BRIDGE COTTAGES M.C. LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COTTAGES M.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233253

Incorporation date

02/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

6 Loxwood Farm Place, Loxwood, Billingshurst, West Sussex RH14 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon09/11/2025
Micro company accounts made up to 2025-08-31
dot icon30/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon13/02/2025
Micro company accounts made up to 2024-08-31
dot icon13/02/2025
Appointment of Ms Emma Louisa Dymott as a director on 2025-02-12
dot icon12/02/2025
Cessation of Victoria Louise Crookes as a person with significant control on 2025-01-11
dot icon12/02/2025
Cessation of Michael John Eddleston as a person with significant control on 2025-02-12
dot icon12/02/2025
Termination of appointment of Victoria Louise Crookes as a director on 2025-02-11
dot icon12/02/2025
Termination of appointment of Michael John Eddleston as a director on 2025-02-12
dot icon12/02/2025
Cessation of Simon Kearn as a person with significant control on 2025-02-12
dot icon12/02/2025
Cessation of Philip Knowlden as a person with significant control on 2025-02-12
dot icon12/02/2025
Cessation of David Richard Purser as a person with significant control on 2025-02-12
dot icon12/02/2025
Cessation of Lisa Jane Tidy as a person with significant control on 2025-02-12
dot icon12/02/2025
Cessation of Karin Elizabeth Wilson as a person with significant control on 2025-02-12
dot icon12/02/2025
Change of details for Vanessa Louise Farrant as a person with significant control on 2025-02-12
dot icon01/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-08-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon19/05/2022
Micro company accounts made up to 2021-08-31
dot icon21/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon29/05/2021
Micro company accounts made up to 2020-08-31
dot icon24/05/2021
Termination of appointment of Matthew Granby Farrant as a secretary on 2021-05-24
dot icon19/11/2020
Director's details changed for Vanessa Louise Farrant on 2020-10-30
dot icon19/11/2020
Registered office address changed from Ravens Rake Holloway Hill Godalming Surrey GU7 1RZ United Kingdom to 6 Loxwood Farm Place Loxwood Billingshurst West Sussex RH14 0RF on 2020-11-19
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon20/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon02/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon24/07/2019
Secretary's details changed for Mr Matthew Granby Farrant on 2019-07-24
dot icon24/07/2019
Director's details changed for Vanessa Louise Farrant on 2019-07-24
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon08/11/2018
Registered office address changed from Ravens Rake Holloway Hill Godalming Surrey GU7 1RZ to Ravens Rake Holloway Hill Godalming Surrey GU7 1RZ on 2018-11-08
dot icon13/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon09/08/2016
Director's details changed for Victoria Louise Crookes on 2013-10-05
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon04/06/2014
Appointment of Mrs Karin Elizabeth Wilson as a director
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon01/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon11/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon10/09/2011
Director's details changed for Lisa Jane Nakiewicz on 2011-09-10
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon08/09/2010
Director's details changed for Simon Kearn on 2010-08-02
dot icon08/09/2010
Director's details changed for David Richard Purser on 2010-08-02
dot icon08/09/2010
Director's details changed for Lisa Jane Nakiewicz on 2010-08-02
dot icon08/09/2010
Director's details changed for Vanessa Louise Farrant on 2010-08-02
dot icon08/09/2010
Director's details changed for Philip Knowlden on 2010-08-02
dot icon08/09/2010
Director's details changed for Victoria Louise Crookes on 2010-08-02
dot icon08/09/2010
Director's details changed for Andrew Coombs on 2010-08-02
dot icon08/09/2010
Director's details changed for Michael John Eddleston on 2010-08-02
dot icon26/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 02/08/09; full list of members
dot icon26/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 02/08/08; full list of members
dot icon01/09/2008
Director's change of particulars / lisa nakiewioz / 01/09/2008
dot icon26/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon05/03/2008
Director appointed andrew coombs
dot icon05/03/2008
Director appointed philip knowlden
dot icon05/03/2008
Director appointed simon kearn
dot icon05/03/2008
Director appointed victoria louise crookes
dot icon05/03/2008
Director appointed lisa jane nakiewioz
dot icon05/03/2008
Director appointed michael john eddleston
dot icon05/03/2008
Director appointed david richard purser
dot icon30/08/2007
Return made up to 02/08/07; full list of members
dot icon11/07/2007
Director's particulars changed
dot icon05/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 02/08/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/08/2005
Return made up to 02/08/05; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/09/2004
Return made up to 02/08/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/09/2003
Return made up to 02/08/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/09/2002
Return made up to 02/08/02; full list of members
dot icon18/03/2002
Return made up to 02/08/01; full list of members
dot icon18/03/2002
New secretary appointed
dot icon05/03/2002
Compulsory strike-off action has been discontinued
dot icon01/03/2002
Accounts for a dormant company made up to 2001-08-31
dot icon19/02/2002
First Gazette notice for compulsory strike-off
dot icon16/10/2001
Secretary resigned
dot icon15/11/2000
Return made up to 02/08/00; full list of members
dot icon30/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon14/06/2000
Return made up to 02/08/99; full list of members
dot icon17/08/1999
Director resigned
dot icon24/04/1999
New director appointed
dot icon13/04/1999
New secretary appointed
dot icon08/03/1999
Secretary resigned
dot icon20/11/1998
Accounts for a dormant company made up to 1998-08-31
dot icon19/11/1998
Accounts for a dormant company made up to 1997-08-31
dot icon26/08/1998
Return made up to 02/08/98; no change of members
dot icon26/10/1997
Return made up to 02/08/97; full list of members
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
Secretary resigned
dot icon02/08/1996
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
225.00
-
0.00
-
-
2022
0
225.00
-
0.00
-
-
2023
0
225.00
-
0.00
-
-
2023
0
225.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

225.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon Kearn
Director
26/10/2007 - Present
-
Philip Knowlden
Director
26/10/2007 - Present
-
Andrew Coombs
Director
26/10/2007 - Present
-
David Richard Purser
Director
26/10/2007 - Present
-
Mrs Karin Elizabeth Wilson
Director
30/05/2014 - Present
-

Persons with Significant Control

16
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 BRIDGE COTTAGES M.C. LIMITED

BRIDGE COTTAGES M.C. LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at 6 Loxwood Farm Place, Loxwood, Billingshurst, West Sussex RH14 0RF. There are currently 8 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 BRIDGE COTTAGES M.C. LIMITED?

toggle

BRIDGE COTTAGES M.C. LIMITED is currently Active. It was registered on 02/08/1996 .

Where is BRIDGE COTTAGES M.C. LIMITED located?

toggle

BRIDGE COTTAGES M.C. LIMITED is registered at 6 Loxwood Farm Place, Loxwood, Billingshurst, West Sussex RH14 0RF.

What does BRIDGE COTTAGES M.C. LIMITED do?

toggle

BRIDGE COTTAGES M.C. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGE COTTAGES M.C. LIMITED?

toggle

The latest filing was on 09/11/2025: Micro company accounts made up to 2025-08-31.