BRIDGER COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGER COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645146

Incorporation date

06/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

105 Station Road, Birchington CT7 9RECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1998)
dot icon19/03/2026
Micro company accounts made up to 2025-10-31
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon06/05/2025
Termination of appointment of Edna Braybrook as a director on 2025-02-24
dot icon06/05/2025
Notification of a person with significant control statement
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon02/05/2025
Termination of appointment of Roger John Connell as a secretary on 2025-04-20
dot icon02/05/2025
Appointment of Mr Daniel Blanks as a director on 2025-01-02
dot icon02/05/2025
Appointment of Ms Jillian Anne Parmiter as a director on 2025-04-20
dot icon02/05/2025
Appointment of Mrs Christine Connell as a director on 2025-04-20
dot icon02/05/2025
Cessation of Edna Braybrook as a person with significant control on 2025-02-24
dot icon14/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon09/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-10-31
dot icon05/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon21/07/2020
Micro company accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/11/2017
Registered office address changed from 85 Canterbury Road Margate Kent CT9 5AY to 105 Station Road Birchington CT7 9RE on 2017-11-02
dot icon23/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/12/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/02/2012
Annual return made up to 2011-10-03 with full list of shareholders
dot icon06/02/2012
Director's details changed for Edna Braybrook on 2011-10-31
dot icon06/02/2012
Secretary's details changed for Roger John Connell on 2011-10-31
dot icon25/07/2011
Termination of appointment of May Stallard as a secretary
dot icon25/07/2011
Appointment of Roger John Connell as a secretary
dot icon15/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon14/11/2009
Total exemption full accounts made up to 2009-10-31
dot icon14/11/2009
Total exemption full accounts made up to 2008-10-31
dot icon08/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon29/01/2009
Return made up to 03/10/08; full list of members
dot icon30/12/2008
Appointment terminated director and secretary william maxted
dot icon17/12/2008
Registered office changed on 17/12/2008 from, rogers & hambidge, 50 station road, westgate on sea, kent, CT8 8QY
dot icon02/09/2008
Secretary appointed may rose stallard
dot icon27/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/12/2007
Registered office changed on 12/12/07 from: 3 bridger court, 10 epple bay avenue, birchington, kent CT7 9HR
dot icon16/10/2007
Return made up to 03/10/07; full list of members
dot icon13/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/10/2006
Return made up to 03/10/06; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon11/10/2005
Return made up to 03/10/05; full list of members
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
Secretary resigned
dot icon28/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon11/10/2004
Return made up to 03/10/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/10/2003
Return made up to 06/10/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon10/10/2002
Return made up to 06/10/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon11/10/2001
Return made up to 06/10/01; full list of members
dot icon07/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon06/11/2000
Return made up to 06/10/00; full list of members
dot icon21/07/2000
Full accounts made up to 1999-10-31
dot icon23/12/1999
New secretary appointed
dot icon23/12/1999
Secretary resigned
dot icon30/11/1999
Registered office changed on 30/11/99 from: no 1 bridger court, 10 epple bay avenue, birchington, kent CT7 9HR
dot icon05/11/1999
Return made up to 06/10/99; full list of members
dot icon26/10/1998
Registered office changed on 26/10/98 from: 16 st john street, london, EC1M 4AY
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Secretary resigned
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
New director appointed
dot icon06/10/1998
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
31/10/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Edna Braybrook
Director
06/10/1998 - 24/02/2025
-
Tester, William Andrew Joseph
Nominee Director
05/10/1998 - 05/10/1998
5139
Thomas, Howard
Nominee Secretary
05/10/1998 - 05/10/1998
3157
Maxted, William Sydney
Director
05/10/1998 - 15/10/2008
-
Connell, Roger John
Secretary
12/01/2011 - 20/04/2025
-

Persons with Significant Control

2
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 BRIDGER COURT MANAGEMENT COMPANY LIMITED

BRIDGER COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/10/1998 with the registered office located at 105 Station Road, Birchington CT7 9RE. 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 BRIDGER COURT MANAGEMENT COMPANY LIMITED?

toggle

BRIDGER COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/10/1998 .

Where is BRIDGER COURT MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGER COURT MANAGEMENT COMPANY LIMITED is registered at 105 Station Road, Birchington CT7 9RE.

What does BRIDGER COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRIDGER COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-10-31.