ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04715801

Incorporation date

28/03/2003

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon13/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon14/02/2024
Termination of appointment of John Richard Chambers as a director on 2024-02-12
dot icon14/02/2024
Appointment of Mrs Carly Waller as a director on 2024-02-12
dot icon14/02/2024
Termination of appointment of Lynn Brown as a secretary on 2024-02-12
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon02/08/2022
Registered office address changed from Chambers Chartered Surveyors 34 Quay Road Bridlington East Riding of Yorkshire YO15 2AP to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 2022-08-02
dot icon01/08/2022
Appointment of Kingston Property Services Limited as a secretary on 2022-08-01
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Director's details changed for Mr John Richard Chambers on 2014-09-25
dot icon25/09/2014
Secretary's details changed for Mrs Lynn Brown on 2014-09-25
dot icon25/09/2014
Registered office address changed from Chambers Chartered Surveyors 31 Quay Road Bridlington East Riding of Yorkshire YO15 2AR to Chambers Chartered Surveyors 34 Quay Road Bridlington East Riding of Yorkshire YO15 2AP on 2014-09-25
dot icon15/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr John Richard Chambers on 2014-03-28
dot icon15/05/2014
Secretary's details changed for Mrs Lynn Brown on 2014-03-28
dot icon01/05/2014
Registered office address changed from 15 Prospect Street Bridlington East Yorkshire YO15 2AE on 2014-05-01
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 2012-09-05
dot icon18/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon14/04/2010
Director's details changed for John Richard Chambers on 2010-03-28
dot icon14/04/2010
Secretary's details changed for Lynn Brown on 2010-03-28
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 28/03/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 28/03/08; full list of members
dot icon20/05/2008
Appointment terminated secretary audrey wood
dot icon20/05/2008
Secretary appointed lynn brown
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon25/05/2007
Return made up to 28/03/07; full list of members
dot icon16/05/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned;director resigned
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 28/03/06; full list of members
dot icon29/03/2006
Registered office changed on 29/03/06 from: c/o eddisons pennine house russell street leeds LS1 5RN
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New secretary appointed;new director appointed
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Secretary resigned
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon06/04/2005
Return made up to 28/03/05; full list of members
dot icon30/03/2005
Director's particulars changed
dot icon17/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/04/2004
Return made up to 28/03/04; full list of members
dot icon04/08/2003
Director resigned
dot icon28/07/2003
New secretary appointed
dot icon14/07/2003
Secretary resigned
dot icon28/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, John Richard
Director
12/06/2007 - 12/02/2024
11
Waller, Carly
Director
12/02/2024 - Present
64
Brown, Lynn
Secretary
06/05/2008 - 12/02/2024
-

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 ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED

ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED?

toggle

ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/03/2003 .

Where is ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED located?

toggle

ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ER.

What does ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED do?

toggle

ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/08/2025: Accounts for a dormant company made up to 2025-03-31.