BRIDGE COURT MANAGEMENT (LYTHAM) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT MANAGEMENT (LYTHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05698513

Incorporation date

06/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

109 Headroomgate Road, Lytham St. Annes FY8 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon04/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/05/2025
Registered office address changed from Whittles Chartered Accountants 1 Richmond Road St Annes on Sea Lancashire FY8 1PE to 109 Headroomgate Road Lytham St. Annes FY8 3BG on 2025-05-16
dot icon05/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Termination of appointment of Dean John Cordock as a director on 2021-10-20
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon08/12/2020
Termination of appointment of Claire Greenwood as a director on 2020-12-03
dot icon08/12/2020
Termination of appointment of Ian Arthur Hall as a director on 2020-12-03
dot icon08/12/2020
Appointment of Mr Dean John Cordock as a director on 2020-12-03
dot icon21/04/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon02/04/2018
Micro company accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon20/10/2017
Appointment of Mrs Claire Greenwood as a director on 2017-10-20
dot icon20/10/2017
Appointment of Mrs Zena Murray as a director on 2017-10-20
dot icon20/10/2017
Appointment of Mr Peter Murray as a director on 2017-10-20
dot icon02/07/2017
Micro company accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon15/02/2014
Register(s) moved to registered office address
dot icon15/02/2014
Register inspection address has been changed from C/O Peter John Dunton Flat 11 Bridge Court Saltcotes Road Lytham St. Annes Lancashire FY8 4HS England
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Termination of appointment of Peter Dunton as a secretary
dot icon05/07/2013
Termination of appointment of Peter Dunton as a director
dot icon04/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon01/05/2012
Termination of appointment of John Ormston as a director
dot icon01/05/2012
Termination of appointment of John Ormston as a director
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Director's details changed for John James Ormston on 2010-03-05
dot icon05/03/2010
Director's details changed for Ian Arthur Hall on 2010-03-05
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Director's details changed for Mr Peter John Dunton on 2010-03-05
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/02/2009
Return made up to 06/02/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 06/02/08; full list of members
dot icon01/03/2008
Director appointed mr peter john dunton
dot icon29/02/2008
Appointment terminated director linda haworth
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 06/02/07; full list of members; amend
dot icon05/03/2007
Return made up to 06/02/07; full list of members
dot icon02/03/2007
Director resigned
dot icon08/06/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New secretary appointed
dot icon21/02/2006
Registered office changed on 21/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
Director resigned
dot icon06/02/2006
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
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.97K
-
0.00
-
-
2022
0
8.19K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Peter
Director
20/10/2017 - Present
2
Murray, Zena
Director
20/10/2017 - Present
2
HCS SECRETARIAL LIMITED
Nominee Secretary
06/02/2006 - 08/02/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
06/02/2006 - 08/02/2006
15849
Ormston, John James
Director
06/02/2006 - 30/03/2012
-

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 MANAGEMENT (LYTHAM) LIMITED

BRIDGE COURT MANAGEMENT (LYTHAM) LIMITED is an(a) Active company incorporated on 06/02/2006 with the registered office located at 109 Headroomgate Road, Lytham St. Annes FY8 3BG. There are currently 2 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 MANAGEMENT (LYTHAM) LIMITED?

toggle

BRIDGE COURT MANAGEMENT (LYTHAM) LIMITED is currently Active. It was registered on 06/02/2006 .

Where is BRIDGE COURT MANAGEMENT (LYTHAM) LIMITED located?

toggle

BRIDGE COURT MANAGEMENT (LYTHAM) LIMITED is registered at 109 Headroomgate Road, Lytham St. Annes FY8 3BG.

What does BRIDGE COURT MANAGEMENT (LYTHAM) LIMITED do?

toggle

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

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

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-02 with no updates.