BRIDGE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02211477

Incorporation date

19/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

74 St. Georges Gate, Middleton St. George, Darlington DL2 1FECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1988)
dot icon23/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon19/12/2022
Termination of appointment of David James Bolland as a director on 2022-12-10
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/11/2022
Registered office address changed from 46 Grassholme Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GB to 74 st. Georges Gate Middleton St. George Darlington DL2 1FE on 2022-11-24
dot icon23/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon25/02/2022
Appointment of Mrs Elaine Sarah Watts as a director on 2022-02-11
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon27/08/2021
Termination of appointment of Joseph Anthony Lobo as a secretary on 2021-08-26
dot icon27/08/2021
Termination of appointment of Joseph Anthony Lobo as a director on 2021-08-26
dot icon25/08/2021
Appointment of Mr David James Bolland as a director on 2021-08-25
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon05/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/03/2015
Termination of appointment of Mark Steven Prettyman as a secretary on 2015-03-29
dot icon29/03/2015
Appointment of Mr Joseph Anthony Lobo as a secretary on 2015-03-29
dot icon29/03/2015
Registered office address changed from 1 St. Davids Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HE to 46 Grassholme Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GB on 2015-03-29
dot icon08/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon08/11/2014
Secretary's details changed for Mark Steven Prettyman on 2013-12-20
dot icon08/11/2014
Registered office address changed from C/O Mark Prettyman 7 Bridge Court Yarm Cleveland TS15 9NY to 1 St. Davids Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HE on 2014-11-08
dot icon22/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/06/2014
Termination of appointment of Richard Shackleston as a director
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon12/10/2011
Registered office address changed from 7 Bridge Court Yarm Cleveland TS15 9NY United Kingdom on 2011-10-12
dot icon12/10/2011
Registered office address changed from C/O Rachel Nesbitt 4 Bridge Court Bridge Street Yarm Stockton-on-Tees Teesside TS15 9NY England on 2011-10-12
dot icon07/09/2011
Appointment of Mark Steven Prettyman as a secretary
dot icon30/08/2011
Termination of appointment of Rachel Nesbitt as a secretary
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Marjorie Oddy as a secretary
dot icon05/10/2010
Registered office address changed from 1 Bridge Court Yarm Cleveland TS15 9NY on 2010-10-05
dot icon04/10/2010
Director's details changed for Richard Kenneth Shackleston on 2010-09-23
dot icon04/10/2010
Secretary's details changed for Rachel Elizabeth Bullock on 2010-09-03
dot icon04/10/2010
Director's details changed for Joseph Anthony Lobo on 2010-09-23
dot icon04/10/2010
Secretary's details changed for Mrs Marjorie Florence Oddy on 2009-12-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 23/09/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 23/09/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 23/09/07; no change of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 23/09/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Return made up to 23/09/05; full list of members
dot icon01/10/2004
Return made up to 23/09/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2003
Return made up to 23/09/03; full list of members
dot icon09/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/09/2002
Return made up to 23/09/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/09/2001
Return made up to 23/09/01; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/10/2000
Return made up to 23/09/00; full list of members
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
Secretary resigned
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon25/10/1999
Return made up to 23/09/99; full list of members
dot icon26/11/1998
Return made up to 23/09/98; full list of members
dot icon09/09/1998
Full accounts made up to 1998-03-31
dot icon13/03/1998
New secretary appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Secretary resigned
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon17/10/1997
Return made up to 23/09/97; full list of members
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon18/10/1996
Return made up to 23/09/96; no change of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon04/10/1995
Return made up to 23/09/95; full list of members
dot icon26/01/1995
Director resigned;new director appointed
dot icon20/01/1995
Full accounts made up to 1994-03-31
dot icon14/10/1994
Return made up to 23/09/94; full list of members
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon08/10/1993
Return made up to 23/09/93; no change of members
dot icon03/11/1992
Full accounts made up to 1992-03-31
dot icon01/10/1992
Return made up to 23/09/92; full list of members
dot icon13/11/1991
Full accounts made up to 1991-03-31
dot icon21/10/1991
Return made up to 23/09/91; no change of members
dot icon25/04/1991
Registered office changed on 25/04/91 from: 3 bridge court yarm cleveland TS15 9BY
dot icon11/04/1991
Full accounts made up to 1990-03-31
dot icon04/10/1990
Return made up to 23/09/90; no change of members
dot icon31/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon18/05/1990
Accounts for a dormant company made up to 1989-03-31
dot icon18/05/1990
Resolutions
dot icon18/05/1990
Registered office changed on 18/05/90 from: 200 linthorpe road middlesbrough cleveland TS1 3RF
dot icon10/11/1989
Return made up to 21/06/89; full list of members
dot icon25/09/1989
Wd 15/09/89 ad 07/06/89--------- £ si 6@1=6 £ ic 2/8
dot icon19/01/1988
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
16/11/2026
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
4.77K
-
0.00
-
-
2022
0
1.95K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolland, David James
Director
25/08/2021 - 10/12/2022
1
Lobo, Joseph Anthony
Director
16/01/1998 - 26/08/2021
-
Shackleston, Richard Kenneth
Director
12/01/1995 - 01/05/2014
-
Watts, Elaine Sarah
Director
11/02/2022 - Present
-
Lobo, Barbara Ann
Secretary
16/01/1998 - 15/04/2000
-

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 RESIDENTS ASSOCIATION LIMITED

BRIDGE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 19/01/1988 with the registered office located at 74 St. Georges Gate, Middleton St. George, Darlington DL2 1FE. There is currently 1 active director 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 RESIDENTS ASSOCIATION LIMITED?

toggle

BRIDGE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 19/01/1988 .

Where is BRIDGE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BRIDGE COURT RESIDENTS ASSOCIATION LIMITED is registered at 74 St. Georges Gate, Middleton St. George, Darlington DL2 1FE.

What does BRIDGE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BRIDGE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/11/2025: Micro company accounts made up to 2025-03-31.