7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090525

Incorporation date

16/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Sjh Accountancy & Taxation Services Unit 1 Magdalen Works, Magdalen Lane, Bridport, Dorset DT6 5AACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon05/02/2026
Micro company accounts made up to 2025-10-31
dot icon04/11/2025
Termination of appointment of Mary Christine Frost as a director on 2025-10-31
dot icon04/11/2025
Appointment of Nicholas James Verlaine as a director on 2025-11-01
dot icon29/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon02/09/2024
Termination of appointment of Michael Anthony Harvey as a secretary on 2024-09-02
dot icon15/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon07/04/2022
Appointment of Ms Anne Christine Ansell as a director on 2022-04-04
dot icon18/02/2022
Termination of appointment of Samuel Peter Geoffrey Watson as a director on 2022-02-11
dot icon18/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/01/2021
Appointment of Mrs Wendy Millar as a director on 2021-01-01
dot icon20/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon28/09/2020
Termination of appointment of David Boyde Gargrave as a director on 2020-09-18
dot icon11/02/2020
Appointment of Mrs Mary Christine Frost as a director on 2020-01-31
dot icon11/02/2020
Termination of appointment of David Frost as a director on 2020-01-31
dot icon29/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon19/06/2019
Termination of appointment of Catherine Nickels as a director on 2019-06-10
dot icon18/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon11/01/2016
Total exemption full accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon07/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon31/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon10/03/2014
Appointment of Catherine Nickels as a director
dot icon05/03/2014
Termination of appointment of a director
dot icon11/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon25/09/2013
Total exemption full accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon19/10/2012
Termination of appointment of Claire Robson as a director
dot icon09/08/2012
Appointment of David Boyde Gargrave as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon12/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon30/10/2009
Director's details changed for Samuel Peter Geoffrey Watson on 2009-10-30
dot icon30/10/2009
Director's details changed for Revd Claire Robson on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr David Frost on 2009-10-30
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/02/2009
Total exemption full accounts made up to 2007-10-31
dot icon06/11/2008
Return made up to 16/10/08; full list of members
dot icon08/11/2007
Return made up to 16/10/07; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon22/11/2006
Return made up to 16/10/06; full list of members
dot icon17/11/2006
Director resigned
dot icon13/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon14/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/11/2005
Return made up to 16/10/05; full list of members
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/12/2004
New director appointed
dot icon07/12/2004
Return made up to 16/10/04; full list of members
dot icon08/06/2004
Director resigned
dot icon01/06/2004
Director resigned
dot icon08/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/01/2004
Return made up to 16/10/03; full list of members
dot icon27/11/2003
Director resigned
dot icon29/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/10/2002
Return made up to 16/10/02; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon02/11/2001
Return made up to 16/10/01; full list of members
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon06/06/2001
Ad 20/05/01--------- £ si 2@1=2 £ ic 2/4
dot icon06/06/2001
Director resigned
dot icon19/10/2000
Secretary resigned
dot icon16/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Frost
Director
06/09/2004 - 31/01/2020
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/2000 - 16/10/2000
99600
Hurt, Roger Wayne
Director
16/10/2000 - 19/05/2001
15
Harvey, Michael Anthony
Director
16/10/2000 - 21/11/2003
13
Robson, Claire, Revd
Director
23/07/2006 - 09/05/2012
2

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 7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED

7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED is an(a) Active company incorporated on 16/10/2000 with the registered office located at Sjh Accountancy & Taxation Services Unit 1 Magdalen Works, Magdalen Lane, Bridport, Dorset DT6 5AA. 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 7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED?

toggle

7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED is currently Active. It was registered on 16/10/2000 .

Where is 7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED located?

toggle

7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED is registered at Sjh Accountancy & Taxation Services Unit 1 Magdalen Works, Magdalen Lane, Bridport, Dorset DT6 5AA.

What does 7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED do?

toggle

7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-10-31.