BRIDGE COURT (FORDINGBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT (FORDINGBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02939440

Incorporation date

16/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6 Bridge Court, 17 Bridge Street, Fordingbridge, Hampshire SP6 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1994)
dot icon11/04/2026
Termination of appointment of Chistopher Brian Kendrick as a director on 2022-01-14
dot icon31/01/2026
Micro company accounts made up to 2025-06-30
dot icon19/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon15/04/2025
Registered office address changed from Flat 3 Bridge Court Bridge Street Fordingbridge SP6 1AH England to Flat 6 Bridge Court 17 Bridge Street Fordingbridge Hampshire SP6 1AH on 2025-04-15
dot icon15/04/2025
Appointment of Mr Christopher Brian Kendrick as a director on 2022-01-14
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/07/2024
Appointment of Mr Chistopher Brian Kendrick as a director on 2022-01-14
dot icon15/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/07/2022
Registered office address changed from Flat 2 Bridge Court 17 Bridge Street Fordingbridge Hampshire SP6 1AH to Flat 3 Bridge Court Bridge Street Fordingbridge SP6 1AH on 2022-07-15
dot icon15/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon20/04/2022
Appointment of Mr Tony Brooks as a director on 2021-10-16
dot icon20/04/2022
Appointment of Mrs Claire Brooks as a director on 2021-10-16
dot icon19/04/2022
Appointment of Mrs Sharon Jennifer Griscti as a director on 2022-02-11
dot icon19/04/2022
Termination of appointment of Marjorie Thomsen as a director on 2020-11-28
dot icon19/04/2022
Director's details changed for Tracy-Anne Ann Coles on 2022-02-11
dot icon19/04/2022
Termination of appointment of Aaron Luke Lysaght as a director on 2021-10-22
dot icon19/04/2022
Appointment of Mrs Susan Bennett as a secretary on 2020-01-01
dot icon19/04/2022
Termination of appointment of Carol Denise Huntley as a director on 2022-01-14
dot icon19/04/2022
Micro company accounts made up to 2021-06-30
dot icon19/04/2022
Termination of appointment of Nanci Lawrence as a secretary on 2021-01-01
dot icon23/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon28/03/2021
Micro company accounts made up to 2020-06-30
dot icon19/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon24/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/01/2018
Termination of appointment of Johanna Mitchell as a director on 2017-09-22
dot icon21/11/2017
Appointment of Mr George Burns as a director on 2017-09-22
dot icon02/10/2017
Registered office address changed from 18 Charter Court Gigant Street Salisbury Wiltshire SP1 2LH to Flat 2 Bridge Court 17 Bridge Street Fordingbridge Hampshire SP6 1AH on 2017-10-02
dot icon29/09/2017
Termination of appointment of Johanna Mitchell as a secretary on 2017-09-22
dot icon07/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon19/09/2016
Registered office address changed from Flat 5 Bridge Court Bridge Street Fordingbridge Hampshire SP6 1AH to 18 Charter Court Gigant Street Salisbury Wiltshire SP1 2LH on 2016-09-19
dot icon23/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon08/08/2016
Appointment of Aaron Luke Lysaght as a director on 2016-07-12
dot icon08/08/2016
Termination of appointment of Kim Tracey Taylor as a director on 2016-07-12
dot icon28/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2015
Appointment of Tracy Ann Coles as a director on 2015-05-28
dot icon27/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Anne Elizabeth Turner as a director on 2015-05-28
dot icon22/06/2015
Termination of appointment of Anne Elizabeth Turner as a director on 2015-05-28
dot icon22/06/2015
Appointment of Tracy-Anne Coles as a director on 2015-05-28
dot icon20/10/2014
Registered office address changed from Treetops Gomeldon Road Salisbury Wiltshire SP4 6JZ to Flat 5 Bridge Court Bridge Street Fordingbridge Hampshire SP6 1AH on 2014-10-20
dot icon05/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon25/11/2013
Registered office address changed from Flat 5 Bridge Court 17 Bridge Street Fordingbridge Hampshire SP6 1AH on 2013-11-25
dot icon14/08/2013
Appointment of Johanna Mitchell as a secretary
dot icon14/08/2013
Secretary's details changed for Nanci Lawrence on 2013-08-05
dot icon02/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/05/2013
Registered office address changed from 2 Bridge Court Bridge Street Fordingbridge Hampshire SP6 1AH on 2013-05-13
dot icon13/02/2013
Appointment of Anne Elizabeth Turner as a director
dot icon12/02/2013
Appointment of Susan Elizabeth Bennett as a director
dot icon10/01/2013
Termination of appointment of Nanci Lawrence as a director
dot icon10/01/2013
Termination of appointment of Elizabeth Turner as a director
dot icon20/09/2012
Appointment of Johanna Mitchell as a director
dot icon19/09/2012
Termination of appointment of Valerie Davies as a director
dot icon15/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/02/2011
Appointment of Carol Denise Huntley as a director
dot icon14/12/2010
Termination of appointment of Eileen Easthope as a director
dot icon29/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon18/05/2010
Appointment of Nanci Lawrence as a secretary
