian Malcolm Mackinnon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(28 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU
Secretary NameMr Martyn Andrew Grimley
NationalityBritish
StatusCurrent
Appointed01 June 2003(28 years after company formation)
Appointment Duration20 years, 11 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Dower House, Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameRichard Gordon Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleManaging Director
Correspondence AddressHeesom Green Farm
Middlewich Road Toft
Knutsford
Cheshire
WA16 9PQ
Director NameStephen Bruce Murray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 1992)
RoleIncorporated Valuer
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2000)
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
26 Hawarden Avenue
Douglas
Isle Of Man
IM1 4QB
Secretary NameIan Campbell Thomas
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address37 Kirkstall Road
Urmston
Manchester
M41 0QP
Director NameAndrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2000)
RoleIncorporated Valuer
Correspondence AddressNew House Farm
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameStephen David Carney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 July 1999)
RoleAccountant
Correspondence Address4 Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameStephen David Carney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 July 1999)
RoleAccountant
Correspondence Address4 Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameJohn Charles Smith Leach
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(24 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 2001)
RoleFinancial Consultant
Correspondence Address2 Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU
Secretary NameMr Ian Malcolm Mackinnon
NationalityBritish
StatusResigned
Appointed23 February 2000(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU

Location

Registered AddressThe Dower House Woodleigh
24 Bradgate Road
Altrincham
Cheshire
WA14 4QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Gwyn Roberts
8.33%
Ordinary
3 at £1Mr Ian Malcolm Mackinnon
25.00%
Ordinary
2 at £1Judith Ann L. Hobbs & Robin Russell Hobbs
16.67%
Ordinary
2 at £1Mr Barry Jonathan Crabtree Purves
16.67%
Ordinary
2 at £1Mr Martyn Grimley
16.67%
Ordinary
2 at £1Mr Stuart Harrison
16.67%
Ordinary

Financials

Year2014
Net Worth£6,983
Cash£18,058
Current Liabilities£11,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

24 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 29 March 2017 (3 pages)
7 February 2018Previous accounting period extended from 29 March 2017 to 31 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 30 March 2016 (2 pages)
10 January 2017Total exemption small company accounts made up to 30 March 2016 (2 pages)
29 November 2016Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to The Dower House Woodleigh 24 Bradgate Road Altrincham Cheshire WA14 4QU on 29 November 2016 (1 page)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 November 2016Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to The Dower House Woodleigh 24 Bradgate Road Altrincham Cheshire WA14 4QU on 29 November 2016 (1 page)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
5 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12
(7 pages)
5 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12
(7 pages)
22 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
24 December 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 12
(7 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 12
(7 pages)
23 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 12
(7 pages)
23 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 12
(7 pages)
20 December 2013Total exemption small company accounts made up to 30 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 30 March 2013 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
8 April 2010Registered office address changed from the Dower House Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU on 8 April 2010 (1 page)
8 April 2010Registered office address changed from the Dower House Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU on 8 April 2010 (1 page)
8 April 2010Registered office address changed from the Dower House Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU on 8 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
19 December 2009Director's details changed for Barry Purves on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Barry Purves on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Judith Ann Ledward Hobbes on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Judith Ann Ledward Hobbes on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Judith Ann Ledward Hobbes on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Barry Purves on 1 October 2009 (2 pages)
10 September 2009Return made up to 16/11/08; full list of members (5 pages)
10 September 2009Return made up to 16/11/08; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 16/11/07; full list of members (4 pages)
20 February 2008Return made up to 16/11/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 November 2007Return made up to 16/11/06; full list of members (8 pages)
3 November 2007Return made up to 16/11/06; full list of members (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2006Return made up to 16/11/05; full list of members (9 pages)
9 February 2006Return made up to 16/11/05; full list of members (9 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 February 2005Return made up to 16/11/04; full list of members (9 pages)
14 February 2005Return made up to 16/11/04; full list of members (9 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
13 November 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/03
(9 pages)
13 November 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/03
(9 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
31 January 2003Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2003Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 November 2001Return made up to 16/11/01; full list of members (9 pages)
21 November 2001Return made up to 16/11/01; full list of members (9 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 December 2000Return made up to 16/11/00; full list of members (10 pages)
18 December 2000Registered office changed on 18/12/00 from: 17 chapel street hyde cheshire SK14 1LF (1 page)
18 December 2000Return made up to 16/11/00; full list of members (10 pages)
18 December 2000Registered office changed on 18/12/00 from: 17 chapel street hyde cheshire SK14 1LF (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
6 December 1999Return made up to 16/11/99; full list of members (11 pages)
6 December 1999Return made up to 16/11/99; full list of members (11 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
7 July 1999Accounts made up to 31 March 1999 (4 pages)
7 July 1999Accounts made up to 31 March 1999 (4 pages)
7 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 December 1997Return made up to 16/11/97; full list of members (8 pages)
4 December 1997Return made up to 16/11/97; full list of members (8 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
2 June 1997Accounts made up to 31 March 1997 (4 pages)
2 June 1997Accounts made up to 31 March 1997 (4 pages)
27 November 1996Return made up to 16/11/96; no change of members (6 pages)
27 November 1996Return made up to 16/11/96; no change of members (6 pages)
16 July 1996Accounts made up to 31 March 1996 (5 pages)
16 July 1996Accounts made up to 31 March 1996 (5 pages)
22 November 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 1995Accounts made up to 31 March 1995 (4 pages)
29 June 1995Accounts made up to 31 March 1995 (4 pages)
24 April 1995Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA (1 page)
24 April 1995Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA (1 page)
15 May 1975Incorporation (22 pages)
15 May 1975Incorporation (22 pages)