Background WavePink WaveYellow Wave

BRADFORD EMBER PROPERTY LIMITED (07956775)

BRADFORD EMBER PROPERTY LIMITED (07956775) is an active UK company. incorporated on 20 February 2012. with registered office in Bingley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRADFORD EMBER PROPERTY LIMITED has been registered for 14 years. Current directors include CRAVEN, Lee Oliver.

Company Number
07956775
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
Bowling Green Mills, Bingley, BD97 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRAVEN, Lee Oliver
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD EMBER PROPERTY LIMITED

BRADFORD EMBER PROPERTY LIMITED is an active company incorporated on 20 February 2012 with the registered office located in Bingley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRADFORD EMBER PROPERTY LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07956775

LTD Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Bowling Green Mills Lime Street Bingley, BD97 1AD,

Previous Addresses

Cross Lane Mills Cross Lane Bradford West Yorkshire BD7 3JT
From: 29 February 2012To: 27 March 2026
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 20 February 2012To: 29 February 2012
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Mar 12
Director Joined
Jul 17
Director Left
Aug 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CRAVEN, Lee Oliver

Active
Lime Street, BingleyBD97 1AD
Born February 1970
Director
Appointed 20 Feb 2012

BOTTOMLEY, Richard John

Resigned
Greenacres, Burley In WharfedaleLS29 7SE
Born May 1953
Director
Appointed 06 Jul 2017
Resigned 12 Aug 2017

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 20 Feb 2012
Resigned 20 Feb 2012

Persons with significant control

1

Mr Lee Oliver Craven

Active
Lime Street, BingleyBD97 1AD
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Elect To Keep The Persons With Significant Control Register Information On The Public Register
25 April 2017
EH04EH04
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Incorporation Company
20 February 2012
NEWINCIncorporation