BRIDGE COURT (WELWYN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT (WELWYN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05164831

Incorporation date

28/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon10/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon17/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/06/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon20/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon06/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon02/11/2017
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon10/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-28 no member list
dot icon23/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-28 no member list
dot icon02/07/2015
Termination of appointment of John Hudson as a director on 2015-06-05
dot icon18/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-28 no member list
dot icon06/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon04/12/2013
Termination of appointment of Althea Richardson as a director
dot icon27/08/2013
Appointment of Mr Terry John Hobbs as a director
dot icon19/08/2013
Appointment of Mr Ian Clements as a director
dot icon28/06/2013
Annual return made up to 2013-06-28 no member list
dot icon04/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-28 no member list
dot icon12/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-28 no member list
dot icon06/07/2011
Secretary's details changed for Management Secretaries Limited on 2011-06-28
dot icon03/11/2010
Full accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-28 no member list
dot icon05/07/2010
Director's details changed for John Hudson on 2010-06-28
dot icon05/07/2010
Director's details changed for Althea Lucy Richardson on 2010-06-28
dot icon05/07/2010
Secretary's details changed for Management Secretaries Limited on 2010-06-28
dot icon11/12/2009
Full accounts made up to 2009-06-30
dot icon24/08/2009
Appointment terminated director baharak fouladi
dot icon06/07/2009
Annual return made up to 28/06/09
dot icon28/04/2009
Full accounts made up to 2008-06-30
dot icon17/09/2008
Appointment terminated director judith harding
dot icon10/09/2008
Director appointed baharak fouladi logged form
dot icon04/09/2008
Registered office changed on 04/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o mcs netherfield lane stanstead abbotts hertfordshire SG12 8HE
dot icon01/07/2008
Annual return made up to 28/06/08
dot icon01/07/2008
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
dot icon21/05/2008
Director appointed dr baharak fouladi
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon15/04/2008
Registered office changed on 15/04/2008 from 79 new cavendish street london W1W 6XB
dot icon12/02/2008
Registered office changed on 12/02/08 from: cintel house, watton road, ware, hertfordshire SG12 0AE
dot icon11/09/2007
Amended accounts made up to 2006-11-30
dot icon11/09/2007
Accounting reference date shortened from 30/11/07 to 30/06/07
dot icon10/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon08/08/2007
Annual return made up to 28/06/06
dot icon07/08/2007
Annual return made up to 28/06/07
dot icon30/05/2007
Registered office changed on 30/05/07 from: cintel house, 2ND floor suite watton road, ware, herts SG12 0AE
dot icon30/05/2007
New secretary appointed
dot icon11/04/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Registered office changed on 11/04/07 from: 29 the green, winchmore hill, london N21 1HS
dot icon29/12/2006
Secretary resigned
dot icon11/07/2006
New director appointed
dot icon23/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/02/2006
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon06/07/2005
Annual return made up to 28/06/05
dot icon14/07/2004
Registered office changed on 14/07/04 from: 312B high street, orpington, kent, BR6 0NG
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Secretary resigned;director resigned
dot icon14/07/2004
Director resigned
dot icon28/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
01/05/2007 - Present
102
Clements, Ian
Director
15/08/2013 - Present
14
Dwyer, Daniel James
Nominee Director
28/06/2004 - 28/06/2004
2783
Dwyer, Daniel John
Director
28/06/2004 - 28/06/2004
2379
Dwyer, Daniel John
Nominee Secretary
28/06/2004 - 28/06/2004
201

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE COURT (WELWYN) MANAGEMENT COMPANY LIMITED

BRIDGE COURT (WELWYN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/06/2004 with the registered office located at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA. 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 (WELWYN) MANAGEMENT COMPANY LIMITED?

toggle

BRIDGE COURT (WELWYN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/06/2004 .

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

toggle

BRIDGE COURT (WELWYN) MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA.

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

toggle

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

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

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-06-30.