BAMBER BRIDGE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAMBER BRIDGE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04180112

Incorporation date

15/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

316 Blackpool Road Fulwood, Preston, Lancashire PR2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2001)
dot icon25/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon12/02/2026
Termination of appointment of Richard Charles Crompton as a director on 2025-12-19
dot icon13/11/2025
Termination of appointment of David O'hagan as a director on 2025-10-15
dot icon14/10/2025
Termination of appointment of Maureen Edith Hesmondhalgh as a director on 2025-10-13
dot icon01/09/2025
Appointment of Mr Matthew Paul Foster as a director on 2025-08-29
dot icon13/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon17/02/2025
Appointment of Mrs Linda Helen Monk as a director on 2025-02-13
dot icon28/06/2024
Appointment of Mrs Fiona Poxon as a director on 2024-06-28
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Termination of appointment of Steven Robert Sielski as a director on 2024-04-17
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon22/09/2023
Secretary's details changed for Mr Kevin Ronald Carey on 2023-09-21
dot icon21/09/2023
Registered office address changed from C/O Mcdade Roberts Ltd South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL to 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE on 2023-09-21
dot icon21/09/2023
Director's details changed for Robert Stuart Mccann on 2023-09-21
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon17/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon07/02/2020
Termination of appointment of Dawn Richard as a director on 2019-12-16
dot icon10/09/2019
Appointment of Mrs Dawn Richard as a director on 2019-03-31
dot icon10/09/2019
Termination of appointment of Stephen John Richard as a director on 2019-03-31
dot icon17/07/2019
Appointment of Mr Steven Robert Sielski as a director on 2016-03-31
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon17/01/2019
Notification of a person with significant control statement
dot icon17/01/2019
Withdrawal of a person with significant control statement on 2019-01-17
dot icon15/05/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-02 with updates
dot icon27/02/2018
Termination of appointment of Charlotte O'hanlon as a director on 2018-02-22
dot icon27/02/2018
Appointment of Mr Kevin Thomas O'hanlon as a director on 2018-02-22
dot icon10/07/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon29/09/2016
Appointment of Mr Daniel Box as a director on 2016-08-31
dot icon04/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Termination of appointment of Martin Loftus as a director on 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Termination of appointment of Michael William Baddeley as a director on 2015-07-31
dot icon26/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon29/11/2013
Appointment of Caroline Bird as a director
dot icon26/11/2013
Appointment of Robert Stuart Mccann as a director
dot icon19/11/2013
Appointment of Martin Loftus as a director
dot icon15/11/2013
Appointment of Jacqueline Ann Ward as a director
dot icon06/11/2013
Appointment of Charlotte O'hanlon as a director
dot icon23/10/2013
Appointment of Mrs Fiona Bernadette Riley as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Registered office address changed from C/O Angus Roberts Limited South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL England on 2011-09-09
dot icon07/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon14/01/2011
Appointment of Mr Kevin Ronald Carey as a secretary
dot icon14/01/2011
Termination of appointment of John Brown as a secretary
dot icon13/01/2011
Registered office address changed from 29 Fisherbeck Park Ambleside Cumbria LA22 0AJ England on 2011-01-13
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon16/03/2010
Director's details changed for Neville Grant Whitham on 2010-03-02
dot icon16/03/2010
Director's details changed for Stephen John Richard on 2010-03-02
dot icon16/03/2010
Director's details changed for Jacqueline Sumner on 2010-03-02
dot icon16/03/2010
Director's details changed for Ellen Pomeroy on 2010-03-02
dot icon16/03/2010
Director's details changed for Janette Louise Chany on 2010-03-02
dot icon16/03/2010
Director's details changed for David O'hagan on 2010-03-02
dot icon16/03/2010
Director's details changed for Maureen Edith Hesmondhalgh on 2010-03-02
dot icon16/03/2010
Director's details changed for Fiona Jeanne Brindley on 2010-03-02
dot icon16/03/2010
Director's details changed for Michael William Baddeley on 2010-03-02
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Registered office address changed from Springfield House 41-45 Chapel Brow Leyland Lancashire PR25 3NH on 2009-10-08
dot icon16/03/2009
Return made up to 02/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 02/03/08; full list of members
dot icon10/03/2008
Secretary's change of particulars / john brown / 30/04/2005
dot icon10/03/2008
Appointment terminated director james clegg
dot icon10/03/2008
Director's change of particulars / fiona bundley / 12/12/2007
dot icon15/02/2008
New director appointed
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2007
Director resigned
dot icon14/03/2007
Return made up to 02/03/07; change of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Director resigned
dot icon27/03/2006
Return made up to 02/03/06; full list of members
dot icon27/03/2006
Director resigned
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Director resigned
dot icon10/03/2005
Return made up to 02/03/05; no change of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Registered office changed on 20/04/04 from: greenhart estate management 10 works road letchworth garden city hertfordshire SG6 1LP
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
New secretary appointed
dot icon13/03/2004
Return made up to 09/03/04; full list of members
dot icon12/03/2004
Registered office changed on 12/03/04 from: greenhart estate management LTD cpm house works road letchworth garden city hertfordshire SG6 1LB
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon14/09/2003
New director appointed
dot icon14/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon06/09/2003
Director resigned
dot icon04/06/2003
Return made up to 15/03/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
Registered office changed on 09/07/02 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE
dot icon19/04/2002
Return made up to 15/03/02; full list of members
dot icon10/12/2001
New director appointed
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon30/05/2001
Certificate of change of name
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New secretary appointed
dot icon30/05/2001
New secretary appointed
dot icon15/03/2001
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 icon-56.03 % *

* during past year

Cash in Bank

£7,084.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
12.61K
-
0.00
13.71K
-
2022
0
14.37K
-
0.00
16.11K
-
2023
0
5.98K
-
0.00
7.08K
-
2023
0
5.98K
-
0.00
7.08K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.98K £Descended-58.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.08K £Descended-56.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumner, Jacqueline
Director
28/08/2003 - Present
2
Holt, Alexander
Director
28/08/2003 - 31/03/2005
4
Clegg, James
Director
23/10/2003 - 31/12/2006
1
ANNINGTON NOMINEES LIMITED
Corporate Director
14/05/2001 - 29/08/2003
90
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
14/05/2001 - 08/04/2004
52

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 BAMBER BRIDGE RESIDENTS COMPANY LIMITED

BAMBER BRIDGE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 15/03/2001 with the registered office located at 316 Blackpool Road Fulwood, Preston, Lancashire PR2 3AE. There are currently 16 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 BAMBER BRIDGE RESIDENTS COMPANY LIMITED?

toggle

BAMBER BRIDGE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 15/03/2001 .

Where is BAMBER BRIDGE RESIDENTS COMPANY LIMITED located?

toggle

BAMBER BRIDGE RESIDENTS COMPANY LIMITED is registered at 316 Blackpool Road Fulwood, Preston, Lancashire PR2 3AE.

What does BAMBER BRIDGE RESIDENTS COMPANY LIMITED do?

toggle

BAMBER BRIDGE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAMBER BRIDGE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-02 with no updates.