BRADLEYS FINANCIAL MANAGEMENT LIMITED - DEVON
Company Profile | Company Filings |
Overview
BRADLEYS FINANCIAL MANAGEMENT LIMITED is a Private Limited Company from DEVON and has the status: Active.
BRADLEYS FINANCIAL MANAGEMENT LIMITED was incorporated 28 years ago on 23/01/1996 and has the registered number: 03149524. The accounts status is SMALL and accounts are next due on 30/09/2024.
BRADLEYS FINANCIAL MANAGEMENT LIMITED was incorporated 28 years ago on 23/01/1996 and has the registered number: 03149524. The accounts status is SMALL and accounts are next due on 30/09/2024.
BRADLEYS FINANCIAL MANAGEMENT LIMITED - DEVON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 STEVENSTONE ROAD
DEVON
EX8 2EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2024 | 06/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES HAWKINS | Secretary | 2023-01-01 | CURRENT | ||
MR DAVID ANDREW LEWIS | Nov 1965 | English | Director | 2013-02-19 | CURRENT |
MARGARET JOAN BRADLEY | Jan 1941 | British | Director | 1997-01-11 UNTIL 2007-03-07 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-01-23 UNTIL 1996-01-23 | RESIGNED | ||
MR EDWIN LEGGOTT | Oct 1950 | British | Secretary | 2002-03-01 UNTIL 2006-01-03 | RESIGNED |
JUSTIN DAVID MILES | Mar 1941 | British | Secretary | 1996-01-23 UNTIL 2002-02-28 | RESIGNED |
RICHARD NEVILLE MASON | British | Secretary | 2005-11-11 UNTIL 2022-12-31 | RESIGNED | |
MR FRANCIS PHILIP MARSHALL | May 1962 | British | Director | 2014-05-14 UNTIL 2017-05-10 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1996-01-23 UNTIL 1996-01-23 | RESIGNED | |
LORNA ANNE SEALY NICHOLS | Jun 1951 | British | Director | 1999-10-01 UNTIL 2005-09-30 | RESIGNED |
MR RICHARD NEVILLE MASON | Feb 1958 | British | Director | 2017-03-01 UNTIL 2023-01-25 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-01-23 UNTIL 1996-01-23 | RESIGNED | ||
JUSTIN DAVID MILES | Mar 1941 | British | Director | 1996-01-23 UNTIL 2002-02-28 | RESIGNED |
STEPHEN HENRY PIKE | Jun 1942 | British | Director | 1996-01-23 UNTIL 1997-01-28 | RESIGNED |
JOHN RASHLEIGH | Mar 1959 | British | Director | 2004-01-22 UNTIL 2009-05-22 | RESIGNED |
MR BRIAN JAMES WILLIAM BRADLEY | Apr 1949 | British | Director | 1996-01-23 UNTIL 1997-01-11 | RESIGNED |
MR EDWIN LEGGOTT | Oct 1950 | British | Director | 1996-01-23 UNTIL 2012-11-15 | RESIGNED |
MR BRIAN JAMES WILLIAM BRADLEY | Apr 1949 | British | Director | 2001-05-11 UNTIL 2012-07-31 | RESIGNED |
MR BRIAN JAMES WILLIAM BRADLEY | Apr 1949 | British | Director | 2012-10-05 UNTIL 2014-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bradleys Estate Agents Ltd | 2017-01-23 | Exmouth | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRADLEYS_FINANCIAL_MANAGE - Accounts | 2023-09-28 | 31-12-2022 | £300,765 Cash £377,149 equity |
BRADLEYS_FINANCIAL_MANAGE - Accounts | 2022-12-24 | 31-12-2021 | £374,705 Cash £354,086 equity |
Bradleys Financial Management Limited Company Accounts | 2017-10-05 | 31-12-2016 | £328,303 Cash £315,361 equity |