21 BRIDGE STREET CHEPSTOW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 BRIDGE STREET CHEPSTOW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935512

Incorporation date

03/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MR DR JONES, 8 Wyebank Rise, Tutshill, Chepstow, Gwent NP16 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1994)
dot icon18/04/2026
Director's details changed for Mr Adrian Anderson on 2026-04-18
dot icon02/01/2026
Current accounting period shortened from 2026-08-31 to 2026-06-30
dot icon16/11/2025
Micro company accounts made up to 2025-08-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon03/01/2025
Micro company accounts made up to 2024-08-31
dot icon17/10/2024
Director's details changed for Mr Adrian Anderson on 2024-10-16
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon15/01/2024
Micro company accounts made up to 2023-08-31
dot icon03/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-08-31
dot icon03/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon06/02/2022
Micro company accounts made up to 2021-08-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon13/12/2020
Micro company accounts made up to 2020-08-31
dot icon13/12/2020
Previous accounting period extended from 2020-06-30 to 2020-08-31
dot icon10/10/2020
Appointment of Mr Adrian Anderson as a director on 2020-10-07
dot icon06/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon11/01/2020
Micro company accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon27/01/2019
Micro company accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon25/02/2018
Micro company accounts made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon09/06/2017
Termination of appointment of Elizabeth Coates as a director on 2016-10-05
dot icon26/02/2017
Micro company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/12/2015
Termination of appointment of Roger Anthony Bazley as a director on 2015-11-12
dot icon06/10/2015
Appointment of Miss Lesley Jane Emmett as a director on 2015-09-09
dot icon21/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon14/03/2015
Micro company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/03/2014
Termination of appointment of Stephen Grainger as a director
dot icon12/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon10/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon03/01/2012
Director's details changed for David Carter on 2011-06-30
dot icon02/01/2012
Registered office address changed from 21 Bridge Street Chepstow Momouthshire NP16 5EZ on 2012-01-02
dot icon02/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/01/2012
Director's details changed for Frances Louise Thyer on 2009-07-20
dot icon02/01/2012
Director's details changed for Elizabeth Coates on 2011-09-07
dot icon02/01/2012
Director's details changed for David Carter on 2011-06-30
dot icon02/01/2012
Secretary's details changed for David Carter on 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon17/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon24/09/2010
Appointment of Mr Stephen John Grainger as a director
dot icon08/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon07/06/2010
Director's details changed for Frances Louise Thyer on 2010-06-03
dot icon07/06/2010
Director's details changed for David Carter on 2010-06-03
dot icon07/06/2010
Director's details changed for Elizabeth Coates on 2010-06-03
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Director's details changed for Roger Anthony Bazley on 2010-06-03
dot icon09/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 03/06/09; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon17/06/2008
Director appointed roger anthony bazley
dot icon09/06/2008
Return made up to 03/06/08; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon30/09/2007
Director resigned
dot icon30/09/2007
New director appointed
dot icon19/06/2007
Return made up to 03/06/07; no change of members
dot icon21/11/2006
New director appointed
dot icon19/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon23/06/2006
Return made up to 03/06/06; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon05/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/07/2005
Return made up to 03/06/05; full list of members
dot icon05/07/2005
Director's particulars changed
dot icon24/06/2005
Director's particulars changed
dot icon07/02/2005
Director resigned
dot icon11/06/2004
Return made up to 03/06/04; full list of members
dot icon13/05/2004
Director resigned
dot icon13/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/07/2003
Return made up to 03/06/03; full list of members
dot icon30/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/11/2002
Return made up to 03/06/02; full list of members
dot icon06/09/2002
Accounts for a dormant company made up to 2001-06-30
dot icon29/05/2002
New director appointed
dot icon05/05/2002
Director resigned
dot icon05/05/2002
New director appointed
dot icon05/05/2002
New secretary appointed;new director appointed
dot icon05/05/2002
Secretary resigned
dot icon29/06/2001
Return made up to 03/06/01; full list of members
dot icon24/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon03/07/2000
Return made up to 03/06/00; full list of members
dot icon01/08/1999
Accounts for a dormant company made up to 1999-06-30
dot icon29/06/1999
Return made up to 03/06/99; no change of members
dot icon20/07/1998
Return made up to 03/06/98; no change of members
dot icon20/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon29/06/1998
Accounts for a dormant company made up to 1997-06-30
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Return made up to 03/06/97; full list of members
dot icon31/05/1997
Accounts for a dormant company made up to 1996-06-30
dot icon02/07/1996
Return made up to 03/06/96; no change of members
dot icon27/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon27/03/1996
Resolutions
dot icon04/08/1995
Return made up to 03/06/95; full list of members
dot icon08/06/1994
Secretary resigned
dot icon03/06/1994
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
31/08/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62K
-
0.00
-
-
2022
0
2.30K
-
0.00
-
-
2022
0
2.30K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.30K £Ascended42.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/06/1994 - 03/06/1994
99600
Bazley, Roger Anthony
Director
05/06/2008 - 12/11/2015
2
Grainger, Stephen John
Director
23/09/2010 - 14/02/2014
5
Anderson, Adrian
Director
07/10/2020 - Present
-
Carter, David
Secretary
01/03/2002 - Present
-

Persons with Significant Control

1
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 21 BRIDGE STREET CHEPSTOW MANAGEMENT COMPANY LIMITED

21 BRIDGE STREET CHEPSTOW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/06/1994 with the registered office located at C/O MR DR JONES, 8 Wyebank Rise, Tutshill, Chepstow, Gwent NP16 7DS. There are currently 5 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 21 BRIDGE STREET CHEPSTOW MANAGEMENT COMPANY LIMITED?

toggle

21 BRIDGE STREET CHEPSTOW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/06/1994 .

Where is 21 BRIDGE STREET CHEPSTOW MANAGEMENT COMPANY LIMITED located?

toggle

21 BRIDGE STREET CHEPSTOW MANAGEMENT COMPANY LIMITED is registered at C/O MR DR JONES, 8 Wyebank Rise, Tutshill, Chepstow, Gwent NP16 7DS.

What does 21 BRIDGE STREET CHEPSTOW MANAGEMENT COMPANY LIMITED do?

toggle

21 BRIDGE STREET CHEPSTOW MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 21 BRIDGE STREET CHEPSTOW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/04/2026: Director's details changed for Mr Adrian Anderson on 2026-04-18.