Company NameBodafon Country Estate Management Limited
Company StatusActive
Company Number05108307
CategoryPrivate Limited Company
Incorporation Date21 April 2004(19 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 Christopher Andrew Clarke
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(6 years, 10 months after company formation)
Appointment Duration13 years
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Brow Lane
Shelf
Halifax
West Yorkshire
HX3 7QL
Director NameDamian Hughes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(7 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Stamford Place
Sale
Manchester
M33 3BT
Director NameMr David Forrest Bell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(10 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence Address67 Brow Lane
Shelf
Halifax
West Yorkshire
HX3 7QL
Director NameMs Sheila Mary Loughlin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(14 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Brow Lane
Shelf
Halifax
West Yorkshire
HX3 7QL
Director NameMrs Karen Lesley Wilson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(15 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Brow Lane
Shelf
Halifax
West Yorkshire
HX3 7QL
Director NameMr Albert John Wood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenmarian Mawr Llangoed
Beaumaris
Isle Of Anglesey
LL58 8SU
Wales
Director NameMr Julian Peter Wood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTan Y Felin
Llangoed
Beaumaris
Isle Of Anglesey
LL58 8TB
Wales
Secretary NameMrs Pauline Wood
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenmarian Mawr Llangoed
Beaumaris
Isle Of Anglesey
LL58 8SU
Wales
Director NameMr Jonathan Camm Pochin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 October 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMerrydale House Roydsdale Way
Bradford
West Yorkshire
BD4 6SB
Director NameMr David William Mansfield
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 May 2018)
RoleChartered Surveyor Retired
Country of ResidenceEngland
Correspondence AddressMerrydale House Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr David Clinch
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(6 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 February 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMerrydale House Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr George Alan Gibbons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrydale House Roydsdale Way
Bradford
West Yorkshire
BD4 6SB

Location

Registered Address67 Brow Lane
Shelf
Halifax
West Yorkshire
HX3 7QL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Christopher Andrew Clarke & Anne Theresa Clarke
20.00%
Ordinary
20 at £1Damian Hughes & Geraldine Hughes
20.00%
Ordinary
20 at £1David Bell & Rachel Bell
20.00%
Ordinary
20 at £1David Clinch & Rebecca Jane Clinch
20.00%
Ordinary
20 at £1David William Mansfield & Susan Patricia Mansfield
20.00%
Ordinary

Financials

Year2014
Net Worth£572
Cash£662
Current Liabilities£8,402

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 April 2019Appointment of Ms Karen Lesley Wilson as a director on 29 April 2019 (2 pages)
29 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
23 April 2019Termination of appointment of David Clinch as a director on 8 February 2019 (1 page)
3 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 May 2018Termination of appointment of David William Mansfield as a director on 14 May 2018 (1 page)
14 May 2018Appointment of Ms Sheila Mary Loughlin as a director on 14 May 2018 (2 pages)
10 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2016Registered office address changed from Merrydale House Roydsdale Way Bradford West Yorkshire BD4 6SB to Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 18 May 2016 (1 page)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
18 May 2016Registered office address changed from Merrydale House Roydsdale Way Bradford West Yorkshire BD4 6SB to Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 18 May 2016 (1 page)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
1 March 2016Director's details changed for Mr David Clinch on 11 November 2015 (2 pages)
1 March 2016Director's details changed for Mr David Clinch on 11 November 2015 (2 pages)
6 October 2015Appointment of Mr David Forrest Bell as a director on 1 January 2015 (2 pages)
6 October 2015Appointment of Mr David Forrest Bell as a director on 1 January 2015 (2 pages)
6 October 2015Appointment of Mr David Forrest Bell as a director on 1 January 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(7 pages)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
18 May 2012Register inspection address has been changed from Ship Canal House 98 King Street Manchester M2 4WU (1 page)
18 May 2012Register inspection address has been changed from Ship Canal House 98 King Street Manchester M2 4WU (1 page)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
12 March 2012Termination of appointment of George Gibbons as a director (1 page)
12 March 2012Termination of appointment of George Gibbons as a director (1 page)
8 November 2011Appointment of Damian Hughes as a director (3 pages)
8 November 2011Appointment of Damian Hughes as a director (3 pages)
11 October 2011Termination of appointment of Jonathan Pochin as a director (1 page)
11 October 2011Termination of appointment of Jonathan Pochin as a director (1 page)
5 October 2011Register inspection address has been changed (2 pages)
5 October 2011Register inspection address has been changed (2 pages)
4 October 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (18 pages)
4 October 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (18 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Appointment of George Alan Gibbons as a director (3 pages)
6 September 2011Appointment of George Alan Gibbons as a director (3 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2011
(5 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2011
(5 pages)
10 March 2011Registered office address changed from Tan Y Felin Llangoed Beaumaris Isle of Anglesey LL58 8TB on 10 March 2011 (1 page)
10 March 2011Appointment of Mr David William Mansfield as a director (2 pages)
10 March 2011Appointment of Mr Jonathan Camm Pochin as a director (2 pages)
10 March 2011Appointment of Mr David Clinch as a director (2 pages)
10 March 2011Appointment of Mr David Clinch as a director (2 pages)
10 March 2011Termination of appointment of Pauline Wood as a secretary (1 page)
10 March 2011Appointment of Mr Christopher Andrew Clarke as a director (2 pages)
10 March 2011Termination of appointment of Pauline Wood as a secretary (1 page)
10 March 2011Termination of appointment of Albert Wood as a director (1 page)
10 March 2011Registered office address changed from Tan Y Felin Llangoed Beaumaris Isle of Anglesey LL58 8TB on 10 March 2011 (1 page)
10 March 2011Appointment of Mr Jonathan Camm Pochin as a director (2 pages)
10 March 2011Appointment of Mr David William Mansfield as a director (2 pages)
10 March 2011Appointment of Mr Christopher Andrew Clarke as a director (2 pages)
10 March 2011Termination of appointment of Albert Wood as a director (1 page)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Director's details changed for Mr Albert John Wood on 20 April 2010 (2 pages)
22 June 2010Director's details changed for Mr Albert John Wood on 20 April 2010 (2 pages)
22 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 May 2009Director's change of particulars / albert wood / 06/04/2008 (1 page)
29 May 2009Return made up to 21/04/09; full list of members (3 pages)
29 May 2009Director's change of particulars / albert wood / 06/04/2008 (1 page)
29 May 2009Registered office changed on 29/05/2009 from estates office 2-6 orchard street west didsbury manchester M20 2LP (1 page)
29 May 2009Return made up to 21/04/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from estates office 2-6 orchard street west didsbury manchester M20 2LP (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Return made up to 21/04/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 6 bexley square manchester M3 6BZ (1 page)
17 June 2008Registered office changed on 17/06/2008 from 6 bexley square manchester M3 6BZ (1 page)
17 June 2008Return made up to 21/04/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / pauline wood / 06/04/2008 (2 pages)
16 June 2008Director's change of particulars / albert wood / 06/04/2008 (2 pages)
16 June 2008Secretary's change of particulars / pauline wood / 06/04/2008 (2 pages)
16 June 2008Director's change of particulars / albert wood / 06/04/2008 (2 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
2 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Registered office changed on 04/05/06 from: 6 bexley square salford manchester M3 6BZ (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 21/04/06; full list of members (2 pages)
4 May 2006Return made up to 21/04/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Registered office changed on 04/05/06 from: 6 bexley square salford manchester M3 6BZ (1 page)
4 May 2006Secretary's particulars changed (1 page)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
8 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2004Incorporation (12 pages)
21 April 2004Incorporation (12 pages)