Company NameBradley Property Services Limited
DirectorsSteven Bradley White and Michelle Ann Flack
Company StatusActive
Company Number04595239
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Bradley White
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(3 weeks, 5 days after company formation)
Appointment Duration21 years, 4 months
RoleSite Agent
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMiss Michelle Ann Flack
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(3 weeks, 5 days after company formation)
Appointment Duration21 years, 4 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressDurford Court Durford Wood
Petersfield
Hampshire
GU31 5AR
Secretary NameMichelle Anne Flack
NationalityBritish
StatusCurrent
Appointed16 December 2002(3 weeks, 5 days after company formation)
Appointment Duration21 years, 4 months
RoleNurse
Correspondence AddressDurford Court Durford Wood
Petersfield
Hampshire
GU31 5AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Michelle Anne Flack
50.00%
Ordinary
50 at £1Steven Bradley White
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

22 January 2024Confirmation statement made on 20 November 2023 with updates (5 pages)
9 October 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
6 January 2023Confirmation statement made on 20 November 2022 with updates (5 pages)
24 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
17 January 2022Confirmation statement made on 20 November 2021 with updates (5 pages)
21 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 March 2021Confirmation statement made on 20 November 2020 with updates (4 pages)
14 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
7 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
17 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 January 2018Confirmation statement made on 20 November 2017 with updates (4 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 January 2012Director's details changed for Mr Steven Bradley White on 27 January 2011 (2 pages)
27 January 2012Director's details changed for Mr Steven Bradley White on 27 January 2011 (2 pages)
15 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 January 2011Secretary's details changed for Michelle Anne Flack on 9 December 2010 (2 pages)
26 January 2011Director's details changed for Michelle Anne Flack on 9 December 2010 (2 pages)
26 January 2011Director's details changed for Steven Bradley White on 9 December 2010 (2 pages)
26 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Steven Bradley White on 9 December 2010 (2 pages)
26 January 2011Director's details changed for Steven Bradley White on 9 December 2010 (2 pages)
26 January 2011Secretary's details changed for Michelle Anne Flack on 9 December 2010 (2 pages)
26 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Michelle Anne Flack on 9 December 2010 (2 pages)
26 January 2011Director's details changed for Michelle Anne Flack on 9 December 2010 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 August 2010Registered office address changed from C/O Seagrave & Partners 1208-1212 London Road Leigh on Sea Essex SS9 2UA on 16 August 2010 (1 page)
16 August 2010Registered office address changed from C/O Seagrave & Partners 1208-1212 London Road Leigh on Sea Essex SS9 2UA on 16 August 2010 (1 page)
6 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 20/11/08; full list of members (4 pages)
31 March 2009Return made up to 20/11/08; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 January 2008Return made up to 20/11/07; full list of members (2 pages)
2 January 2008Return made up to 20/11/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 December 2006Return made up to 20/11/06; full list of members (2 pages)
8 December 2006Return made up to 20/11/06; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
24 November 2005Return made up to 20/11/05; full list of members (2 pages)
24 November 2005Return made up to 20/11/05; full list of members (2 pages)
16 November 2004Return made up to 20/11/04; full list of members (7 pages)
16 November 2004Return made up to 20/11/04; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
29 December 2003Return made up to 20/11/03; full list of members (7 pages)
29 December 2003Return made up to 20/11/03; full list of members (7 pages)
15 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
15 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
2 May 2003Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Memorandum and Articles of Association (15 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Memorandum and Articles of Association (15 pages)
23 March 2003Director resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
6 January 2003Registered office changed on 06/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
20 December 2002Company name changed speed 9412 LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed speed 9412 LIMITED\certificate issued on 20/12/02 (2 pages)
20 November 2002Incorporation (18 pages)
20 November 2002Incorporation (18 pages)