Company NameBradgate Close Rtm Company Limited
DirectorCarole Michelle McCann
Company StatusActive
Company Number08821379
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 2013(10 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Carole Michelle McCann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusCurrent
Appointed04 October 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMark Drinkwater
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameJane Anne Leah
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleSenior Digital Marketing Execu
Country of ResidenceUnited Kingdom
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameDon Buddhika Jayasinghe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Block 8
Bradgate Close
Manchester
Lancashire
M22 4LX
Director NameMr Dominic Paul Daniel Collard
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence AddressApartment 3 8 Bradgate Close
Northeden
Manchester
M22 4LX

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
7 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
9 July 2019Termination of appointment of Don Buddhika Jayasinghe as a director on 9 July 2019 (1 page)
15 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
2 January 2019Termination of appointment of Jane Anne Leah as a director on 2 January 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
3 January 2018Termination of appointment of Mark Drinkwater as a director on 3 January 2018 (1 page)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 October 2017Appointment of Roger Dean & Co as a secretary on 4 October 2017 (2 pages)
4 October 2017Appointment of Roger Dean & Co as a secretary on 4 October 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 January 2016Annual return made up to 19 December 2015 no member list (5 pages)
8 January 2016Annual return made up to 19 December 2015 no member list (5 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 February 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
6 February 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
8 January 2015Annual return made up to 19 December 2014 no member list (5 pages)
8 January 2015Annual return made up to 19 December 2014 no member list (5 pages)
19 December 2013Incorporation (34 pages)
19 December 2013Incorporation (34 pages)