BRIDGE COURT MANAGEMENT (DORCHESTER) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT MANAGEMENT (DORCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02513855

Incorporation date

20/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

18a High West Stree, High West Street, Dorchester DT1 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1990)
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/07/2024
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-07-15
dot icon03/07/2024
Appointment of Coco Property Group Limited as a secretary on 2024-07-03
dot icon20/06/2024
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 18a High West Stree High West Street Dorchester DT1 1UW on 2024-06-20
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon27/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/09/2022
Compulsory strike-off action has been discontinued
dot icon16/09/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon21/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon04/06/2021
Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT to 62 High West Street Dorchester DT1 1UY on 2021-06-04
dot icon04/02/2021
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-01-29
dot icon03/02/2021
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-02-03
dot icon03/02/2021
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2020-11-01
dot icon25/01/2021
Termination of appointment of Carol Ann Bowden as a secretary on 2020-10-30
dot icon22/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/09/2019
Termination of appointment of Nicholas John Haggett as a director on 2019-03-14
dot icon07/09/2019
Director's details changed for Mr Mark Anthony Goodey on 2019-09-01
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon26/02/2016
Appointment of Mr Mark Anthony Goodey as a director on 2016-02-09
dot icon28/01/2016
Termination of appointment of Melvin Curtis as a director on 2015-10-31
dot icon15/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon13/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon07/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon24/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon06/03/2013
Appointment of Janet Meachin as a director
dot icon26/02/2013
Termination of appointment of John Orford as a director
dot icon22/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon24/06/2010
Director's details changed for Nicholas John Haggett on 2010-06-11
dot icon24/06/2010
Director's details changed for Melvin Curtis on 2010-06-11
dot icon24/06/2010
Director's details changed for John Vivian Orford on 2010-06-11
dot icon01/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/02/2010
Appointment of Melvin Curtis as a director
dot icon09/09/2009
Registered office changed on 09/09/2009 from read woodruff 24 cornwall road dorchester dorset DT1 1RX united kingdom
dot icon25/06/2009
Return made up to 11/06/09; full list of members
dot icon25/06/2009
Registered office changed on 25/06/2009 from nigel woodruff accountants 24 cornwall road dorchester dorset DT1 1RX united kingdom
dot icon17/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/03/2009
Appointment terminated director rachel orford
dot icon09/03/2009
Secretary appointed carol ann bowden
dot icon09/03/2009
Appointment terminated secretary adam fitzgerald
dot icon29/09/2008
Registered office changed on 29/09/2008 from 10 bridge court high east street dorchester dorset DT1 1JA
dot icon08/07/2008
Return made up to 11/06/08; full list of members
dot icon08/07/2008
Director appointed john vivian orford
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/07/2007
Return made up to 11/06/07; full list of members
dot icon29/03/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon08/01/2007
Return made up to 11/06/06; full list of members
dot icon08/01/2007
Location of register of members
dot icon22/12/2006
Secretary resigned;director resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New secretary appointed;new director appointed
dot icon22/12/2006
Registered office changed on 22/12/06 from: 6 bridge court high east street dorchester dorset DT1 1JA
dot icon26/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon26/09/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/05/2006
Return made up to 11/06/05; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2004-06-30
dot icon29/11/2005
First Gazette notice for compulsory strike-off
dot icon05/01/2005
Return made up to 11/06/04; full list of members
dot icon10/12/2004
Director resigned
dot icon28/07/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/07/2004
Registered office changed on 28/07/04 from: 24 cornwall road dorchester dorset DT1 1RX
dot icon16/03/2004
New director appointed
dot icon15/03/2004
Return made up to 11/06/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/03/2003
Return made up to 11/06/02; full list of members
dot icon28/05/2002
New director appointed
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/05/2002
Secretary resigned;director resigned
dot icon03/05/2002
New secretary appointed;new director appointed
dot icon12/06/2001
Return made up to 11/06/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon15/06/2000
Return made up to 11/06/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon18/06/1999
Return made up to 11/06/99; no change of members
dot icon22/04/1999
Accounts for a small company made up to 1998-06-30
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Return made up to 11/06/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon25/06/1997
Return made up to 17/06/97; full list of members
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
New secretary appointed
dot icon17/01/1997
Registered office changed on 17/01/97 from: 2 bridge court off high east street dorchester dorset DT1 1JA
dot icon23/12/1996
Accounts for a small company made up to 1991-06-30
dot icon19/12/1996
Restoration by order of the court
dot icon19/12/1996
Accounts for a small company made up to 1994-06-30
dot icon19/12/1996
Accounts for a small company made up to 1993-06-30
dot icon19/12/1996
Accounts for a small company made up to 1992-06-30
dot icon19/12/1996
Secretary's particulars changed
dot icon19/12/1996
New secretary appointed
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Secretary resigned;director resigned
dot icon19/12/1996
Return made up to 19/06/95; full list of members
dot icon19/12/1996
Return made up to 19/06/96; full list of members
dot icon19/12/1996
Return made up to 19/06/94; full list of members
dot icon19/12/1996
Return made up to 19/06/93; full list of members
dot icon19/12/1996
Return made up to 19/06/92; full list of members
dot icon19/12/1996
Return made up to 19/06/91; full list of members
dot icon19/12/1996
Location of register of members address changed
dot icon19/12/1996
Accounts for a small company made up to 1996-06-30
dot icon19/12/1996
Accounts for a small company made up to 1995-06-30
dot icon11/08/1992
Final Gazette dissolved via compulsory strike-off
dot icon21/04/1992
First Gazette notice for compulsory strike-off
dot icon26/10/1990
Accounting reference date notified as 30/06
dot icon25/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1990
Registered office changed on 25/07/90 from: 197-199 city rd london EC1V 1JN
dot icon20/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,165.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
10.39K
-
11.63K
12.17K
-
2022
2
10.39K
-
11.63K
12.17K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

10.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

11.63K £Ascended- *

Cash in Bank(GBP)

12.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/10/2020 - 02/02/2021
92
DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2021 - 15/07/2024
92
Curtis, Melvin
Director
02/09/2009 - 30/10/2015
-
Bowden, Carol Ann
Secretary
01/03/2009 - 29/10/2020
35
Haggett, Nicholas John
Director
23/02/2007 - 13/03/2019
1

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

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE COURT MANAGEMENT (DORCHESTER) LIMITED

BRIDGE COURT MANAGEMENT (DORCHESTER) LIMITED is an(a) Active company incorporated on 20/06/1990 with the registered office located at 18a High West Stree, High West Street, Dorchester DT1 1UW. 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 BRIDGE COURT MANAGEMENT (DORCHESTER) LIMITED?

toggle

BRIDGE COURT MANAGEMENT (DORCHESTER) LIMITED is currently Active. It was registered on 20/06/1990 .

Where is BRIDGE COURT MANAGEMENT (DORCHESTER) LIMITED located?

toggle

BRIDGE COURT MANAGEMENT (DORCHESTER) LIMITED is registered at 18a High West Stree, High West Street, Dorchester DT1 1UW.

What does BRIDGE COURT MANAGEMENT (DORCHESTER) LIMITED do?

toggle

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

How many employees does BRIDGE COURT MANAGEMENT (DORCHESTER) LIMITED have?

toggle

BRIDGE COURT MANAGEMENT (DORCHESTER) LIMITED had 2 employees in 2022.

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

toggle

The latest filing was on 11/06/2025: Confirmation statement made on 2025-06-11 with no updates.