BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03098485

Incorporation date

05/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1995)
dot icon30/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon27/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon31/08/2023
Appointment of Mrs Janet Eva Grimwood as a secretary on 2023-01-01
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/05/2023
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 2023-05-30
dot icon19/02/2023
Termination of appointment of Belgravia Block Management Ltd as a secretary on 2023-01-30
dot icon07/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon07/09/2022
Director's details changed for Mrs Rosemary Ann Leach on 2022-09-01
dot icon07/09/2022
Director's details changed for Mr Alex Adomeit on 2022-09-01
dot icon05/09/2022
Secretary's details changed for Belgravia Block Management Ltd on 2022-08-10
dot icon21/08/2022
Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2022-08-21
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/02/2022
Appointment of Belgravia Block Management Ltd as a secretary on 2022-02-01
dot icon01/02/2022
Termination of appointment of Nicola Susan Rule as a secretary on 2022-02-01
dot icon01/02/2022
Registered office address changed from 19 Croftfield Road Godmanchester Cambridgeshire PE29 2ED to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 2022-02-01
dot icon18/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon18/09/2021
Appointment of Mr Alex Adomeit as a director on 2020-01-08
dot icon11/09/2021
Termination of appointment of Sally Whitaker as a director on 2021-09-11
dot icon08/06/2021
Micro company accounts made up to 2020-09-30
dot icon26/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon03/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon17/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon21/08/2017
Termination of appointment of Alan Robert Duffy as a director on 2017-08-18
dot icon12/08/2017
Appointment of Mr Alan Robert Duffy as a director on 2016-09-28
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon23/08/2016
Appointment of Mrs Rosemary Ann Leach as a director on 2016-07-28
dot icon23/08/2016
Termination of appointment of Judith Ann Hennion as a director on 2016-08-15
dot icon30/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Doreen Butler as a director on 2015-09-15
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/05/2015
Termination of appointment of Gaynor Victoria Griffiths as a director on 2015-03-11
dot icon21/01/2015
Appointment of Mrs Gaynor Victoria Griffiths as a director on 2014-09-17
dot icon21/01/2015
Appointment of Mrs Judith Ann Hennion as a director on 2014-09-17
dot icon10/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Richard Potter as a director
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon01/10/2013
Termination of appointment of Rosemary Leach as a director
dot icon01/10/2013
Appointment of Mrs Doreen Butler as a director
dot icon01/10/2013
Appointment of Mr Richard Potter as a director
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon07/08/2012
Termination of appointment of Ronald Blackman as a director
dot icon27/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon21/10/2011
Director's details changed for Mrs Rosemary Ann Leach on 2011-10-21
dot icon24/08/2011
Appointment of Mrs Rosemary Ann Leach as a director
dot icon06/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mrs Sally Whitaker on 2010-09-05
dot icon27/09/2010
Director's details changed for Ronald Albert Blackman on 2010-09-05
dot icon02/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon30/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 30/08/08; full list of members
dot icon11/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 05/09/07; full list of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: 24 chequers court huntingdon cambridgeshire PE29 3LN
dot icon30/07/2007
Resolutions
dot icon18/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/03/2007
New director appointed
dot icon24/11/2006
Return made up to 05/09/06; full list of members
dot icon10/07/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon23/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/12/2005
Return made up to 05/09/05; full list of members
dot icon25/10/2005
Return made up to 05/09/04; full list of members
dot icon24/08/2005
New director appointed
dot icon12/08/2005
Director resigned
dot icon26/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/03/2004
Director resigned
dot icon26/01/2004
Director resigned
dot icon26/01/2004
New director appointed
dot icon26/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon30/09/2003
Return made up to 05/09/03; change of members
dot icon14/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/01/2003
Return made up to 05/09/02; full list of members
dot icon02/06/2002
New secretary appointed
dot icon13/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/01/2002
Secretary resigned
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon31/10/2001
Return made up to 05/09/01; change of members
dot icon31/10/2001
New secretary appointed
dot icon23/10/2001
Registered office changed on 23/10/01 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon29/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon09/11/2000
Full accounts made up to 1999-09-30
dot icon05/10/2000
Secretary resigned
dot icon20/09/2000
Return made up to 05/09/00; full list of members
dot icon20/09/2000
Secretary's particulars changed
dot icon14/03/2000
New director appointed
dot icon11/02/2000
Director resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon05/10/1999
Return made up to 05/09/99; change of members
dot icon05/08/1999
Full accounts made up to 1998-09-30
dot icon17/11/1998
New director appointed
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon29/09/1998
Return made up to 05/09/98; full list of members
dot icon08/05/1998
Full accounts made up to 1997-09-30
dot icon09/03/1998
Director resigned
dot icon13/02/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon30/12/1997
Secretary resigned
dot icon30/12/1997
Registered office changed on 30/12/97 from: 10 market hill st ives huntingdon cambridgeshire PE17 4AW
dot icon30/12/1997
Director resigned
dot icon30/12/1997
New secretary appointed
dot icon17/09/1997
Return made up to 05/09/97; change of members
dot icon23/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon04/07/1997
Full accounts made up to 1996-09-30
dot icon19/09/1996
Return made up to 05/09/96; full list of members
dot icon19/09/1996
Accounting reference date shortened from 31/10/96 to 30/09/96
dot icon16/05/1996
Accounting reference date notified as 31/10
dot icon08/09/1995
Secretary resigned
dot icon05/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
720.00
-
0.00
-
-
2022
0
721.00
-
0.00
-
-
2022
0
721.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

721.00 £Ascended0.14 % *

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
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
31/01/2022 - 29/01/2023
104
Adomeit, Alex
Director
08/01/2020 - Present
-
Leach, Rosemary Ann
Director
28/07/2016 - Present
-
Grimwood, Janet Eva
Secretary
01/01/2023 - 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+
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 BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED

BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED is an(a) Active company incorporated on 05/09/1995 with the registered office located at 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED?

toggle

BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED is currently Active. It was registered on 05/09/1995 .

Where is BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED located?

toggle

BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED is registered at 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DX.

What does BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED do?

toggle

BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-05 with updates.