About

Registered Number: 02715987
Date of Incorporation: 19/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 519 Thornton Road, Bradford, West Yorkshire, BD8 9RB

 

Established in 1992, Arundel Court (Bradford) Management Company Ltd are based in West Yorkshire, it's status is listed as "Active". The current directors of this organisation are Cockburn, Samantha Jane, Hart, Paul, Dinsdale, Samantha Jane, Foster, Stephen, Rashide, Amir, Archer, Deanne, Blackburn, Brian Philip Gordon Vincent, Connell, Michael Anthony, Diamond, Doreen, Foster, Elizabeth, Gregory, Julie Ann, Lingwood, Peter, Mahroof, Mohammed, Mercer, Edgar Kinson, Owens, Melissa Williams, Rae, Susan Jennifer, Rashid, Amir, Sprint, Richard, Tate, Julie. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Paul 22 June 2020 - 1
ARCHER, Deanne 16 November 2004 29 June 2006 1
BLACKBURN, Brian Philip Gordon Vincent 09 December 1994 17 December 2004 1
CONNELL, Michael Anthony 27 June 2003 10 June 2004 1
DIAMOND, Doreen 09 December 1994 04 July 2002 1
FOSTER, Elizabeth 17 May 2004 01 October 2007 1
GREGORY, Julie Ann 09 December 1994 14 July 1999 1
LINGWOOD, Peter 09 December 1994 10 June 2004 1
MAHROOF, Mohammed 01 September 2008 22 June 2020 1
MERCER, Edgar Kinson 09 December 1994 10 June 2004 1
OWENS, Melissa Williams 01 July 2003 16 April 2004 1
RAE, Susan Jennifer 16 November 2004 21 August 2007 1
RASHID, Amir 28 February 2005 30 January 2018 1
SPRINT, Richard 05 July 2002 10 June 2004 1
TATE, Julie 01 October 2007 01 August 2009 1
Secretary Name Appointed Resigned Total Appointments
COCKBURN, Samantha Jane 03 January 2018 - 1
DINSDALE, Samantha Jane 01 October 2007 27 January 2009 1
FOSTER, Stephen 17 May 2004 01 October 2007 1
RASHIDE, Amir 27 January 2009 03 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 30 May 2019
CH03 - Change of particulars for secretary 30 May 2019
PSC04 - N/A 30 May 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 17 September 2018
PSC01 - N/A 06 August 2018
CS01 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP03 - Appointment of secretary 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 26 September 2017
PSC01 - N/A 15 July 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 04 August 2014
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 28 September 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 09 December 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 23 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 10 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
363a - Annual Return 31 May 2006
353 - Register of members 31 May 2006
287 - Change in situation or address of Registered Office 08 December 2005
AA - Annual Accounts 08 December 2005
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 02 September 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 28 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 21 October 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 08 October 2001
287 - Change in situation or address of Registered Office 09 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 10 August 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 06 June 1999
287 - Change in situation or address of Registered Office 14 May 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 02 June 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 01 May 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 08 June 1995
288 - N/A 13 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 09 June 1994
363s - Annual Return 06 June 1993
AA - Annual Accounts 04 May 1993
287 - Change in situation or address of Registered Office 19 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.