14A BRIDGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14A BRIDGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13160070

Incorporation date

26/01/2021

Size

Dormant

Contacts

Registered address

Registered address

Flat 3 14a Bridge Road, Cirencester GL7 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2021)
dot icon25/02/2026
Appointment of Mrs Patricia Anne Deacon as a director on 2026-02-25
dot icon18/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon11/02/2026
Termination of appointment of Cameron Edward Gibb as a director on 2026-02-11
dot icon11/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon04/02/2026
Termination of appointment of Max William Geoffrey Arnold as a director on 2026-02-01
dot icon03/02/2026
Change of details for Mr William Meredith as a person with significant control on 2026-02-03
dot icon17/12/2025
Registered office address changed from C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL England to Flat 3 14a Bridge Road Cirencester GL7 1NJ on 2025-12-17
dot icon17/12/2025
Termination of appointment of Fitch Taylor Johnson as a secretary on 2025-12-17
dot icon16/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/10/2025
Notification of William Meredith as a person with significant control on 2025-10-01
dot icon04/10/2025
Withdrawal of a person with significant control statement on 2025-10-04
dot icon07/04/2025
Registered office address changed from C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ England to C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL on 2025-04-07
dot icon07/04/2025
Appointment of Fitch Taylor Johnson as a secretary on 2025-02-01
dot icon07/04/2025
Termination of appointment of Fraser Allen Limited as a secretary on 2025-01-31
dot icon20/03/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon08/10/2024
Micro company accounts made up to 2023-12-31
dot icon27/06/2024
Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ on 2024-06-27
dot icon22/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon22/02/2024
Registered office address changed from Flat 2 14a Bridge Road Cirencester Gloucestershire GL7 1NJ England to 35 Argyle Street Swindon SN2 8AS on 2024-02-22
dot icon22/02/2024
Appointment of Fraser Allen Limited as a secretary on 2024-02-22
dot icon30/08/2023
Notification of a person with significant control statement
dot icon16/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/03/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon24/01/2023
Accounts for a dormant company made up to 2022-01-31
dot icon24/01/2023
Cessation of Cameron Edward Gibb as a person with significant control on 2023-01-24
dot icon17/08/2022
Notification of Cameron Edward Gibb as a person with significant control on 2022-08-17
dot icon03/08/2022
Cessation of Kerrie Elizabeth Booth as a person with significant control on 2022-05-03
dot icon03/05/2022
Termination of appointment of Kerrie Elizabeth Booth as a director on 2022-05-03
dot icon13/04/2022
Appointment of Mr Max William Geoffrey Arnold as a director on 2022-04-13
dot icon11/04/2022
Appointment of Mr Cameron Gibb as a director on 2022-04-07
dot icon08/04/2022
Registered office address changed from 9 Balmoral Close Swindon SN3 1HR United Kingdom to Flat 2 14a Bridge Road Cirencester Gloucestershire GL7 1NJ on 2022-04-08
dot icon07/04/2022
Director's details changed for Mr William Meredith on 2022-04-07
dot icon07/04/2022
Appointment of Mr William Meredith as a director on 2022-04-07
dot icon07/04/2022
Appointment of Ms Jade Dee Staines as a director on 2022-04-07
dot icon07/04/2022
Appointment of Ms Catherine Margaret Moore as a director on 2022-04-07
dot icon03/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon26/01/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meredith, William Mark Morgan
Director
07/04/2022 - Present
1
Moore, Catherine Margaret
Director
07/04/2022 - Present
-
Mr Cameron Edward Gibb
Director
07/04/2022 - 11/02/2026
-
Arnold, Max William Geoffrey
Director
13/04/2022 - 01/02/2026
-
Staines, Jade Dee
Director
07/04/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14A BRIDGE ROAD MANAGEMENT COMPANY LIMITED

14A BRIDGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/2021 with the registered office located at Flat 3 14a Bridge Road, Cirencester GL7 1NJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14A BRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

14A BRIDGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/2021 .

Where is 14A BRIDGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

14A BRIDGE ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 3 14a Bridge Road, Cirencester GL7 1NJ.

What does 14A BRIDGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

14A BRIDGE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14A BRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mrs Patricia Anne Deacon as a director on 2026-02-25.