Company NameBradshaw & Hall Ltd
DirectorPhilip Anthony Nolan
Company StatusActive
Company Number08178438
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Anthony Nolan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP
Director NameMr Damian Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address116 High St
Manchester
M4 1HQ

Contact

Websitebradshawandhall.co.uk

Location

Registered Address24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Philip James Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,602
Cash£219,075
Current Liabilities£164,590

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

30 January 2014Delivered on: 1 February 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
29 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
31 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 February 2014Resolutions
  • RES13 ‐ Guarantee and company business 29/01/2014
(2 pages)
12 February 2014Resolutions
  • RES13 ‐ Guarantee and company business 29/01/2014
(2 pages)
1 February 2014Registration of charge 081784380001 (23 pages)
1 February 2014Registration of charge 081784380001 (23 pages)
4 December 2013Appointment of Mr Philip Anthony Nolan as a director (2 pages)
4 December 2013Registered office address changed from 116 High St Manchester M4 1HQ United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 116 High St Manchester M4 1HQ United Kingdom on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Damian Brennan as a director (1 page)
4 December 2013Appointment of Mr Philip Anthony Nolan as a director (2 pages)
4 December 2013Registered office address changed from 116 High St Manchester M4 1HQ United Kingdom on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Damian Brennan as a director (1 page)
25 November 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
25 November 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
15 November 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
15 November 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
23 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
14 August 2012Incorporation (20 pages)
14 August 2012Incorporation (20 pages)