dot icon18/05/2010
Termination of appointment of Valerie Davies as a secretary
dot icon22/02/2010
Appointment of Nanci Lawrence as a director
dot icon22/02/2010
Appointment of Kim Tracey Taylor as a director
dot icon10/02/2010
Termination of appointment of Agnes Armstrong as a director
dot icon10/02/2010
Termination of appointment of Luke Jeffries as a director
dot icon08/10/2009
Appointment of Marjorie Thomsen as a director
dot icon22/09/2009
Appointment terminated director gillian wilson
dot icon15/09/2009
Return made up to 16/06/09; full list of members
dot icon08/09/2009
Director's change of particulars / elizabeth turner / 04/09/2009
dot icon21/07/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2008
Return made up to 16/06/08; no change of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/08/2007
Return made up to 16/06/07; no change of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon30/04/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon05/09/2006
Return made up to 16/06/06; full list of members
dot icon14/08/2006
New secretary appointed
dot icon04/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/03/2006
New director appointed
dot icon10/03/2006
Director resigned
dot icon13/07/2005
Return made up to 16/06/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2005-06-30
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/02/2005
Director resigned
dot icon18/02/2005
New director appointed
dot icon24/08/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon08/07/2004
Return made up to 16/06/04; full list of members
dot icon08/07/2004
New director appointed
dot icon26/05/2004
Registered office changed on 26/05/04 from: 3 bridge court bridge street fordingbridge hampshire SP6 1AH
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
New secretary appointed
dot icon12/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/06/2003
Return made up to 16/06/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 16/06/02; full list of members
dot icon17/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon03/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 16/06/01; full list of members
dot icon03/08/2000
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 16/06/00; full list of members
dot icon25/08/1999
Return made up to 16/06/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1999-06-30
dot icon02/09/1998
Accounts for a small company made up to 1998-06-30
dot icon28/08/1998
New director appointed
dot icon26/06/1998
Return made up to 16/06/98; no change of members
dot icon11/02/1998
Accounts for a small company made up to 1997-06-30
dot icon15/08/1997
Return made up to 16/06/97; no change of members
dot icon06/08/1997
Amended accounts made up to 1996-06-30
dot icon13/05/1997
Accounts for a small company made up to 1996-06-30
dot icon26/07/1996
Return made up to 16/06/96; full list of members
dot icon09/01/1996
New secretary appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New secretary appointed;new director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Secretary resigned
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Registered office changed on 09/01/96 from: 31 west street wimborne dorset BH21 1JT
dot icon08/08/1995
Ad 08/06/94-26/05/95 £ si 4@1
dot icon07/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon07/08/1995
Resolutions
dot icon12/07/1995
Return made up to 16/06/95; full list of members
dot icon16/12/1994
New director appointed
dot icon16/12/1994
New secretary appointed
dot icon11/12/1994
Registered office changed on 11/12/94 from: vandale house post office road bournemouth dorset BH1 1BX
dot icon23/11/1994
Resolutions
dot icon23/11/1994
Resolutions
dot icon22/11/1994
Certificate of change of name
dot icon21/11/1994
Nc dec already adjusted 11/11/94
dot icon21/11/1994
Resolutions
dot icon16/06/1994
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
30/06/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.99K
-
0.00
-
-
2022
0
6.61K
-
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, George
Director
22/09/2017 - Present
-
Brooks, Tony
Director
16/10/2021 - Present
-
Brooks, Claire
Director
16/10/2021 - Present
-
Dodsworth, Steven Leslie
Director
12/01/2002 - 21/01/2005
2
Horton, Keith Trevor
Director
11/11/1994 - 28/10/1995
-

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 COURT (FORDINGBRIDGE) LIMITED

BRIDGE COURT (FORDINGBRIDGE) LIMITED is an(a) Active company incorporated on 16/06/1994 with the registered office located at Flat 6 Bridge Court, 17 Bridge Street, Fordingbridge, Hampshire SP6 1AH. There are currently 8 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 COURT (FORDINGBRIDGE) LIMITED?

toggle

BRIDGE COURT (FORDINGBRIDGE) LIMITED is currently Active. It was registered on 16/06/1994 .

Where is BRIDGE COURT (FORDINGBRIDGE) LIMITED located?

toggle

BRIDGE COURT (FORDINGBRIDGE) LIMITED is registered at Flat 6 Bridge Court, 17 Bridge Street, Fordingbridge, Hampshire SP6 1AH.

What does BRIDGE COURT (FORDINGBRIDGE) LIMITED do?

toggle

BRIDGE COURT (FORDINGBRIDGE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGE COURT (FORDINGBRIDGE) LIMITED?

toggle

The latest filing was on 11/04/2026: Termination of appointment of Chistopher Brian Kendrick as a director on 2022-01-14.