BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03171221

Incorporation date

12/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 14 Cockridden Farm, Brentwood Road, Herongate, Brentwood, Essex CM13 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon09/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon04/03/2026
Termination of appointment of Ryan Edward Jones as a director on 2026-03-04
dot icon04/03/2026
Director's details changed for Karen Smith on 2026-03-01
dot icon05/02/2026
Termination of appointment of Barbara Ann Saunders as a director on 2026-02-05
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon23/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon19/01/2018
Registered office address changed from 1 Bansons Yard Chipping Ongar Essex CM5 9AA to Unit 14 Cockridden Farm, Brentwood Road Herongate Brentwood Essex CM13 3LH on 2018-01-19
dot icon02/10/2017
Termination of appointment of John Glover as a secretary on 2017-09-30
dot icon07/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon04/07/2016
Termination of appointment of Christopher Peter Manby as a director on 2016-07-04
dot icon04/07/2016
Termination of appointment of Sarah Elizabeth Price as a director on 2016-07-04
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Director's details changed for Mr Ryan Edward Jones on 2016-05-04
dot icon22/02/2016
Annual return made up to 2016-02-20 no member list
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-20 no member list
dot icon03/02/2015
Appointment of Mr Ryan Edward Jones as a director on 2015-02-03
dot icon14/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-20 no member list
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2013-02-20 no member list
dot icon13/08/2012
Appointment of Mr John Glover as a secretary
dot icon13/08/2012
Termination of appointment of Barbara Saunders as a secretary
dot icon21/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-20 no member list
dot icon25/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-20 no member list
dot icon04/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-20 no member list
dot icon23/02/2010
Secretary's details changed for Barbara Ann Saunders on 2010-02-20
dot icon23/02/2010
Director's details changed for Karen Smith on 2010-02-20
dot icon23/02/2010
Director's details changed for Barbara Ann Saunders on 2010-02-20
dot icon23/02/2010
Director's details changed for Christopher Peter Manby on 2010-02-20
dot icon23/02/2010
Director's details changed for Nick Zakhleniuk on 2010-02-20
dot icon23/02/2010
Director's details changed for Ronald Charles Saunders on 2010-02-20
dot icon23/02/2010
Director's details changed for Sarah Elizabeth Price on 2010-02-20
dot icon23/02/2010
Director's details changed for Richard Frost on 2010-02-20
dot icon04/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/02/2009
Annual return made up to 20/02/09
dot icon30/04/2008
Annual return made up to 20/02/08
dot icon23/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/02/2008
Appointment terminated director arthur milgate
dot icon24/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Annual return made up to 20/02/07
dot icon21/02/2007
Director resigned
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/07/2006
Registered office changed on 26/07/06 from: the sycamores 13 grove avenue west mersea colchester essex CO5 8AE
dot icon23/05/2006
Annual return made up to 20/02/06
dot icon23/05/2006
New secretary appointed
dot icon23/12/2005
Director resigned
dot icon23/12/2005
New director appointed
dot icon25/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Annual return made up to 20/02/05
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
Secretary resigned
dot icon26/02/2004
Annual return made up to 20/02/04
dot icon02/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/05/2003
New director appointed
dot icon04/03/2003
Annual return made up to 20/02/03
dot icon04/03/2003
New director appointed
dot icon23/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/02/2002
Annual return made up to 20/02/02
dot icon10/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Director's particulars changed
dot icon03/01/2002
Director resigned
dot icon18/09/2001
Annual return made up to 20/02/01
dot icon02/05/2001
New secretary appointed
dot icon23/03/2001
Accounts for a small company made up to 2000-12-31
dot icon08/02/2001
Secretary resigned
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/04/2000
Accounts for a small company made up to 1998-12-31
dot icon14/03/2000
New director appointed
dot icon03/03/2000
Director's particulars changed
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Director's particulars changed
dot icon03/03/2000
Annual return made up to 20/02/00
dot icon03/03/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon24/11/1999
Director's particulars changed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Registered office changed on 04/08/99 from: holland court the close norwich norfolk NR1 4DX
dot icon05/03/1999
Annual return made up to 20/02/99
dot icon29/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/02/1998
Annual return made up to 20/02/98
dot icon06/03/1997
Annual return made up to 28/02/97
dot icon19/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/02/1997
Resolutions
dot icon18/04/1996
Memorandum and Articles of Association
dot icon18/04/1996
Resolutions
dot icon04/04/1996
Resolutions
dot icon04/04/1996
Resolutions
dot icon04/04/1996
Resolutions
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Accounting reference date notified as 31/12
dot icon28/03/1996
Director resigned
dot icon28/03/1996
Director resigned
dot icon12/03/1996
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
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.34K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Richard
Director
13/10/2001 - Present
-
Smith, Karen
Director
24/01/2003 - Present
1
Zakhleniuk, Nick
Director
12/09/2001 - Present
-
Saunders, Barbara Ann
Director
13/07/1999 - 05/02/2026
-
Jones, Ryan Edward
Director
03/02/2015 - 04/03/2026
-

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 BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED

BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 12/03/1996 with the registered office located at Unit 14 Cockridden Farm, Brentwood Road, Herongate, Brentwood, Essex CM13 3LH. There are currently 4 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 BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 12/03/1996 .

Where is BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED is registered at Unit 14 Cockridden Farm, Brentwood Road, Herongate, Brentwood, Essex CM13 3LH.

What does BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-12-31.