153 NEWBRIDGE HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

153 NEWBRIDGE HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07724851

Incorporation date

01/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

20 Chamberlain Street, Wells, Somerset BA5 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2011)
dot icon30/10/2025
Appointment of Mr Chris James Connolly as a director on 2025-08-02
dot icon30/10/2025
Termination of appointment of Robert Peter Edward Tuffley as a director on 2025-08-02
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon15/04/2025
Micro company accounts made up to 2024-08-31
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-08-31
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon15/02/2022
Appointment of Mr Martin O'donnell as a director on 2022-02-11
dot icon15/02/2022
Appointment of Mr Robert Peter Edward Tuffley as a director on 2022-02-11
dot icon15/02/2022
Termination of appointment of Laurie Jean Darby Macgregor as a director on 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon17/08/2021
Termination of appointment of Margaret Anne Clayton as a director on 2020-08-28
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon02/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon10/05/2019
Micro company accounts made up to 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon08/08/2018
Notification of a person with significant control statement
dot icon08/08/2018
Cessation of Adam Bryce White as a person with significant control on 2016-04-06
dot icon08/08/2018
Cessation of Frances Cecilia Edwards as a person with significant control on 2016-04-06
dot icon22/05/2018
Micro company accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon11/08/2017
Change of details for Adam Bryce White as a person with significant control on 2017-08-01
dot icon11/08/2017
Director's details changed for Adam Bryce White on 2017-08-01
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-01 no member list
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/05/2015
Termination of appointment of Matthew Robert Tazewell as a director on 2014-07-31
dot icon15/05/2015
Appointment of Ms Laurie Jean Darby Macgregor as a director on 2014-08-01
dot icon15/09/2014
Annual return made up to 2014-08-01 no member list
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/03/2014
Termination of appointment of Caron Standerwick as a director
dot icon27/03/2014
Appointment of Margaret Anne Clayton as a director
dot icon29/08/2013
Annual return made up to 2013-08-01 no member list
dot icon29/08/2013
Director's details changed for Frances Cecilia Edwards on 2012-12-13
dot icon09/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/08/2012
Annual return made up to 2012-08-01 no member list
dot icon01/02/2012
Director's details changed for Matthew Robert Tazewell on 2011-08-01
dot icon03/01/2012
Director's details changed for Caron Ann Standerwick on 2011-12-02
dot icon03/01/2012
Director's details changed for Frances Cecilia Edwards on 2011-12-02
dot icon03/01/2012
Director's details changed for Adam Bryce White on 2011-12-02
dot icon19/12/2011
Appointment of Adam Bryce White as a director
dot icon15/12/2011
Registered office address changed from Flat 2 153 Newbridge Hill Bath Somerset BA1 3PX United Kingdom on 2011-12-15
dot icon15/12/2011
Director's details changed for Frances Cecilia Edwards on 2011-12-02
dot icon15/12/2011
Appointment of Caron Ann Standerwick as a director
dot icon01/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.65K
-
0.00
-
-
2022
0
14.70K
-
0.00
-
-
2023
0
17.18K
-
0.00
-
-
2023
0
17.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.18K £Ascended16.87 % *

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
Tazewell, Matthew Robert
Director
01/08/2011 - 31/07/2014
-
Standerwick, Caron Ann
Director
02/12/2011 - 21/11/2013
-
Macgregor, Laurie Jean Darby
Director
01/08/2014 - 30/09/2021
-
Tuffley, Robert Peter Edward
Director
11/02/2022 - 02/08/2025
-
O'donnell, Martin
Director
11/02/2022 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 153 NEWBRIDGE HILL MANAGEMENT COMPANY LIMITED

153 NEWBRIDGE HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/08/2011 with the registered office located at 20 Chamberlain Street, Wells, Somerset BA5 2PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 153 NEWBRIDGE HILL MANAGEMENT COMPANY LIMITED?

toggle

153 NEWBRIDGE HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/08/2011 .

Where is 153 NEWBRIDGE HILL MANAGEMENT COMPANY LIMITED located?

toggle

153 NEWBRIDGE HILL MANAGEMENT COMPANY LIMITED is registered at 20 Chamberlain Street, Wells, Somerset BA5 2PF.

What does 153 NEWBRIDGE HILL MANAGEMENT COMPANY LIMITED do?

toggle

153 NEWBRIDGE HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 153 NEWBRIDGE HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/10/2025: Appointment of Mr Chris James Connolly as a director on 2025-08-02.