BRIDEWELL PARK (WORMLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDEWELL PARK (WORMLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05612909

Incorporation date

04/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon26/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Termination of appointment of Brian John Hemingway as a director on 2023-04-01
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon02/09/2022
Appointment of Mr Brian Batchelor as a director on 2022-09-01
dot icon04/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Termination of appointment of Reginald Vallance Webb as a director on 2021-01-28
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon26/10/2020
Appointment of Mr Stephen Mills as a director on 2020-10-22
dot icon26/10/2020
Appointment of Ms Alison Stubbs as a director on 2020-10-22
dot icon26/10/2020
Termination of appointment of Trevor James Partridge as a director on 2020-10-22
dot icon31/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2017
Appointment of Mr Trevor James Partridge as a director on 2017-05-24
dot icon14/06/2017
Appointment of Mr Brian John Hemingway as a director on 2017-05-24
dot icon25/05/2017
Appointment of Mr Reginald Vallance Webb as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Jonathan Peter Kyle Seville as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of John Curran Richey as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Donald Emmet Champion as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Michael Thomas Barrie as a director on 2017-05-24
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon10/10/2016
Termination of appointment of Anthony Brian Johnson as a director on 2016-10-10
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/07/2016
Appointment of Professor Jonathan Peter Kyle Seville as a director on 2016-07-27
dot icon08/07/2016
Registration of charge 056129090001, created on 2016-07-01
dot icon27/11/2015
Annual return made up to 2015-11-04 no member list
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-04 no member list
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/09/2014
Termination of appointment of Kenneth Bertram Fontana as a director on 2014-09-15
dot icon16/07/2014
Termination of appointment of Duncan Robinson as a director on 2014-07-10
dot icon05/02/2014
Termination of appointment of Reginald Webb as a director
dot icon04/11/2013
Annual return made up to 2013-11-04 no member list
dot icon04/11/2013
Secretary's details changed for Itsyourplace Ltd on 2012-12-12
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2013
Termination of appointment of Fiona Beland as a director
dot icon22/11/2012
Annual return made up to 2012-11-04 no member list
dot icon22/11/2012
Registered office address changed from Centaur House Ancells Road Fleet Hampshire GU51 2UJ United Kingdom on 2012-11-22
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Michael Thomas Barrie as a director
dot icon19/09/2012
Appointment of Mr Kevin Scott Rennison as a director
dot icon15/11/2011
Annual return made up to 2011-11-04 no member list
dot icon14/09/2011
Director's details changed for Mr Reginald Vallance Webb on 2011-09-13
dot icon14/09/2011
Appointment of Mrs Fiona Margaret Beland as a director
dot icon14/09/2011
Termination of appointment of Susan Elizabeth Digby-Smith as a director
dot icon14/09/2011
Termination of appointment of Michael Barrie as a director
dot icon09/08/2011
Appointment of Itsyourplace Ltd as a secretary
dot icon06/07/2011
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2011-07-06
dot icon06/07/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon23/06/2011
Termination of appointment of Nicholas Charles Henwood as a director
dot icon31/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-11-04 no member list
dot icon02/11/2010
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon02/11/2010
Termination of appointment of Rmg Asset Management Limited as a director
dot icon22/09/2010
Appointment of Mr Anthony Brian Johnson as a director
dot icon14/09/2010
Appointment of Mr Nicholas Charles Henwood as a director
dot icon14/09/2010
Appointment of Miss Susan Elizabeth Digby-Smith as a director
dot icon03/09/2010
Appointment of Mr Donald Emmet Champion as a director
dot icon03/09/2010
Appointment of Mr John Curran Richey as a director
dot icon03/09/2010
Appointment of Mr Kenneth Bertram Fontana as a director
dot icon03/09/2010
Appointment of Mr Reginald Vallawce Webb as a director
dot icon02/09/2010
Appointment of Mr Michael Thomas Barrie as a director
dot icon02/09/2010
Appointment of Mr Duncan Robinson as a director
dot icon01/04/2010
Director's details changed for Cpm Asset Management Limited on 2009-12-29
dot icon06/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-11-04 no member list
dot icon04/11/2009
Director's details changed for Hertford Company Secretaries Limited on 2009-11-04
dot icon04/11/2009
Director's details changed for Cpm Asset Management Limited on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Hertford Company Secretaries Limited on 2009-11-04
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/09/2009
Director's change of particulars / cpm asset management LIMITED / 27/08/2009
dot icon23/07/2009
Secretary's change of particulars cpm asset management LIMITED logged form
dot icon22/01/2009
Accounts made up to 2007-12-31
dot icon21/11/2008
Director and secretary's change of particulars / hertford company secretaries LIMITED / 19/11/2008
dot icon20/11/2008
Annual return made up to 04/11/08
dot icon20/11/2008
Registered office changed on 20/11/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon08/11/2007
Annual return made up to 04/11/07
dot icon08/11/2007
Registered office changed on 08/11/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon17/05/2007
Accounts made up to 2006-12-31
dot icon16/03/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon22/11/2006
Annual return made up to 04/11/06
dot icon24/11/2005
Resolutions
dot icon04/11/2005
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
31/12/2024
dot iconNext confirmation date
22/10/2026
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
-
0.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
04/11/2005 - 06/05/2011
1325
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
04/11/2005 - 31/10/2010
1325
Batchelor, Brian
Director
01/09/2022 - Present
-
Stubbs, Alison
Director
22/10/2020 - Present
-
CPM ASSET MANAGEMENT LIMITED
Corporate Director
04/11/2005 - 31/10/2010
7

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 BRIDEWELL PARK (WORMLEY) MANAGEMENT COMPANY LIMITED

BRIDEWELL PARK (WORMLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/11/2005 with the registered office located at Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DA. There are currently 5 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 BRIDEWELL PARK (WORMLEY) MANAGEMENT COMPANY LIMITED?

toggle

BRIDEWELL PARK (WORMLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/11/2005 .

Where is BRIDEWELL PARK (WORMLEY) MANAGEMENT COMPANY LIMITED located?

toggle

BRIDEWELL PARK (WORMLEY) MANAGEMENT COMPANY LIMITED is registered at Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DA.

What does BRIDEWELL PARK (WORMLEY) MANAGEMENT COMPANY LIMITED do?

toggle

BRIDEWELL PARK (WORMLEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDEWELL PARK (WORMLEY) MANAGEMENT COMPANY LIMITED?

toggle

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