Company NameBressingham Court Management Company (Halifax) Limited
DirectorsTimothy Dickinson and Hilda Talbot
Company StatusActive
Company Number03570776
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Dickinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(3 years after company formation)
Appointment Duration22 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
St Anne In The Grove Brookfoot Lane
Halifax
West Yorkshire
HX3 9SZ
Director NameMrs Hilda Talbot
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Secretary NameDickinson Harrison Rbm Ltd (Corporation)
StatusCurrent
Appointed26 June 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Christopher Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUpper Field House 1 Howes Lane
Northowram
Halifax
West Yorkshire
HX3 7US
Director NameJohn Joseph O Hara
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleBuilder
Correspondence AddressRaven Cottage 107 Brow Lane
Clayton
Bradford
West Yorkshire
BD14 6PT
Secretary NameMr Christopher Harris
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUpper Field House 1 Howes Lane
Northowram
Halifax
West Yorkshire
HX3 7US
Director NameMrs Hilda Talbot
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Belgrave Mount
Halifax
Middlesex
HX3 6BE
Director NamePauline Mary Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2001)
RoleInsurance Claims Manager
Correspondence Address44 Belgrave Mount
Halifax
West Yorkshire
HX3 6BE
Secretary NamePauline Mary Taylor
NationalityBritish
StatusResigned
Appointed17 November 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2001)
RoleInsurance Claims Manager
Correspondence Address44 Belgrave Mount
Halifax
West Yorkshire
HX3 6BE
Director NameMrs Sandra Dawn Dickinson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 years after company formation)
Appointment Duration6 years (resigned 01 June 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Stables St Annes In The Grov
Brookfoot Lane Southowram
Halifax
Westyorkshire
HX3 9SZ
Secretary NameMr Timothy Dickinson
NationalityBritish
StatusResigned
Appointed01 June 2001(3 years after company formation)
Appointment Duration6 years (resigned 01 June 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
St Anne In The Grove Brookfoot Lane
Halifax
West Yorkshire
HX3 9SZ
Secretary NameMr Andrew Egerton
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years after company formation)
Appointment Duration11 years (resigned 26 June 2018)
RoleGeneral Manager
Correspondence Address131 Lightwood Road
Buxton
Derbyshire
SK17 6RW

Location

Registered AddressHunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Hilda Talbot
12.50%
Ordinary
1 at £1Miss P.a. Wallis
12.50%
Ordinary
1 at £1Miss S.k. Whelan
12.50%
Ordinary
1 at £1Mr Andrew Robert Hunter
12.50%
Ordinary
1 at £1Mr Michael John Malone
12.50%
Ordinary
1 at £1Mr P. Crowther & Mrs P. Crowther
12.50%
Ordinary
1 at £1Mrs P. Adamson
12.50%
Ordinary
1 at £1Sarah Dunn
12.50%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

21 September 2023Appointment of Mr Andrew Robert Hunter as a director on 21 September 2023 (2 pages)
5 September 2023Micro company accounts made up to 31 May 2023 (4 pages)
31 May 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
2 May 2023Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 (1 page)
19 April 2023Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 19 April 2023 (1 page)
24 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
7 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
5 June 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
7 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 May 2018 (4 pages)
26 June 2018Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8
(7 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8
(7 pages)
17 September 2015Appointment of Mrs Hilda Talbot as a director on 16 September 2015 (2 pages)
17 September 2015Appointment of Mrs Hilda Talbot as a director on 16 September 2015 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
11 August 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 8
(6 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 8
(6 pages)
17 June 2015Secretary's details changed for Mr Andrew Egerton on 21 March 2010 (1 page)
17 June 2015Secretary's details changed for Mr Andrew Egerton on 21 March 2010 (1 page)
15 September 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 8
(6 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 8
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 May 2013 (11 pages)
27 September 2013Accounts for a dormant company made up to 31 May 2013 (11 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
20 June 2012Register(s) moved to registered inspection location (1 page)
20 June 2012Register inspection address has been changed (1 page)
20 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
20 June 2012Register inspection address has been changed (1 page)
20 June 2012Register(s) moved to registered inspection location (1 page)
2 November 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
26 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
12 May 2011Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Return made up to 27/05/09; full list of members (6 pages)
4 June 2009Return made up to 27/05/09; full list of members (6 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 June 2008Return made up to 27/05/08; full list of members (6 pages)
4 June 2008Return made up to 27/05/08; full list of members (6 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Return made up to 27/05/07; full list of members (4 pages)
1 June 2007Return made up to 27/05/07; full list of members (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Director resigned (1 page)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 June 2006Return made up to 27/05/06; full list of members (4 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 27/05/06; full list of members (4 pages)
2 June 2006Director's particulars changed (1 page)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 September 2005Registered office changed on 16/09/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page)
16 September 2005Registered office changed on 16/09/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page)
4 July 2005Return made up to 27/05/05; full list of members (10 pages)
4 July 2005Return made up to 27/05/05; full list of members (10 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 June 2004Return made up to 27/05/04; full list of members (9 pages)
8 June 2004Return made up to 27/05/04; full list of members (9 pages)
19 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 May 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
18 July 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 July 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 44 belgrave mount halifax west yorkshire HX3 6BE (1 page)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 44 belgrave mount halifax west yorkshire HX3 6BE (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned;director resigned (1 page)
1 March 2001Full accounts made up to 31 May 2000 (6 pages)
1 March 2001Full accounts made up to 31 May 2000 (6 pages)
6 June 2000Return made up to 27/05/00; full list of members (9 pages)
6 June 2000Return made up to 27/05/00; full list of members (9 pages)
17 March 2000Full accounts made up to 31 May 1999 (7 pages)
17 March 2000Full accounts made up to 31 May 1999 (7 pages)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1999Return made up to 27/05/99; full list of members (6 pages)
10 June 1999Return made up to 27/05/99; full list of members (6 pages)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998New director appointed (2 pages)
17 November 1998Ad 19/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
17 November 1998Ad 14/10/98--------- £ si 1@1=1 £ ic 6/7 (2 pages)
17 November 1998Ad 19/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
17 November 1998Ad 14/10/98--------- £ si 1@1=1 £ ic 6/7 (2 pages)
13 November 1998Ad 02/10/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
13 November 1998Ad 16/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 1998Ad 02/10/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 November 1998Ad 21/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 November 1998Ad 28/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 November 1998Ad 16/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 1998Ad 02/10/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 November 1998Ad 28/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 November 1998Ad 02/10/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
13 November 1998Ad 21/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 May 1998Incorporation (23 pages)
27 May 1998Incorporation (23 pages)