Background WavePink WaveYellow Wave

FLAXTON COURT (BRADFORD NUMBER TWO) MANAGEMENT COMPANY LIMITED (10209995)

FLAXTON COURT (BRADFORD NUMBER TWO) MANAGEMENT COMPANY LIMITED (10209995) is an active UK company. incorporated on 1 June 2016. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in residents property management. FLAXTON COURT (BRADFORD NUMBER TWO) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include TAMBOVSKA, Kristine.

Company Number
10209995
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2016
Age
9 years
Address
98 Mill Race Lane, Bradford, BD4 8DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TAMBOVSKA, Kristine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAXTON COURT (BRADFORD NUMBER TWO) MANAGEMENT COMPANY LIMITED

FLAXTON COURT (BRADFORD NUMBER TWO) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 June 2016 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLAXTON COURT (BRADFORD NUMBER TWO) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10209995

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 1 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 January 2026 (2 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

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

98 Mill Race Lane Bradford, BD4 8DQ,

Previous Addresses

2 Centro Place Pride Park Derby DE24 8RF
From: 1 June 2016To: 9 October 2023
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
New Owner
Oct 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAMBOVSKA, Kristine

Active
Mill Race Lane, BradfordBD4 8DQ
Born March 1983
Director
Appointed 06 Oct 2023

JACKSON, Julie Mansfield

Resigned
2 Lochside View, EdinburghEH3 5PR
Born December 1965
Director
Appointed 01 Jun 2016
Resigned 06 Oct 2023

MURDOCH, Ian

Resigned
2 Lochside View, EdinburghE12 9DH
Born March 1970
Director
Appointed 01 Jun 2016
Resigned 23 Jan 2020

MHL (MANCOS) LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 14 Jan 2020
Resigned 06 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Kristine Tambovska

Active
Mill Race Lane, BradfordBD4 8DQ
Born March 1983

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Oct 2023
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Incorporation Company
1 June 2016
NEWINCIncorporation