49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02179861

Incorporation date

16/10/1987

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2022)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of Lois Champion as a director on 2025-07-29
dot icon24/06/2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-06-24
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/01/2024
Registered office address changed from Garden Flat 49 Newbridge Road Bath BA1 3HF England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2024-01-26
dot icon26/01/2024
Appointment of Spg Property Ltd as a secretary on 2024-01-26
dot icon16/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon02/01/2024
Registered office address changed from Garden Flat Newbridge Road Bath BA1 3HF England to 49 Newbridge Road Garden Flat Bath BA1 3HF on 2024-01-02
dot icon02/01/2024
Registered office address changed from 49 Newbridge Road Garden Flat Bath BA1 3HF England to Garden Flat 49 Newbridge Road Bath BA1 3HF on 2024-01-02
dot icon15/12/2023
Registered office address changed from 17 Broadmead Trowbridge Wiltshire BA14 9BX to Garden Flat Newbridge Road Bath BA1 3HF on 2023-12-15
dot icon15/12/2023
Termination of appointment of Trevor Edward Frederick Lutkin as a secretary on 2023-12-11
dot icon15/12/2023
Termination of appointment of Trevor Edward Frederick Lutkin as a director on 2023-12-11
dot icon18/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon16/10/2022
Accounts for a dormant company made up to 2021-12-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2021
-
100.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyke, Matthew John
Director
08/02/1998 - 06/10/2001
2
SPG PROPERTY LTD
Corporate Secretary
26/01/2024 - Present
67
Lutkin, Trevor Edward Frederick
Secretary
01/09/1994 - 11/12/2023
-
Griffiths, Donna Louise
Director
08/10/2001 - Present
-
Graham, Emily Louise
Director
22/08/2018 - 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 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED

49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/10/1987 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 3 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 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/10/1987 .

Where is 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with updates.