BRIDGECEDAR LIMITED

Register to unlock more data on OkredoRegister

BRIDGECEDAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05433266

Incorporation date

22/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon20/11/2025
Termination of appointment of Stephen Nicholas James as a director on 2025-11-20
dot icon27/06/2025
Micro company accounts made up to 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon24/05/2024
Micro company accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon28/06/2023
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon30/09/2022
Micro company accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon21/05/2020
Micro company accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon11/07/2019
Appointment of Am Surveying & Block Management as a secretary on 2019-07-11
dot icon11/07/2019
Termination of appointment of Jodie Douse as a secretary on 2019-07-11
dot icon11/07/2019
Registered office address changed from 12 New Street Hill Bromley Kent BR1 5AU to 42 New Road Ditton Aylesford ME20 6AD on 2019-07-11
dot icon30/06/2019
Director's details changed for Mr Stephen Nicholas James on 2019-06-25
dot icon09/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon28/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon17/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon29/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon30/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon31/05/2016
Secretary's details changed for Jodie Payne on 2015-05-30
dot icon14/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon10/04/2016
Appointment of Mrs Diane Payne as a director on 2016-04-10
dot icon10/04/2016
Termination of appointment of Stephen Edwards as a director on 2016-04-10
dot icon02/04/2016
Appointment of Mr Stephen Nicholas James as a director on 2016-04-02
dot icon09/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2015
Registered office address changed from 34 Queens Avenue Snodland Kent ME6 5BJ to 12 New Street Hill Bromley Kent BR1 5AU on 2015-05-28
dot icon28/05/2015
Appointment of Jodie Payne as a secretary on 2015-04-29
dot icon18/05/2015
Appointment of Mr Stephen Edwards as a director on 2015-05-16
dot icon18/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Clair Lousie Knight as a secretary on 2015-05-16
dot icon07/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon23/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon18/05/2013
Director's details changed for Darren Scott Payne on 2013-05-18
dot icon18/05/2013
Termination of appointment of Neresse Ditri as a secretary
dot icon18/05/2013
Appointment of Mrs Clair Lousie Knight as a secretary
dot icon18/05/2013
Termination of appointment of Spencer Marco as a director
dot icon18/05/2013
Registered office address changed from 42 Queens Avenue Snodland Kent ME6 5BJ on 2013-05-18
dot icon17/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon23/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon17/05/2010
Director's details changed for Spencer Alistair Marco on 2010-04-22
dot icon17/05/2010
Director's details changed for Darren Scott Payne on 2010-04-22
dot icon12/08/2009
Registered office changed on 12/08/2009 from c/o queens avenue snodland kent ME6 5BJ
dot icon05/06/2009
Accounts for a dormant company made up to 2009-04-30
dot icon05/06/2009
Accounts for a dormant company made up to 2008-04-30
dot icon28/05/2009
Return made up to 22/04/09; full list of members
dot icon19/12/2008
Appointment terminate, director and secretary nicholas ian smith logged form
dot icon18/12/2008
Appointment terminated director andrew martin
dot icon18/12/2008
Registered office changed on 18/12/2008 from st brides house 32 high street beckenham kent BR3 1AY
dot icon18/12/2008
Secretary appointed neresse ditri
dot icon18/12/2008
Director appointed darren scott payne
dot icon18/12/2008
Director appointed spencer alistair marco
dot icon12/06/2008
Return made up to 22/04/08; full list of members
dot icon26/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon17/05/2007
Return made up to 22/04/07; full list of members
dot icon16/04/2007
Accounts for a dormant company made up to 2006-04-30
dot icon16/05/2006
Return made up to 22/04/06; full list of members
dot icon09/08/2005
Secretary resigned;director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New secretary appointed;new director appointed
dot icon09/08/2005
Registered office changed on 09/08/05 from: 1 mitchell lane bristol BS1 6BU
dot icon22/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
10/07/2019 - Present
151
Edwards, Stephen
Director
15/05/2015 - 09/04/2016
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/04/2005 - 05/07/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
21/04/2005 - 05/07/2005
99599
INSTANT COMPANIES LIMITED
Nominee Director
21/04/2005 - 05/07/2005
43699

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 BRIDGECEDAR LIMITED

BRIDGECEDAR LIMITED is an(a) Active company incorporated on 22/04/2005 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. 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 BRIDGECEDAR LIMITED?

toggle

BRIDGECEDAR LIMITED is currently Active. It was registered on 22/04/2005 .

Where is BRIDGECEDAR LIMITED located?

toggle

BRIDGECEDAR LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does BRIDGECEDAR LIMITED do?

toggle

BRIDGECEDAR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGECEDAR LIMITED?

toggle

The latest filing was on 20/11/2025: Termination of appointment of Stephen Nicholas James as a director on 2025-11-20.