BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06250702

Incorporation date

17/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon06/02/2026
Micro company accounts made up to 2025-12-31
dot icon09/10/2025
Termination of appointment of Stephen Charles Bray as a director on 2025-10-08
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-12-31
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon03/04/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon22/03/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Termination of appointment of Thomas Brian Wright as a director on 2019-12-20
dot icon13/12/2019
Director's details changed for Mr Christopher Brian Lewis on 2019-12-13
dot icon13/12/2019
Appointment of Mr Christopher Brian Lewis as a director on 2019-12-13
dot icon02/07/2019
Director's details changed for Mr Stephen Charles Bray on 2019-07-02
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon01/02/2019
Micro company accounts made up to 2018-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-12-31
dot icon19/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon15/08/2017
Withdrawal of a person with significant control statement on 2017-08-15
dot icon20/07/2017
Termination of appointment of Martin Robert Edgley as a director on 2017-07-14
dot icon11/07/2017
Notification of Persimmon Homes Limited as a person with significant control on 2017-04-06
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon25/04/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 2017-04-25
dot icon27/02/2017
Micro company accounts made up to 2016-12-31
dot icon02/12/2016
Appointment of Mr Thomas Brian Wright as a director on 2016-07-01
dot icon02/12/2016
Appointment of Mr Martin Robert Edgley as a director on 2016-07-01
dot icon02/12/2016
Termination of appointment of Paul Simon Osborne as a director on 2016-07-01
dot icon23/05/2016
Annual return made up to 2016-05-17 no member list
dot icon11/04/2016
Director's details changed for Mr Stephen Bray on 2016-04-11
dot icon11/04/2016
Director's details changed for Mr Paul Simon Osborne on 2016-04-11
dot icon19/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/05/2015
Annual return made up to 2015-05-17 no member list
dot icon14/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2014
Annual return made up to 2014-05-17 no member list
dot icon12/03/2014
Appointment of Mr Stephen Bray as a director
dot icon12/03/2014
Termination of appointment of Christopher Heney as a director
dot icon11/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/05/2013
Annual return made up to 2013-05-17 no member list
dot icon02/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/12/2012
Appointment of Paul Simon Osborne as a director
dot icon14/12/2012
Termination of appointment of Peter Cook as a director
dot icon17/05/2012
Annual return made up to 2012-05-17 no member list
dot icon09/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/07/2011
Appointment of Christopher Paul Heney as a director
dot icon07/07/2011
Termination of appointment of Edward Owens as a director
dot icon17/05/2011
Annual return made up to 2011-05-17 no member list
dot icon16/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/03/2011
Director's details changed for Mr Peter John Cook on 2011-03-04
dot icon31/01/2011
Termination of appointment of Jason Stokes as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon18/05/2010
Annual return made up to 2010-05-17 no member list
dot icon13/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2010
Director's details changed for Mr Jason Stokes on 2010-02-12
dot icon22/03/2010
Termination of appointment of Peter Cook as a secretary
dot icon22/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon17/03/2010
Registered office address changed from Persimmon House Fulford York YO19 4FE on 2010-03-17
dot icon12/03/2010
Director's details changed for Mr Jason Stokes on 2010-03-03
dot icon06/07/2009
Annual return made up to 17/05/09
dot icon15/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/09/2008
Annual return made up to 17/05/08
dot icon01/08/2007
Registered office changed on 01/08/07 from: christopher ren yard, 117 high street, croydon, CR0 1QG
dot icon13/07/2007
New director appointed
dot icon11/07/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon12/06/2007
Secretary resigned;director resigned
dot icon12/06/2007
Director resigned
dot icon17/05/2007
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
31/12/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Edward Francis
Director
17/05/2007 - 30/06/2011
90
Bray, Stephen Charles
Director
10/03/2014 - 08/10/2025
91
Lewis, Christopher Brian
Director
13/12/2019 - Present
62
Stokes, Jason
Director
24/05/2007 - 31/01/2011
42

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 BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED

BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/05/2007 with the registered office located at Persimmon House, Fulford, York YO19 4FE. 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 BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED?

toggle

BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/05/2007 .

Where is BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Micro company accounts made up to 2025-12-31.