BRIDGESIDE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRIDGESIDE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01240771

Incorporation date

16/01/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 20g Bourton Industrial Park, Bourton On The Water, Cheltenham, Gloucestershire GL54 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon21/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon14/04/2026
Registered office address changed from C/O Hillside Tax Solutions 3 Rissington Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2AY to Unit 20G Bourton Industrial Park Bourton on the Water Cheltenham Gloucestershire GL54 2HQ on 2026-04-14
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/02/2022
Appointment of Mr Trevor Clements as a director on 2022-01-06
dot icon14/02/2022
Termination of appointment of Frederick Robert Day as a director on 2021-12-22
dot icon14/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/02/2021
Micro company accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/02/2020
Termination of appointment of Linda Bessie Clayton as a director on 2020-02-19
dot icon24/02/2020
Termination of appointment of Linda Bessie Clayton as a secretary on 2020-02-19
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/08/2018
Micro company accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-31 no member list
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-31 no member list
dot icon07/01/2015
Director's details changed for Frederick Robert Day on 2010-01-01
dot icon07/01/2015
Registered office address changed from Ross House the Square, Stow on the Wold Cheltenham Gloucestershire GL54 1AF to C/O Hillside Tax Solutions 3 Rissington Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2AY on 2015-01-07
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Appointment of Mr Francis Anthony Mcphilimey as a director
dot icon14/04/2014
Termination of appointment of Rosemary Wood as a director
dot icon20/01/2014
Annual return made up to 2013-12-31 no member list
dot icon17/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-31 no member list
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2010-12-31 no member list
dot icon15/03/2011
Appointment of Mrs Linda Bessie Clayton as a director
dot icon08/09/2010
Appointment of Mrs Linda Bessie Clayton as a secretary
dot icon08/09/2010
Termination of appointment of Arthur Perry as a secretary
dot icon08/09/2010
Termination of appointment of Arthur Perry as a director
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-12-31 no member list
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Annual return made up to 31/12/08
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Annual return made up to 31/12/07
dot icon08/10/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Annual return made up to 31/12/06
dot icon28/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2006
Annual return made up to 31/12/05
dot icon02/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/01/2005
Annual return made up to 31/12/04
dot icon10/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/02/2004
Annual return made up to 31/12/03
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2003
Annual return made up to 31/12/02
dot icon29/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/01/2002
Annual return made up to 31/12/01
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/01/2001
Annual return made up to 31/12/00
dot icon20/09/2000
Full accounts made up to 2000-03-31
dot icon14/08/2000
Registered office changed on 14/08/00 from: the flat windrush nurseries lansdown, bourton on the water cheltenham gloucestershire GL54 2AR
dot icon28/01/2000
Annual return made up to 31/12/99
dot icon13/10/1999
New secretary appointed;new director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Secretary resigned;director resigned
dot icon07/07/1999
Full accounts made up to 1999-03-31
dot icon11/01/1999
Annual return made up to 31/12/98
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon11/09/1998
Director resigned
dot icon11/09/1998
New director appointed
dot icon09/01/1998
Annual return made up to 31/12/97
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon24/01/1997
Annual return made up to 31/12/96
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon08/01/1996
Annual return made up to 31/12/95
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/01/1995
Annual return made up to 31/12/94
dot icon22/07/1994
Accounts for a small company made up to 1994-03-31
dot icon18/01/1994
Annual return made up to 31/12/93
dot icon14/06/1993
Accounts for a small company made up to 1993-03-31
dot icon23/02/1993
Annual return made up to 31/12/92
dot icon17/06/1992
Full accounts made up to 1992-03-31
dot icon27/01/1992
Annual return made up to 31/12/91
dot icon27/01/1992
Registered office changed on 27/01/92
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon08/01/1991
Annual return made up to 31/12/90
dot icon29/09/1989
Full accounts made up to 1989-03-31
dot icon29/09/1989
Annual return made up to 22/09/89
dot icon25/11/1988
Full accounts made up to 1988-03-31
dot icon25/11/1988
Annual return made up to 11/11/88
dot icon09/03/1988
Annual return made up to 31/12/87
dot icon09/03/1988
Accounts made up to 1987-03-31
dot icon27/01/1988
Annual return made up to 31/12/86
dot icon27/01/1988
Accounts made up to 1986-03-31
dot icon02/09/1986
Full accounts made up to 1985-03-31
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
31/03/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.92K
-
0.00
-
-
2022
0
2.63K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Arthur
Director
24/09/1999 - 24/08/2010
1
Clements, Trevor
Director
06/01/2022 - Present
-
Mcphilimey, Francis Anthony
Director
27/03/2014 - Present
-
Clayton, Linda Bessie
Secretary
24/08/2010 - 19/02/2020
-
Day, Frederick Robert
Director
24/09/1999 - 22/12/2021
-

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 RESIDENTS ASSOCIATION LIMITED

BRIDGESIDE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/01/1976 with the registered office located at Unit 20g Bourton Industrial Park, Bourton On The Water, Cheltenham, Gloucestershire GL54 2HQ. There are currently 2 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 RESIDENTS ASSOCIATION LIMITED?

toggle

BRIDGESIDE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/01/1976 .

Where is BRIDGESIDE RESIDENTS ASSOCIATION LIMITED located?

toggle

BRIDGESIDE RESIDENTS ASSOCIATION LIMITED is registered at Unit 20g Bourton Industrial Park, Bourton On The Water, Cheltenham, Gloucestershire GL54 2HQ.

What does BRIDGESIDE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BRIDGESIDE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been discontinued.