BRIDGEFIELD COURT MANAGEMENT COMPANY (PRESCOT) LIMITED

Register to unlock more data on OkredoRegister

BRIDGEFIELD COURT MANAGEMENT COMPANY (PRESCOT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06453065

Incorporation date

13/12/2007

Size

Dormant

Contacts

Registered address

Registered address

7 Thornley Crescent, Grotton, Oldham OL4 5QXCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon29/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon27/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon11/01/2024
Termination of appointment of Nisha Thomas as a secretary on 2024-01-11
dot icon03/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon21/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon18/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon10/11/2020
Appointment of Mrs Nisha Thomas as a secretary on 2020-11-10
dot icon10/11/2020
Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 2020-11-10
dot icon10/11/2020
Termination of appointment of Djc Property Management Limited as a director on 2020-11-10
dot icon10/11/2020
Termination of appointment of Jenny Frith as a director on 2020-11-10
dot icon10/11/2020
Registered office address changed from C/O C/O Djc Property Management Ltd Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB to 7 Thornley Crescent Grotton Oldham OL4 5QX on 2020-11-10
dot icon28/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon20/12/2017
Notification of a person with significant control statement
dot icon20/12/2017
Cessation of Brian Robert Thomson as a person with significant control on 2017-01-22
dot icon20/12/2017
Cessation of Aileen Hulme as a person with significant control on 2017-01-22
dot icon24/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/03/2017
Confirmation statement made on 2016-12-13 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon18/12/2015
Appointment of Mr Christopher Harry Guiness Browne as a director on 2015-11-30
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon11/11/2014
Previous accounting period extended from 2014-04-29 to 2014-04-30
dot icon03/06/2014
Appointment of Mrs Jenny Frith as a director
dot icon03/04/2014
Appointment of Djc Secreterial & Maintenance Company Limited as a secretary
dot icon03/04/2014
Appointment of Djc Property Management Limited as a director
dot icon03/04/2014
Termination of appointment of Richard Newman as a director
dot icon10/03/2014
Total exemption small company accounts made up to 2013-04-29
dot icon29/01/2014
Previous accounting period shortened from 2013-04-30 to 2013-04-29
dot icon24/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon02/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon02/02/2012
Registered office address changed from Unit 20 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 2012-02-02
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon14/07/2010
Registered office address changed from Pembroke House, 3 Altrincham Road, Wilmslow Cheshire SK9 5ND on 2010-07-14
dot icon18/06/2010
Termination of appointment of Arthur Finegan as a director
dot icon19/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Richard Terence Newman on 2009-12-13
dot icon19/01/2010
Director's details changed for Mr Arthur Finegan on 2009-12-13
dot icon23/11/2009
Statement of capital following an allotment of shares on 2009-11-16
dot icon13/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/03/2009
Appointment terminated secretary aileen hulme
dot icon13/02/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon07/02/2009
Appointment terminated director brian thomson
dot icon28/01/2009
Director appointed mr richard terance newman
dot icon28/01/2009
Director appointed mr arthur finegan
dot icon09/01/2009
Return made up to 13/12/08; full list of members
dot icon15/04/2008
Memorandum and Articles of Association
dot icon15/04/2008
Resolutions
dot icon13/12/2007
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
13/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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)
2021
2
120.00
-
0.00
-
-
2022
-
120.00
-
0.00
120.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, Christopher Harry Guinness
Director
30/11/2015 - Present
57
Thomas, Nisha
Secretary
10/11/2020 - 11/01/2024
-

Persons with Significant Control

3
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 BRIDGEFIELD COURT MANAGEMENT COMPANY (PRESCOT) LIMITED

BRIDGEFIELD COURT MANAGEMENT COMPANY (PRESCOT) LIMITED is an(a) Active company incorporated on 13/12/2007 with the registered office located at 7 Thornley Crescent, Grotton, Oldham OL4 5QX. 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 COURT MANAGEMENT COMPANY (PRESCOT) LIMITED?

toggle

BRIDGEFIELD COURT MANAGEMENT COMPANY (PRESCOT) LIMITED is currently Active. It was registered on 13/12/2007 .

Where is BRIDGEFIELD COURT MANAGEMENT COMPANY (PRESCOT) LIMITED located?

toggle

BRIDGEFIELD COURT MANAGEMENT COMPANY (PRESCOT) LIMITED is registered at 7 Thornley Crescent, Grotton, Oldham OL4 5QX.

What does BRIDGEFIELD COURT MANAGEMENT COMPANY (PRESCOT) LIMITED do?

toggle

BRIDGEFIELD COURT MANAGEMENT COMPANY (PRESCOT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2025-04-30.