BRIDGE COURT (RADLETT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT (RADLETT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01916575

Incorporation date

24/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

56 Guildford Street, Chertsey KT16 9BECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1985)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon29/09/2025
Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 56 Guildford Street Chertsey KT16 9BE on 2025-09-29
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Director's details changed for Mrs Kay Michelle Conroy on 2024-11-14
dot icon23/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon18/10/2024
Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2024-10-18
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-11-14 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon10/11/2016
Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 2016-11-10
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-11-14 no member list
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Termination of appointment of a secretary
dot icon27/11/2014
Annual return made up to 2014-11-14 no member list
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Termination of appointment of John Dancy as a director
dot icon11/02/2014
Appointment of Mr Robin Azzuri as a director
dot icon11/02/2014
Termination of appointment of Bernadette Wallis as a secretary
dot icon11/02/2014
Termination of appointment of Bernadette Wallis as a director
dot icon11/02/2014
Appointment of Mr John Dancy as a director
dot icon28/11/2013
Annual return made up to 2013-11-14 no member list
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-14 no member list
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-14 no member list
dot icon02/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-14 no member list
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-14 no member list
dot icon13/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Annual return made up to 14/11/08
dot icon24/12/2008
Director's change of particulars / andrew leon / 14/12/2007
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/11/2007
Annual return made up to 14/11/07
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Annual return made up to 14/11/06
dot icon04/12/2006
Director's particulars changed
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/11/2005
Annual return made up to 14/11/05
dot icon02/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Annual return made up to 14/11/04
dot icon01/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/03/2004
New director appointed
dot icon03/12/2003
Annual return made up to 14/11/03
dot icon11/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/12/2002
Annual return made up to 14/11/02
dot icon18/10/2002
Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX
dot icon08/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/06/2002
Director resigned
dot icon30/04/2002
New director appointed
dot icon27/11/2001
Annual return made up to 14/11/01
dot icon28/09/2001
Registered office changed on 28/09/01 from: 253 watling street radlett herts. WD7 7AL
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/01/2001
Annual return made up to 14/11/00
dot icon02/05/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Annual return made up to 14/11/99
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Annual return made up to 14/11/98
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon19/11/1997
Annual return made up to 14/11/97
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Annual return made up to 14/11/96
dot icon18/08/1996
Accounts for a small company made up to 1995-12-31
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New director appointed
dot icon04/03/1996
New secretary appointed;new director appointed
dot icon04/03/1996
Director resigned
dot icon04/03/1996
Director resigned
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Secretary resigned;director resigned
dot icon04/03/1996
Annual return made up to 14/11/95
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/12/1994
Annual return made up to 14/11/94
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/11/1993
Annual return made up to 14/11/93
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon16/09/1993
Registered office changed on 16/09/93 from: 2 imperial drive north harrow middlesex HA2 7LG
dot icon08/01/1993
Director resigned;new director appointed
dot icon08/01/1993
New director appointed
dot icon23/11/1992
Annual return made up to 14/11/92
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon01/02/1992
Full accounts made up to 1990-12-31
dot icon01/02/1992
Director resigned;new director appointed
dot icon04/01/1992
Director resigned
dot icon04/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/01/1992
Director resigned
dot icon04/01/1992
Director resigned
dot icon04/01/1992
Annual return made up to 14/11/91
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon29/11/1990
Annual return made up to 10/10/90
dot icon14/12/1989
Full accounts made up to 1988-12-31
dot icon14/12/1989
Annual return made up to 14/11/89
dot icon04/05/1989
Secretary resigned;new secretary appointed
dot icon22/07/1988
Full accounts made up to 1987-12-31
dot icon22/07/1988
Annual return made up to 19/07/88
dot icon12/01/1988
Full accounts made up to 1986-12-31
dot icon12/01/1988
Annual return made up to 13/10/87
dot icon21/09/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/07/1986
Annual return made up to 14/07/86
dot icon03/07/1986
Full accounts made up to 1985-12-31
dot icon23/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1985
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
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.14K
-
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
Mrs Kay Michelle Conroy
Director
22/04/2002 - Present
-
Philpot, Saul Thomas
Director
05/06/1996 - 07/12/1999
22
Dancy, John
Director
30/01/2014 - 01/02/2014
-
Wallis, Bernadette Siobhan
Director
30/09/1995 - 30/01/2014
-
Azzuri, Robin
Director
07/02/2014 - Present
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

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 (RADLETT) MANAGEMENT COMPANY LIMITED

BRIDGE COURT (RADLETT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/1985 with the registered office located at 56 Guildford Street, Chertsey KT16 9BE. There are currently 3 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 (RADLETT) MANAGEMENT COMPANY LIMITED?

toggle

BRIDGE COURT (RADLETT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/1985 .

Where is BRIDGE COURT (RADLETT) MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGE COURT (RADLETT) MANAGEMENT COMPANY LIMITED is registered at 56 Guildford Street, Chertsey KT16 9BE.

What does BRIDGE COURT (RADLETT) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.