BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02922162

Incorporation date

25/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1994)
dot icon19/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon07/08/2025
Appointment of Ms Deborah Nixon as a director on 2025-07-29
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon16/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon26/03/2024
Termination of appointment of Michael Christopher Wilcock as a director on 2024-01-01
dot icon06/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon03/03/2022
Termination of appointment of David Knowles as a director on 2022-03-03
dot icon04/01/2022
Termination of appointment of Keith Sellens as a director on 2021-12-08
dot icon22/12/2021
Termination of appointment of Jo Bowen as a director on 2021-12-21
dot icon19/04/2021
Secretary's details changed
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon15/04/2021
Appointment of Realty Management Limite as a secretary on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Keith Sellens on 2021-01-01
dot icon15/04/2021
Director's details changed for Mr Robert Spencer James Ramsey on 2021-01-01
dot icon15/04/2021
Director's details changed for Mr David Knowles on 2021-01-01
dot icon15/04/2021
Director's details changed for Kathryn Nefatirt Johnson on 2021-01-01
dot icon15/04/2021
Director's details changed for Ms Jo Bowen on 2021-01-01
dot icon25/03/2021
Termination of appointment of Laura Christine Moran as a director on 2021-03-25
dot icon17/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Termination of appointment of Sally Alexandra Rivers as a director on 2020-12-22
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/01/2020
Appointment of Michael Christopher Wilcock as a director on 2020-01-20
dot icon16/12/2019
Termination of appointment of Sarah Mcnicholas as a director on 2019-12-11
dot icon08/05/2019
Termination of appointment of Jonathan Rhodes Knowles as a director on 2019-05-07
dot icon29/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon19/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/12/2018
Director's details changed for Sally Alexandra Young on 2018-12-06
dot icon27/11/2018
Appointment of Laura Christine Moran as a director on 2018-11-23
dot icon11/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon18/01/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon18/01/2018
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to Discovery House Crossley Road SK4 5BH Stockport Greater Manchester SK4 5BH on 2018-01-18
dot icon18/01/2018
Director's details changed for Mr Keith Sellens on 2018-01-18
dot icon18/01/2018
Termination of appointment of Premier Estates Limited as a secretary on 2018-01-05
dot icon08/09/2017
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Derek Stothard as a director on 2015-11-18
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon18/02/2015
Appointment of Mr David Knowles as a director on 2015-02-18
dot icon17/02/2015
Appointment of Mr Jonathan Rhodes Knowles as a director on 2015-02-17
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2015
Appointment of Mr Robert Spencer James Ramsey as a director on 2014-02-05
dot icon29/04/2014
Termination of appointment of Michael Wilcock as a director
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/08/2013
Termination of appointment of Geoff Pridmore as a director
dot icon25/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon21/02/2013
Certificate of change of name
dot icon18/02/2013
Appointment of Mr Geoff Pridmore as a director
dot icon14/02/2013
Appointment of Mr Derek Stothard as a director
dot icon14/02/2013
Appointment of Mr Michael Christopher Wilcock as a director
dot icon14/02/2013
Appointment of Ms Jo Bowen as a director
dot icon14/02/2013
Appointment of Mr Keith Sellens as a director
dot icon13/02/2013
Termination of appointment of Martin Bold as a director
dot icon13/02/2013
Appointment of Mrts Sarah Mcnicholas as a director
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon01/05/2012
Director's details changed for Martin Bold on 2012-04-20
dot icon10/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon19/05/2011
Termination of appointment of Karen Clark as a director
dot icon28/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon05/05/2010
Director's details changed for Sally Alexandra Young on 2010-04-20
dot icon05/05/2010
Director's details changed for Kathryn Nefatirt Johnson on 2010-04-20
dot icon05/05/2010
Secretary's details changed for Premier Estates Limited on 2010-04-20
dot icon05/05/2010
Director's details changed for Karen Clark on 2010-04-20
dot icon14/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon19/05/2009
Director appointed karen clark
dot icon06/05/2009
Return made up to 25/04/09; full list of members
dot icon25/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon04/07/2008
Director appointed sally alexandra young
dot icon20/05/2008
Return made up to 25/04/08; change of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB
dot icon03/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon08/01/2008
Director resigned
dot icon29/05/2007
Return made up to 25/04/07; change of members
dot icon16/10/2006
Director resigned
dot icon06/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 25/04/06; full list of members
dot icon31/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon12/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon15/11/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon12/05/2005
Return made up to 25/04/05; no change of members
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon15/12/2004
Full accounts made up to 2004-04-30
dot icon04/05/2004
Return made up to 25/04/04; change of members
dot icon30/09/2003
Full accounts made up to 2003-04-30
dot icon08/05/2003
Return made up to 25/04/03; full list of members
dot icon20/01/2003
New director appointed
dot icon15/01/2003
Full accounts made up to 2002-04-30
dot icon07/01/2003
New director appointed
dot icon08/05/2002
Return made up to 25/04/02; change of members
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon25/09/2001
Full accounts made up to 2001-04-30
dot icon21/05/2001
Return made up to 25/04/01; change of members
dot icon19/09/2000
Full accounts made up to 2000-04-30
dot icon16/05/2000
Return made up to 25/04/00; full list of members
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon20/09/1999
New director appointed
dot icon15/09/1999
Full accounts made up to 1999-04-30
dot icon29/04/1999
Return made up to 25/04/99; change of members
dot icon16/12/1998
Secretary resigned
dot icon07/12/1998
Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ
dot icon07/12/1998
New secretary appointed
dot icon02/10/1998
Full accounts made up to 1998-04-30
dot icon30/09/1998
Director resigned
dot icon08/09/1998
Director resigned
dot icon07/05/1998
Return made up to 25/04/98; full list of members
dot icon07/05/1998
Director resigned
dot icon15/10/1997
New director appointed
dot icon24/09/1997
Full accounts made up to 1997-04-30
dot icon07/05/1997
New director appointed
dot icon04/05/1997
Return made up to 25/04/97; change of members
dot icon04/05/1997
New director appointed
dot icon06/03/1997
Registered office changed on 06/03/97 from: templar estates management servi fence house 84 buxton road macclesfield cheshire SK10 1JS
dot icon29/08/1996
Full accounts made up to 1996-04-30
dot icon21/08/1996
Director resigned
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon08/05/1996
Return made up to 25/04/96; no change of members
dot icon28/02/1996
Full accounts made up to 1995-04-30
dot icon05/12/1995
Compulsory strike-off action has been discontinued
dot icon29/11/1995
New director appointed
dot icon21/11/1995
Return made up to 25/04/95; full list of members
dot icon16/11/1995
Secretary resigned;director resigned
dot icon16/11/1995
Director resigned
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
Registered office changed on 16/11/95 from: 389-391 ainsworth rd radcliffe manchester M26 0HN
dot icon17/10/1995
First Gazette notice for compulsory strike-off
dot icon30/03/1995
Ad 16/02/95--------- £ si 19@1=19 £ ic 2/21
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Registered office changed on 17/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1994
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
31/12/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
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
-
21.00
-
0.00
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon, Deborah
Director
29/07/2025 - Present
3
Wilcock, Michael Christopher
Director
20/01/2020 - 01/01/2024
2
Johnson, Kathryn Nefatirt
Director
15/12/2005 - Present
-
Ramsey, Robert Spencer James
Director
05/02/2014 - 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 BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED

BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/1994 with the registered office located at Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester SK4 5BH. 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 BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED?

toggle

BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/1994 .

Where is BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED is registered at Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester SK4 5BH.

What does BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Accounts for a dormant company made up to 2025-12-31.