BRIDGE VIEW FLATS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE VIEW FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02679768

Incorporation date

22/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Flat 13, Basement Flat, Castle Street, Builth Wells, Powys LD2 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1992)
dot icon16/03/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon26/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon20/02/2026
Appointment of Mr Ricky James Dixon as a director on 2020-03-10
dot icon20/02/2026
Cessation of Sian Dyke as a person with significant control on 2022-02-10
dot icon20/02/2026
Cessation of Peter Curnow as a person with significant control on 2023-11-29
dot icon20/02/2026
Cessation of Sharon Ann Dixon as a person with significant control on 2020-11-11
dot icon20/02/2026
Termination of appointment of Sharon Dixon as a secretary on 2026-02-20
dot icon20/02/2026
Termination of appointment of Sharon Dixon as a director on 2026-01-06
dot icon14/10/2025
Registered office address changed from 4 Castle Road Builth Wells LD2 3EG Wales to Flat 13, Basement Flat Castle Street Builth Wells Powys LD2 3BN on 2025-10-14
dot icon07/04/2025
Notification of Bradley Morris as a person with significant control on 2024-05-01
dot icon07/04/2025
Notification of Lewis Anthony Ferguson as a person with significant control on 2024-05-01
dot icon07/04/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon05/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon21/03/2024
Confirmation statement made on 2024-01-22 with updates
dot icon21/03/2024
Micro company accounts made up to 2024-01-31
dot icon08/03/2023
Confirmation statement made on 2023-01-22 with updates
dot icon08/03/2023
Accounts for a dormant company made up to 2023-01-31
dot icon18/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon01/03/2022
Confirmation statement made on 2022-01-22 with updates
dot icon24/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon19/04/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon16/03/2020
Confirmation statement made on 2020-01-22 with updates
dot icon28/03/2019
Accounts for a dormant company made up to 2019-01-31
dot icon06/03/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon29/01/2019
Registered office address changed from Pencae 11 Hay Road Builth Wells Powys LD2 3BP to 4 Castle Rd, Builth Wells Castle Road Builth Wells LD2 3EG on 2019-01-29
dot icon16/03/2018
Accounts for a dormant company made up to 2018-01-31
dot icon24/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon11/04/2017
Accounts for a dormant company made up to 2017-01-31
dot icon15/03/2017
Confirmation statement made on 2017-01-22 with updates
dot icon24/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon01/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon12/04/2015
Accounts for a dormant company made up to 2015-01-31
dot icon14/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon08/04/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon03/04/2014
Accounts for a dormant company made up to 2014-01-31
dot icon21/03/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon09/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon18/05/2011
Accounts for a dormant company made up to 2011-01-31
dot icon25/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/04/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon28/01/2010
Appointment of Sharon Dixon as a director
dot icon28/01/2010
Termination of appointment of Peter Mccaffrey as a director
dot icon28/01/2010
Registered office address changed from 89 Bradford Leigh Bradford on Avon Wiltshire BA15 2RP on 2010-01-28
dot icon16/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/02/2009
Return made up to 22/01/09; full list of members
dot icon12/03/2008
Accounts for a dormant company made up to 2008-01-31
dot icon11/03/2008
Return made up to 22/01/08; full list of members
dot icon30/04/2007
Return made up to 22/01/07; full list of members
dot icon24/03/2007
Accounts for a dormant company made up to 2007-01-31
dot icon24/03/2007
Director resigned
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Registered office changed on 24/11/06 from: flat 4 bridge view 13 castle street builth wells powys LD2 3BN
dot icon24/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon24/11/2006
Director resigned
dot icon24/11/2006
New secretary appointed
dot icon03/02/2006
Return made up to 22/01/06; full list of members
dot icon03/02/2006
Registered office changed on 03/02/06 from: west end house 8 west street builth wells powys LD2 3AH
dot icon20/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon11/02/2005
Return made up to 22/01/05; full list of members
dot icon22/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon24/02/2004
Return made up to 22/01/04; full list of members
dot icon08/01/2004
Accounts for a dormant company made up to 2003-01-31
dot icon18/02/2003
Return made up to 22/01/03; full list of members
dot icon02/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon21/02/2002
Return made up to 22/01/02; full list of members
dot icon21/02/2002
Director resigned
dot icon29/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon19/02/2001
Return made up to 22/01/01; change of members
dot icon03/01/2001
New secretary appointed;new director appointed
dot icon03/01/2001
Secretary resigned;director resigned
dot icon30/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon30/11/2000
New director appointed
dot icon25/02/2000
Return made up to 22/01/00; no change of members
dot icon02/12/1999
Accounts for a dormant company made up to 1999-01-31
dot icon22/02/1999
Return made up to 22/01/99; full list of members
dot icon01/12/1998
Accounts for a dormant company made up to 1998-01-31
dot icon09/04/1998
Return made up to 22/01/98; full list of members
dot icon25/02/1997
Accounts for a dormant company made up to 1997-01-31
dot icon25/02/1997
Return made up to 22/01/97; no change of members
dot icon12/03/1996
Return made up to 22/01/96; full list of members
dot icon12/03/1996
Accounts for a dormant company made up to 1996-01-31
dot icon09/05/1995
Accounts for a dormant company made up to 1995-01-31
dot icon09/05/1995
Return made up to 22/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Accounts for a dormant company made up to 1994-01-31
dot icon24/02/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon24/02/1994
Return made up to 22/01/94; full list of members
dot icon26/08/1993
Ad 29/06/92--------- £ si 4@1
dot icon26/08/1993
Director resigned
dot icon26/08/1993
Resolutions
dot icon26/08/1993
Resolutions
dot icon26/08/1993
Resolutions
dot icon26/08/1993
Accounts for a dormant company made up to 1993-01-31
dot icon26/08/1993
Resolutions
dot icon16/07/1993
Return made up to 22/01/93; full list of members
dot icon29/01/1992
Secretary resigned
dot icon22/01/1992
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
31/01/2026
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Sharon
Director
02/12/2009 - 06/01/2026
-
Mccaffrey, Peter Joseph
Director
31/10/2006 - 02/12/2009
3
Thomas, Howard
Nominee Secretary
17/01/1992 - 22/01/1992
3117
Dixon, Ricky James
Director
10/03/2020 - Present
2
Dixon, Sharon
Secretary
31/10/2006 - 20/02/2026
-

Persons with Significant Control

9
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 VIEW FLATS LIMITED

BRIDGE VIEW FLATS LIMITED is an(a) Active company incorporated on 22/01/1992 with the registered office located at Flat 13, Basement Flat, Castle Street, Builth Wells, Powys LD2 3BN. 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 VIEW FLATS LIMITED?

toggle

BRIDGE VIEW FLATS LIMITED is currently Active. It was registered on 22/01/1992 .

Where is BRIDGE VIEW FLATS LIMITED located?

toggle

BRIDGE VIEW FLATS LIMITED is registered at Flat 13, Basement Flat, Castle Street, Builth Wells, Powys LD2 3BN.

What does BRIDGE VIEW FLATS LIMITED do?

toggle

BRIDGE VIEW FLATS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRIDGE VIEW FLATS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-01-22 with no updates.