Background WavePink WaveYellow Wave

BRADLEY MANOR LIMITED (09712329)

BRADLEY MANOR LIMITED (09712329) is an active UK company. incorporated on 31 July 2015. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. BRADLEY MANOR LIMITED has been registered for 10 years. Current directors include ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony.

Company Number
09712329
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADLEY MANOR LIMITED

BRADLEY MANOR LIMITED is an active company incorporated on 31 July 2015 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. BRADLEY MANOR LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09712329

LTD Company

Age

10 Years

Incorporated 31 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 February 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 2, Block C Hulme Street Salford Manchester M5 4ZG England
From: 19 March 2024To: 19 March 2024
Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 12 February 2020To: 19 March 2024
40 King Street Manchester M2 6BA United Kingdom
From: 20 September 2017To: 12 February 2020
40 King Street Manchester M2 6BA England
From: 24 February 2017To: 20 September 2017
106 Albert Mill 10 Hulme Hall Road Manchester M15 4LY England
From: 31 July 2015To: 24 February 2017
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 16
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Oct 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 31 Jan 2020

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 31 Jan 2020

HODARI, Alan Felix

Resigned
ManchesterM2 6BA
Born June 1964
Director
Appointed 20 Oct 2016
Resigned 31 Jan 2020

OLLIER, Matthew Edward

Resigned
ManchesterM2 6BA
Born April 1972
Director
Appointed 31 Jul 2015
Resigned 31 Jan 2020

SMURTHWAITE, Alaster James

Resigned
ManchesterM2 6BA
Born July 1974
Director
Appointed 31 Jul 2015
Resigned 31 Jan 2020

VALENTINE, Andrew David

Resigned
ManchesterM2 6BA
Born May 1963
Director
Appointed 31 Jul 2015
Resigned 31 Jan 2020

VALENTINE, Julian Paul

Resigned
ManchesterM2 6BA
Born September 1970
Director
Appointed 31 Jul 2015
Resigned 31 Jan 2020

VALENTINE, Mark Anthony

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born March 1961
Director
Appointed 31 Jul 2015
Resigned 31 Jan 2020

Persons with significant control

1

14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 September 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Incorporation Company
31 July 2015
NEWINCIncorporation