BRIDESTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIDESTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05848847

Incorporation date

16/06/2006

Size

Dormant

Contacts

Registered address

Registered address

First Floor Osborne House, 20 Victoria Avenue, Harrogate HG1 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon31/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon09/07/2024
Accounts for a dormant company made up to 2024-02-28
dot icon29/02/2024
Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 2024-02-29
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon01/07/2022
Satisfaction of charge 1 in full
dot icon01/07/2022
Satisfaction of charge 2 in full
dot icon01/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon04/08/2021
Appointment of Mrs Jenny Mander as a director on 2021-07-16
dot icon04/08/2021
Notification of Jenny Mander as a person with significant control on 2021-07-16
dot icon03/08/2021
Cessation of Richard William Soden as a person with significant control on 2021-07-16
dot icon03/08/2021
Termination of appointment of Richard William Soden as a director on 2021-07-16
dot icon20/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon23/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon14/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon09/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon09/07/2017
Notification of Richard William Soden as a person with significant control on 2016-04-06
dot icon09/07/2017
Notification of Gavin John Mander as a person with significant control on 2016-04-06
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/08/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon20/05/2014
Registered office address changed from C/O Ccf Accountancy Ltd 4B South Park Road Harrogate HG1 5QU United Kingdom on 2014-05-20
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon27/06/2012
Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire, 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 2012-06-27
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mr Gavin John Mander on 2010-04-23
dot icon08/07/2010
Director's details changed for Richard William Soden on 2010-06-16
dot icon08/07/2010
Secretary's details changed for Gavin John Mander on 2010-04-23
dot icon29/06/2010
Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 2010-06-29
dot icon26/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/07/2009
Return made up to 16/06/09; full list of members
dot icon10/07/2009
Director and secretary's change of particulars / gavin mander / 22/06/2009
dot icon10/07/2009
Location of debenture register
dot icon10/07/2009
Location of register of members
dot icon10/07/2009
Registered office changed on 10/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/08/2008
Return made up to 16/06/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon20/12/2007
Accounting reference date shortened from 30/06/07 to 28/02/07
dot icon29/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Return made up to 16/06/07; full list of members
dot icon28/06/2007
Particulars of mortgage/charge
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New secretary appointed;new director appointed
dot icon12/07/2006
Registered office changed on 12/07/06 from: 1A knowl road mirfield west yorkshire WF14 8DQ
dot icon12/07/2006
Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
Director resigned
dot icon16/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.25K
-
0.00
23.00
-
2022
2
32.55K
-
0.00
-
-
2023
2
33.02K
-
0.00
-
-
2023
2
33.02K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

33.02K £Ascended1.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jenny Mander
Director
16/07/2021 - Present
2
BTC (SECRETARIES) LIMITED
Nominee Secretary
16/06/2006 - 16/06/2006
1510
BTC (DIRECTORS) LTD
Nominee Director
16/06/2006 - 16/06/2006
1496
Mr Gavin John Mander
Director
16/06/2006 - Present
5
Mr Richard William Soden
Director
16/06/2006 - 16/07/2021
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDESTONE PROPERTIES LIMITED

BRIDESTONE PROPERTIES LIMITED is an(a) Active company incorporated on 16/06/2006 with the registered office located at First Floor Osborne House, 20 Victoria Avenue, Harrogate HG1 5QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDESTONE PROPERTIES LIMITED?

toggle

BRIDESTONE PROPERTIES LIMITED is currently Active. It was registered on 16/06/2006 .

Where is BRIDESTONE PROPERTIES LIMITED located?

toggle

BRIDESTONE PROPERTIES LIMITED is registered at First Floor Osborne House, 20 Victoria Avenue, Harrogate HG1 5QY.

What does BRIDESTONE PROPERTIES LIMITED do?

toggle

BRIDESTONE PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BRIDESTONE PROPERTIES LIMITED have?

toggle

BRIDESTONE PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BRIDESTONE PROPERTIES LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-21 with no updates.