Company NameBradfords Close Residents Management Company Limited
DirectorJay Kumar Joshi
Company StatusActive
Company Number06842944
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jay Kumar Joshi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Bradfords Close
Buckhurst Hill
IG9 6ED
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMr Robert Askin
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Tree 3 Whitby Road
Milford On Sea
Lymington
Hampshire
SO41 0NE
Secretary NamePeter Richard Dunthorne
NationalityBritish
StatusResigned
Appointed03 July 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2010)
RoleCompany Director
Correspondence Address18 The Lilacs
Wokingham
Berkshire
RG41 4UT
Director NameMr James Joseph Browne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 June 2016)
RoleGas Service Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Bradfords Close
Buckhurst Hill
Essex
IG9 6ED
Director NameMr Robert Lee Berg
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Bradfords Close
Buckhurst Hill
Essex
IG9 6ED
Secretary NameRenu Verma
NationalityBritish
StatusResigned
Appointed04 November 2010(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 September 2021)
RoleCompany Director
Correspondence Address4 Bradfords Close
Buckhurst Hill
Essex
IG9 6ED
Director NameMr Anthony Spiteri
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2024)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9 Bradfords Close
Buckhurst Hill
IG9 6ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websiteladypersonaltrainer.co.uk

Location

Registered Address11 Bradfords Close
Buckhurst Hill
IG9 6ED
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £100Ashley Louise Spiteri & Anthony Spiteri
7.14%
Ordinary
1 at £100Carol Scarf
7.14%
Ordinary
1 at £100Christopher James Edwards
7.14%
Ordinary
1 at £100David Berg & Robert Lee Berg
7.14%
Ordinary
1 at £100James Browne & Melaine Browne
7.14%
Ordinary
1 at £100Jay Joshi & Shital Joshi
7.14%
Ordinary
1 at £100Kate Lindsey Affleck & Stephen David Affleck
7.14%
Ordinary
1 at £100Kerrie-anne Crow & Paul Atlee
7.14%
Ordinary
1 at £100Lisa Owen
7.14%
Ordinary
1 at £100Nicholas Robert Shorey
7.14%
Ordinary
1 at £100Renu Verma-muller
7.14%
Ordinary
1 at £100Sachin Kishor Chudasama
7.14%
Ordinary
1 at £100Sarah Dimond-koroza & Ania Dimond-koroza
7.14%
Ordinary
1 at £100Sharon Duffy & Michael Tidmarsh
7.14%
Ordinary
3 at £0.2Graham Ernest Lloyd
0.04%
Founder
2 at £0.2Donald Anthony Tucker
0.03%
Founder

Financials

Year2014
Net Worth£1,401
Cash£1,299
Current Liabilities£260

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 August 2020Notification of Anthony Spiteri as a person with significant control on 31 July 2020 (2 pages)
12 August 2020Appointment of Mr Jay Kumar Joshi as a director on 31 July 2020 (2 pages)
12 August 2020Cessation of Robert Lee Berg as a person with significant control on 31 July 2020 (1 page)
12 August 2020Notification of Jay Kumar Joshi as a person with significant control on 31 July 2020 (2 pages)
12 August 2020Registered office address changed from 13 Bradfords Close Buckhurst Hill Essex IG9 6ED England to 9 Bradfords Close Buckhurst Hill IG9 6ED on 12 August 2020 (1 page)
12 August 2020Appointment of Mr Anthony Spiteri as a director on 31 July 2020 (2 pages)
12 August 2020Termination of appointment of Robert Lee Berg as a director on 31 July 2020 (1 page)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
25 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Registered office address changed from 14 Bradfords Close Buckhurst Hill Essex IG9 6ED to 13 Bradfords Close Buckhurst Hill Essex IG9 6ED on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 14 Bradfords Close Buckhurst Hill Essex IG9 6ED to 13 Bradfords Close Buckhurst Hill Essex IG9 6ED on 5 August 2016 (1 page)
5 August 2016Termination of appointment of James Joseph Browne as a director on 8 June 2016 (1 page)
5 August 2016Termination of appointment of James Joseph Browne as a director on 8 June 2016 (1 page)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,401
(7 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,401
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,401
(7 pages)
6 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,401
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,401
(7 pages)
5 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,401
(7 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
23 November 2010Appointment of Renu Verma as a secretary (3 pages)
23 November 2010Appointment of Renu Verma as a secretary (3 pages)
12 November 2010Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 12 November 2010 (2 pages)
4 October 2010Termination of appointment of Donald Tucker as a director (2 pages)
4 October 2010Termination of appointment of Peter Dunthorne as a secretary (2 pages)
4 October 2010Termination of appointment of Graham Lloyd as a director (2 pages)
4 October 2010Appointment of Robert Lee Berg as a director (3 pages)
4 October 2010Appointment of James Browne as a director (3 pages)
4 October 2010Termination of appointment of Donald Tucker as a director (2 pages)
4 October 2010Appointment of James Browne as a director (3 pages)
4 October 2010Termination of appointment of Peter Dunthorne as a secretary (2 pages)
4 October 2010Termination of appointment of Graham Lloyd as a director (2 pages)
4 October 2010Appointment of Robert Lee Berg as a director (3 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (13 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (13 pages)
17 August 2009Secretary appointed peter richard dunthorne (1 page)
17 August 2009Secretary appointed peter richard dunthorne (1 page)
7 July 2009Appointment terminated secretary robert askin (1 page)
7 July 2009Appointment terminated secretary robert askin (1 page)
14 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
14 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
18 March 2009Appointment terminated secretary swift incorporations LIMITED (1 page)
18 March 2009Appointment terminated secretary swift incorporations LIMITED (1 page)
11 March 2009Incorporation (26 pages)
11 March 2009Incorporation (26 pages)