BRIDLEWAYS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDLEWAYS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03338078

Incorporation date

21/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

7 The Green, Dorking Road, Tadworth KT20 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1997)
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon26/04/2025
Micro company accounts made up to 2025-03-31
dot icon26/04/2025
Registered office address changed from 36 the Dell Tadworth Surrey KT20 5TQ United Kingdom to 7 the Green Dorking Road Tadworth Surrey KT20 5SQ on 2025-04-26
dot icon26/04/2025
Registered office address changed from 7 the Green Dorking Road Tadworth Surrey KT20 5SQ England to 7 the Green Dorking Road Tadworth KT20 5SQ on 2025-04-26
dot icon23/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon17/02/2025
Registered office address changed from Little Apsley Send Marsh Road Ripley Woking Surrey GU23 6JR to 36 the Dell Tadworth Surrey KT20 5TQ on 2025-02-17
dot icon17/02/2025
Appointment of Mrs Valerie Pyke as a director on 2025-02-15
dot icon17/02/2025
Appointment of Mrs Heather Myers as a secretary on 2025-02-15
dot icon17/02/2025
Termination of appointment of Janet Elizabeth Beddow as a secretary on 2025-02-15
dot icon17/02/2025
Termination of appointment of Keith Anthony Abbott as a director on 2025-02-15
dot icon17/02/2025
Director's details changed for Mrs Valerie Pyke on 2025-02-17
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon09/01/2018
Termination of appointment of Michael John Pyke as a director on 2017-12-26
dot icon16/05/2017
Confirmation statement made on 2017-03-21 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon12/10/2016
Termination of appointment of Simon James Powell as a director on 2016-09-30
dot icon23/04/2016
Annual return made up to 2016-03-21 no member list
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-21 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-21 no member list
dot icon16/04/2014
Secretary's details changed for Janet Elizabeth Beddow on 2013-08-31
dot icon10/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Registered office address changed from 38 Burgh Wood Banstead Surrey SM7 1EP on 2013-10-09
dot icon29/04/2013
Annual return made up to 2013-03-21 no member list
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-21 no member list
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-03-21 no member list
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-03-21 no member list
dot icon07/06/2010
Director's details changed for Michael John Pyke on 2010-03-21
dot icon07/06/2010
Director's details changed for Simon James Powell on 2010-03-21
dot icon07/06/2010
Director's details changed for Keith Anthony Abbott on 2010-03-21
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Annual return made up to 21/03/09
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Annual return made up to 21/03/08
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/04/2007
Annual return made up to 21/03/07
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Annual return made up to 21/03/06
dot icon14/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Annual return made up to 21/03/05
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Annual return made up to 21/03/04
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/07/2003
Annual return made up to 21/03/03
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/06/2002
Annual return made up to 21/03/02
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/04/2001
Annual return made up to 21/03/01
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon13/04/2000
Annual return made up to 21/03/00
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/10/1999
Registered office changed on 04/10/99 from: 22 clifton road little venice london W9 1ST
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
New secretary appointed
dot icon15/04/1999
Annual return made up to 21/03/99
dot icon11/01/1999
Full accounts made up to 1998-03-31
dot icon11/04/1998
Annual return made up to 21/03/98
dot icon11/04/1998
Director resigned
dot icon26/01/1998
New secretary appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Secretary resigned
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Registered office changed on 26/01/98 from: 47 castle street reading RG1 7SR
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/03/1997
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
31/03/2025
dot iconNext confirmation date
05/03/2027
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
3.26K
-
0.00
-
-
2022
0
3.19K
-
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
Beddow, Janet Elizabeth
Secretary
03/09/1999 - 15/02/2025
-
Pyke, Valerie
Director
15/02/2025 - Present
-
Myers, Heather
Secretary
15/02/2025 - Present
-
Abbott, Keith Anthony
Director
20/01/1998 - 15/02/2025
-

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 BRIDLEWAYS MANAGEMENT COMPANY LIMITED

BRIDLEWAYS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/03/1997 with the registered office located at 7 The Green, Dorking Road, Tadworth KT20 5SQ. 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 BRIDLEWAYS MANAGEMENT COMPANY LIMITED?

toggle

BRIDLEWAYS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/03/1997 .

Where is BRIDLEWAYS MANAGEMENT COMPANY LIMITED located?

toggle

BRIDLEWAYS MANAGEMENT COMPANY LIMITED is registered at 7 The Green, Dorking Road, Tadworth KT20 5SQ.

What does BRIDLEWAYS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRIDLEWAYS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-05 with no updates.