BRIDGE CORNER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE CORNER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06268573

Incorporation date

04/06/2007

Size

Dormant

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon22/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/06/2023
Appointment of Ms Rodica Grosu as a director on 2023-06-15
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon13/04/2023
Director's details changed for Mr Mwelwa Chibesabunda on 2023-04-13
dot icon30/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon03/03/2023
Termination of appointment of Sally Marie Lang as a director on 2023-03-02
dot icon02/02/2023
Termination of appointment of John Rutley as a director on 2023-02-01
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-06-30
dot icon20/01/2022
Appointment of Mr Mwelwa Chibesabunda as a director on 2022-01-20
dot icon08/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-04 no member list
dot icon12/05/2016
Appointment of Mr John Rutley as a director on 2016-05-11
dot icon10/05/2016
Termination of appointment of Jolene Rutley as a director on 2016-04-29
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/12/2015
Appointment of Mrs Jolene Rutley as a director on 2015-12-09
dot icon04/06/2015
Annual return made up to 2015-06-04 no member list
dot icon27/04/2015
Appointment of Mr Richard Alastair Bartelot as a director on 2015-04-27
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-06-04 no member list
dot icon01/09/2014
Director's details changed for Ms Sally Marie Lang on 2014-06-01
dot icon01/09/2014
Director's details changed for Miss Diana De Vaskevica on 2014-06-01
dot icon01/09/2014
Appointment of Bns Services Ltd as a secretary on 2014-06-01
dot icon01/09/2014
Registered office address changed from C/O Coyne Group Uk Limited Suite 1 Farleigh House, Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR United Kingdom to 18 Badminton Road Downend Bristol BS16 6BQ on 2014-09-01
dot icon06/05/2014
Termination of appointment of Michelle Germaine-Coyne as a director
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-04 no member list
dot icon27/06/2013
Director's details changed for Mrs Michelle Marie Germaine-Coyne on 2013-06-21
dot icon13/06/2013
Appointment of Miss Diana De Vaskevica as a director
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/03/2013
Termination of appointment of Andrew Lees as a director
dot icon08/01/2013
Registered office address changed from 5 Grove Road Redland Bristol Avon BS6 6UJ on 2013-01-08
dot icon07/01/2013
Termination of appointment of Hillcrest Estate Management Limited as a secretary
dot icon07/06/2012
Annual return made up to 2012-06-04 no member list
dot icon13/01/2012
Appointment of Mrs Michelle Marie Germaine-Coyne as a director
dot icon16/12/2011
Termination of appointment of Michelle Germaine-Coyne as a director
dot icon12/12/2011
Termination of appointment of Julian Ellis as a director
dot icon07/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-04 no member list
dot icon08/06/2011
Appointment of Andrew Charles Lees as a director
dot icon08/06/2011
Appointment of Julian Michael Ellis as a director
dot icon11/03/2011
Appointment of Miss Sally Marie Lang as a director
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/09/2010
Registered office address changed from Andrews Letting & Management Ltd 133 St Georges Road Bristol BS1 5UW on 2010-09-21
dot icon17/09/2010
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon17/09/2010
Termination of appointment of Andrews Letting & Management Ltd as a secretary
dot icon08/07/2010
Annual return made up to 2010-06-04 no member list
dot icon07/07/2010
Secretary's details changed for Andrews Letting & Management Ltd on 2010-06-04
dot icon07/07/2010
Termination of appointment of Andrew Lees as a director
dot icon07/07/2010
Termination of appointment of Michael Coyne as a director
dot icon20/04/2010
Appointment of Andrew Charles Lees as a director
dot icon07/01/2010
Appointment of Michelle Germaine-Coyne as a director
dot icon19/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2009
Annual return made up to 04/06/09
dot icon16/02/2009
Appointment terminated secretary velocity company secretarial services LIMITED
dot icon12/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/10/2008
Registered office changed on 23/10/2008 from orchard court orchard lane bristol BS1 5WS
dot icon23/10/2008
Secretary appointed andrews letting & management LTD
dot icon04/06/2008
Annual return made up to 04/06/08
dot icon04/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.62K
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/06/2014 - Present
361
Rutley, John
Director
10/05/2016 - 31/01/2023
25
Coyne, Michael Andrew Patrick
Director
04/06/2007 - 07/07/2010
6
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
23/08/2010 - 13/12/2012
163
ANDREWS LETTINGS AND MANAGEMENT
Corporate Secretary
14/10/2008 - 22/08/2010
8

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 BRIDGE CORNER MANAGEMENT COMPANY LIMITED

BRIDGE CORNER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/06/2007 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 BRIDGE CORNER MANAGEMENT COMPANY LIMITED?

toggle

BRIDGE CORNER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/06/2007 .

Where is BRIDGE CORNER MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGE CORNER MANAGEMENT COMPANY LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does BRIDGE CORNER MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRIDGE CORNER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-06-30.