BRIDGE PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05462439

Incorporation date

24/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2005)
dot icon31/07/2025
Micro company accounts made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon29/07/2024
Micro company accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon23/01/2024
Micro company accounts made up to 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/01/2023
Registered office address changed from 1-5 the Grove Ilkley Leeds LS29 9HS England to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2023-01-26
dot icon21/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon23/05/2022
Termination of appointment of Andrew Geoffrey William Staveley as a director on 2022-05-23
dot icon11/04/2022
Appointment of Mr Anthony Marshall Scaife as a director on 2022-04-11
dot icon19/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/09/2021
Termination of appointment of Harry William Hall as a secretary on 2021-08-04
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/05/2019
Termination of appointment of Michael Patrick Carpenter as a director on 2019-05-29
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/07/2018
Appointment of Mr Harry William Hall as a secretary on 2018-07-25
dot icon30/07/2018
Termination of appointment of Christopher Jones as a secretary on 2018-07-25
dot icon27/07/2018
Appointment of Mr Christopher Jones as a secretary on 2018-07-24
dot icon25/07/2018
Registered office address changed from 35 Brook Street Ilkley LS29 8AG England to 1-5 the Grove Ilkley Leeds LS29 9HS on 2018-07-25
dot icon24/07/2018
Registered office address changed from Dacres Commercial 1-5 the Grove Ilkley LS29 9HS England to 35 Brook Street Ilkley LS29 8AG on 2018-07-24
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon25/01/2018
Termination of appointment of Jane Alison Smart as a director on 2018-01-24
dot icon23/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon20/12/2017
Termination of appointment of Christopher Jones as a secretary on 2017-12-20
dot icon12/06/2017
Registered office address changed from C/O Dacres Commercial Regent House Queen Street Leeds LS1 2TW to Dacres Commercial 1-5 the Grove Ilkley LS29 9HS on 2017-06-12
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon11/03/2013
Appointment of Michael Patrick Carpenter as a director
dot icon11/03/2013
Appointment of Mrs Jane Alison Smart as a director
dot icon10/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/09/2012
Registered office address changed from Dacre Son & Hartley 9 York Place Leeds Yorkshire LS1 2DS on 2012-09-05
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/09/2011
Registered office address changed from Dacre Son & Hartley 9 York Place Leeds Yorkshire LS9 6RF on 2011-09-21
dot icon21/09/2011
Termination of appointment of Richard Burns as a director
dot icon16/06/2011
Registered office address changed from Apt 16 Bridge Place 1 Troy Road Horsforth Leeds West Yorks LS18 5NQ on 2011-06-16
dot icon03/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/02/2011
Appointment of Christopher Jones as a secretary
dot icon22/02/2011
Termination of appointment of Michael Dickinson as a secretary
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon10/06/2010
Director's details changed for Andrew Geoffrey William Staveley on 2010-05-24
dot icon10/06/2010
Director's details changed for Richard Burns on 2010-05-24
dot icon08/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 24/05/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/08/2008
Return made up to 24/05/08; full list of members
dot icon11/08/2008
Location of debenture register
dot icon11/08/2008
Location of register of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon02/10/2007
New secretary appointed
dot icon14/08/2007
Director resigned
dot icon02/07/2007
Return made up to 24/05/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/02/2007
Secretary resigned;director resigned
dot icon10/02/2007
Director resigned
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
Registered office changed on 25/01/07 from: 8 beecroft street kirkstall leeds west yorkshire LS5 3AS
dot icon26/06/2006
Return made up to 24/05/06; full list of members
dot icon24/06/2005
Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/06/2005
Secretary resigned;director resigned
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New secretary appointed;new director appointed
dot icon02/06/2005
Registered office changed on 02/06/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon24/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.50K
-
0.00
12.38K
-
2022
0
13.42K
-
0.00
12.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scaife, Anthony Marshall
Director
11/04/2022 - 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 PLACE MANAGEMENT COMPANY LIMITED

BRIDGE PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/2005 with the registered office located at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR. 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

BRIDGE PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/2005 .

Where is BRIDGE PLACE MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGE PLACE MANAGEMENT COMPANY LIMITED is registered at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR.

What does BRIDGE PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRIDGE PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/07/2025: Micro company accounts made up to 2025-05-31.