About

Registered Number: 01585541
Date of Incorporation: 11/09/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: 10 Walmersley Old Road, Bury, BL9 6SQ,

 

Founded in 1981, Bamford Court Management Ltd have registered office in Bury, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The organisation has 29 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Vivienne 03 May 2001 - 1
BOSTOCK, Veronica 01 July 1998 - 1
HARPER, Beryl 01 August 2016 - 1
HODGKINSON, Christina 22 August 2018 - 1
KERSHAW, David Robert N/A - 1
ROGERS, Maureen Bernadette 01 August 2016 - 1
TAYLOR, Garry 22 June 2020 - 1
BLUNDELL, Edwina Myfanwy 19 August 1992 07 September 1994 1
BRADLEY, Guy Jonathan N/A 10 July 1991 1
BREARLEY, Joyce 14 January 1999 01 July 2012 1
CRAIG, Evelyn 10 July 1991 14 January 1998 1
DAWSON, Enid 20 August 1997 31 January 2002 1
GILES, Neville Thomas N/A 30 November 1996 1
HARPER, David Maynard N/A 27 May 1999 1
HOLT, Agnes May N/A 31 January 2002 1
HOYLE, Connie N/A 14 January 1998 1
HUNT, Mary Anne 16 October 2003 01 November 2016 1
RAWKINS, Winifred N/A 31 January 2002 1
ROBERTS, Brenda N/A 01 December 2007 1
STANDRING, Margaret Mawson 31 January 2002 28 September 2006 1
WATERS, Barbara Christine 06 August 1997 01 April 1999 1
WILLIAMSON, George Hilton 03 May 2001 30 June 2014 1
WOOD, Patrick Robert N/A 13 August 2019 1
Secretary Name Appointed Resigned Total Appointments
IN HOUSE PROPERTY MANAGEMENT NORTHERN LTD 01 August 2001 - 1
CURTIS, Paul Francis N/A 07 April 1992 1
FITTON, Peter 24 October 2002 23 August 2004 1
HOWARDS NORTH LANCASHIRE PROPERTIES LETTINGS LIMITED 01 September 2000 01 August 2001 1
NORTH LANCASHIRE PROPERTIES (LETTINGS) LIMITED 01 June 1997 01 September 2000 1
WILD, Gillian Margaret 01 August 1996 01 June 1997 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 29 July 2020
CH01 - Change of particulars for director 13 July 2020
AP01 - Appointment of director 03 July 2020
CS01 - N/A 23 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 22 June 2019
AP01 - Appointment of director 31 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 02 June 2017
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AD01 - Change of registered office address 03 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 18 September 2013
AR01 - Annual Return 26 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 13 September 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 10 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 11 August 2005
287 - Change in situation or address of Registered Office 03 May 2005
AA - Annual Accounts 16 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
363s - Annual Return 30 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
363s - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 01 February 2001
287 - Change in situation or address of Registered Office 01 November 2000
363s - Annual Return 02 August 2000
AUD - Auditor's letter of resignation 15 April 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 16 August 1999
363s - Annual Return 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
MISC - Miscellaneous document 17 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
AA - Annual Accounts 19 February 1997
288 - N/A 12 August 1996
288 - N/A 12 August 1996
287 - Change in situation or address of Registered Office 12 August 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 26 October 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 14 August 1992
288 - N/A 14 August 1992
363b - Annual Return 15 October 1991
288 - N/A 24 September 1991
288 - N/A 11 September 1991
AA - Annual Accounts 22 July 1991
363a - Annual Return 09 January 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 27 September 1989
AA - Annual Accounts 14 July 1989
288 - N/A 13 July 1989
288 - N/A 26 May 1989
363 - Annual Return 07 December 1988
288 - N/A 18 October 1988
AA - Annual Accounts 23 September 1988
363 - Annual Return 26 November 1987
288 - N/A 22 September 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 11 October 1986
AA - Annual Accounts 18 August 1986
288 - N/A 27 May 1986
NEWINC - New incorporation documents 11 September 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.