BRIDGE LANDSCAPE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIDGE LANDSCAPE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI052321

Incorporation date

08/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Limavady Business Park Bwest, 89 Dowland Road, Limavady BT49 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2004)
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon17/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-02-28
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/05/2018
Registered office address changed from 35 Bolea Road Limavady Co Londonderry BT49 0QT to Limavady Business Park Bwest 89 Dowland Road Limavady BT49 0HR on 2018-05-02
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon12/04/2016
Appointment of Mrs Heather Amanda Kershaw as a director on 2016-04-12
dot icon12/04/2016
Termination of appointment of Aileen Mclaughlin as a director on 2016-04-12
dot icon19/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon29/11/2012
Appointment of Mrs Aileen Mclaughlin as a director on 2012-11-29
dot icon29/11/2012
Termination of appointment of Grainne Cunning as a director on 2012-11-29
dot icon19/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/06/2012
Appointment of Grainne Cunning as a director on 2012-06-29
dot icon29/06/2012
Termination of appointment of Lisa Mcgrath as a director on 2012-06-28
dot icon10/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon17/11/2010
Director's details changed for Lisa Mcgrath on 2010-11-08
dot icon06/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon22/05/2009
28/02/09 annual accts
dot icon13/01/2009
28/02/08 annual accts
dot icon26/11/2008
08/11/08 annual return shuttle
dot icon11/09/2008
Change of ARD
dot icon05/02/2008
08/11/07
dot icon23/08/2007
30/11/06 annual accts
dot icon03/04/2007
Change of dirs/sec
dot icon09/02/2007
Change of dirs/sec
dot icon09/02/2007
Change in sit reg add
dot icon09/02/2007
Change of dirs/sec
dot icon21/12/2006
Return of allot of shares
dot icon18/05/2006
30/11/05 annual accts
dot icon18/02/2006
08/11/05 annual return shuttle
dot icon08/11/2004
Memorandum
dot icon08/11/2004
Articles
dot icon08/11/2004
Pars re dirs/sit reg off
dot icon08/11/2004
Decln complnce reg new co
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-89.38 % *

* during past year

Cash in Bank

£226.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.47K
-
0.00
2.13K
-
2022
0
1.50K
-
0.00
226.00
-
2022
0
1.50K
-
0.00
226.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.50K £Descended-56.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.00 £Descended-89.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Heather Amanda
Director
12/04/2016 - Present
46
Mcaneney, Gerard
Director
08/11/2004 - 13/03/2007
4
Kershaw, Heather Amanda
Secretary
30/11/2006 - Present
-

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 LANDSCAPE MANAGEMENT LIMITED

BRIDGE LANDSCAPE MANAGEMENT LIMITED is an(a) Active company incorporated on 08/11/2004 with the registered office located at Limavady Business Park Bwest, 89 Dowland Road, Limavady BT49 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE LANDSCAPE MANAGEMENT LIMITED?

toggle

BRIDGE LANDSCAPE MANAGEMENT LIMITED is currently Active. It was registered on 08/11/2004 .

Where is BRIDGE LANDSCAPE MANAGEMENT LIMITED located?

toggle

BRIDGE LANDSCAPE MANAGEMENT LIMITED is registered at Limavady Business Park Bwest, 89 Dowland Road, Limavady BT49 0HR.

What does BRIDGE LANDSCAPE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRIDGE LANDSCAPE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-03 with updates.