ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bradley Manor Limited

Bradley Manor Limited is an active company incorporated on 31 July 2015 with the registered office located in . Bradley Manor Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09712329
Private limited company
Age
10 years
Incorporated 31 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (3 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
Unit 2 Block C
14 Hulme Street
Salford
Greater Manchester
M5 4ZG
England
Address changed on 19 Mar 2024 (1 year 7 months ago)
Previous address was Unit 2, Block C Hulme Street Salford Manchester M5 4ZG England
Telephone
02890745164
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in England • Born in Mar 1976
QN Street Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wright Landscapes Limited
Joanne Elizabeth Ismail and Simon Anthony Ismail are mutual people.
Active
Carlton Gate Limited
Simon Anthony Ismail and Joanne Elizabeth Ismail are mutual people.
Active
Salboy Limited
Simon Anthony Ismail and Joanne Elizabeth Ismail are mutual people.
Active
Salcaul Limited
Simon Anthony Ismail and Joanne Elizabeth Ismail are mutual people.
Active
Salboy Central Limited
Simon Anthony Ismail and Joanne Elizabeth Ismail are mutual people.
Active
Dyrham Park Limited
Joanne Elizabeth Ismail and Simon Anthony Ismail are mutual people.
Active
Ingersley Crescent Limited
Simon Anthony Ismail and Joanne Elizabeth Ismail are mutual people.
Active
FG Victoria House Ltd
Simon Anthony Ismail and Joanne Elizabeth Ismail are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£12.87K
Increased by £1.91K (+17%)
Net Assets
-£12.87K
Decreased by £1.91K (+17%)
Debt Ratio (%)
Unreported
Latest Activity
Subsidiary Accounts Submitted
8 Days Ago on 23 Oct 2025
Confirmation Submitted
3 Months Ago on 31 Jul 2025
Confirmation Submitted
1 Year 2 Months Ago on 9 Aug 2024
Small Accounts Submitted
1 Year 3 Months Ago on 31 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 19 Mar 2024
Qn Street Limited (PSC) Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Ms Joanne Elizabeth Ismail Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 9 Aug 2023
Small Accounts Submitted
2 Years 3 Months Ago on 27 Jul 2023
Get Credit Report
Discover Bradley Manor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
Submitted on 23 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
Submitted on 23 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
Submitted on 23 Oct 2025
Audit exemption subsidiary accounts made up to 31 January 2025
Submitted on 23 Oct 2025
Confirmation statement made on 29 July 2025 with updates
Submitted on 31 Jul 2025
Confirmation statement made on 29 July 2024 with updates
Submitted on 9 Aug 2024
Accounts for a small company made up to 31 January 2024
Submitted on 31 Jul 2024
Registered office address changed from Unit 2, Block C Hulme Street Salford Manchester M5 4ZG England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 19 March 2024
Submitted on 19 Mar 2024
Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2, Block C Hulme Street Salford Manchester M5 4ZG on 19 March 2024
Submitted on 19 Mar 2024
Director's details changed for Ms Joanne Elizabeth Ismail on 4 March 2024
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year