BRAD ESTATES LIMITED

Address:
Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY

BRAD ESTATES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03001669. The registration start date is December 9, 1994. The current status is Active.

Company Overview

Company Number 03001669
Company Name BRAD ESTATES LIMITED
Registered Address Lynton House
Ackhurst Park Foxhole Road
Chorley
Lancashire
PR7 1NY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-12-09
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-01-06
Returns Last Update 2015-12-09
Confirmation Statement Due Date 2021-01-16
Confirmation Statement Last Update 2019-12-05
Mortgage Charges 16
Mortgage Outstanding 2
Mortgage Satisfied 14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address LYNTON HOUSE
ACKHURST PARK FOXHOLE ROAD
Post Town CHORLEY
County LANCASHIRE
Post Code PR7 1NY

Companies with the same location

Entity Name Office Address
GUILD VENTURES LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
NORTHERN TRUST GROUP LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
LANLEY DEVELOPMENTS LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
METACRE LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
WHITTLE JONES GROUP LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
NORTHERN TRUST COMPANY LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
VICTORY PARK HOLDINGS LIMITED Lynton House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
CAIRN HOTELS LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY

Companies with the same post code

Entity Name Office Address
CHORLEY BROKING LIMITED C4 Conway House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
PUMP IT MARKETING LIMITED Suite D Conway House, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
FARRIERS PLACE MANAGEMENT COMPANY LIMITED Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom
WIRELESS SOCIAL HOLDINGS LIMITED First Floor, Stirling House Foxhole Road, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England
MC ELECTRICAL CONTRACTING LIMITED Suite C1, Conway House Foxhole Road, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
AD VALOREM WEALTH MANAGEMENT SOLUTIONS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England
APPLEWOOD WEALTH MANAGEMENT LIMITED Lacaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
CHESSMAN & PARTNERS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
UNICITY UNITED KINGDOM LIMITED Ackhurst Business Park Conway House, C2, Foxhole Road, Chorley, PR7 1NY, United Kingdom
DIAMOND TOOL WAREHOUSE LIMITED Suite C1, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KELLEHER, Anne Secretary (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY /
26 August 2015
/
KAY, John Clement Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY January 1953 /
14 September 2000
British /
England
Director
WIDDERS, Mark Lorimer Director (Active) Dower House, Dawbers Lane, Euxton, Chorley, Lancashire, England, PR7 6ED August 1960 /
1 April 2015
British /
England
Director
BLACKWELL, Pamela Secretary (Resigned) 1 Holker Street, Darwen, Lancashire, BB3 2BY /
9 December 1994
/
FREEMAN, Paul Stephen Secretary (Resigned) 40 Sheep Hill Lane, Clayton Le Woods, Chorley, Lancashire, PR6 7JH /
27 February 2002
/
HOLDEN, John David Secretary (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY /
17 April 2012
/
KAY, John Clement Secretary (Resigned) 7 Beechfield Road, Mayfield, Leyland, Lancashire, PR25 3BG /
2 October 1995
/
PATEL, Joanne Secretary (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY /
5 February 2015
/
STOTT, St John Secretary (Resigned) Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire, United Kingdom, PR7 6EA /
22 December 2006
/
STOTT, St John Secretary (Resigned) 17 Uplands Chase, Fulwood, Preston, PR2 7AW /
21 September 1998
/
WIDDERS, Mark Lorimer Secretary (Resigned) 12 Clovelly Drive, Hillside, Southport, Merseyside, PR8 3AJ /
30 April 1996
/
EDWARDS, George Albert Director (Resigned) 12 Gronant Road, Prestatyn, Clwyd, LL19 9DS November 1962 /
2 October 1995
British /
Wales
Director
HEMMINGS, Craig John Director (Resigned) Charnock House Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5LH April 1962 /
15 July 2005
British /
England
Director
HEMMINGS, Peter Graham Director (Resigned) Beech House, Back Lane Mawdesley, Ormskirk, Lancashire, L40 3SY August 1955 /
24 February 1995
British /
Company Director
HOMER, Colin David Director (Resigned) 39 The Avenue, Ingol, Preston, Lancashire, PR2 7AX September 1943 /
6 January 1997
British /
United Kingdom
Company Director
PENROSE, Antony John Director (Resigned) 1 Hollinhurst Avenue, Penwortham, Preston, Lancashire, PR1 0AE June 1936 /
9 December 1994
British /
England
Chartered Accountant
REVITT, Kathryn Director (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY October 1964 /
8 January 2009
British /
Isle Of Man
Solicitor
STOTT, St John Director (Resigned) Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA December 1962 /
12 December 2006
British /
England
Director
STOTT, St John Director (Resigned) 17 Uplands Chase, Fulwood, Preston, PR2 7AW December 1962 /
21 September 1998
British /
England
Accountant
WIDDERS, Mark Lorimer Director (Resigned) 12 Clovelly Drive, Hillside, Southport, Merseyside, PR8 3AJ August 1960 /
30 April 1996
British /
England
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
9 December 1994
/

Competitor

Search similar business entities

Post Town CHORLEY
Post Code PR7 1NY
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on BRAD ESTATES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches