Background WavePink WaveYellow Wave

BREDBURY MANAGEMENT COMPANY LIMITED (05640707)

BREDBURY MANAGEMENT COMPANY LIMITED (05640707) is an active UK company. incorporated on 30 November 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BREDBURY MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ROBERTS, Mark Edward Patrick, TOWNLEY, Gareth.

Company Number
05640707
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 2005
Age
20 years
Address
Beaumont House, Manchester, M16 9HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTS, Mark Edward Patrick, TOWNLEY, Gareth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREDBURY MANAGEMENT COMPANY LIMITED

BREDBURY MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BREDBURY MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05640707

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 30 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Beaumont House 455 Chester Road Manchester, M16 9HA,

Previous Addresses

Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
From: 20 November 2018To: 15 August 2023
C/O Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD
From: 15 November 2011To: 20 November 2018
Library Chambers 48 Union Street Hyde Cheshire SK14 1ND
From: 30 November 2005To: 15 November 2011
Timeline

4 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 10
Director Left
Mar 22
Director Joined
Apr 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FAULKNER, Philip

Active
455 Chester Road, ManchesterM16 9HA
Secretary
Appointed 23 Aug 2018

ROBERTS, Mark Edward Patrick

Active
455 Chester Road, ManchesterM16 9HA
Born December 1972
Director
Appointed 01 Oct 2007

TOWNLEY, Gareth

Active
455 Chester Road, ManchesterM16 9HA
Born January 1971
Director
Appointed 22 Mar 2022

SWEENEY, Gerard Martin

Resigned
12 West Laithe, Hebden BridgeHX7 7LX
Secretary
Appointed 30 Nov 2005
Resigned 01 Apr 2008

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Resigned
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 01 Aug 2011
Resigned 22 Aug 2018

SERVICES 4 APARTMENTS LTD

Resigned
48 Union Street, HydeSK14 1ND
Corporate secretary
Appointed 01 Feb 2009
Resigned 01 Aug 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Nov 2005
Resigned 30 Nov 2005

NEWCOMBE, Laura Elizabeth

Resigned
4 Greek Street, StockportSK3 8AB
Born October 1980
Director
Appointed 01 Aug 2008
Resigned 22 Mar 2022

O'FLYNN, Patrick Mary

Resigned
65 Southgate, EllandHX5 0DQ
Born March 1958
Director
Appointed 30 Nov 2005
Resigned 18 Dec 2009

SWEENEY, Gerard Martin

Resigned
12 West Laithe, Hebden BridgeHX7 7LX
Born May 1956
Director
Appointed 30 Nov 2005
Resigned 01 Apr 2008
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
15 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
287Change of Registered Office
Legacy
13 December 2005
288bResignation of Director or Secretary
Incorporation Company
30 November 2005
NEWINCIncorporation