BRIDLINGTON APARTMENTS LTD

Register to unlock more data on OkredoRegister

BRIDLINGTON APARTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07140992

Incorporation date

29/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2010)
dot icon02/02/2026
Micro company accounts made up to 2026-01-31
dot icon02/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon15/05/2025
Appointment of Mr James William Kehr as a director on 2025-04-05
dot icon15/05/2025
Termination of appointment of Geoff Kehr as a director on 2025-04-05
dot icon01/02/2025
Micro company accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon06/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon01/02/2024
Micro company accounts made up to 2024-01-31
dot icon25/10/2023
Micro company accounts made up to 2023-01-31
dot icon12/04/2023
Termination of appointment of Lucy Mary Thorpe as a director on 2023-04-03
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon27/09/2022
Registered office address changed from 34 High East Street Dorchester Dorset DT1 1HA to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2022-09-27
dot icon27/09/2022
Appointment of Block Management Uk Limited as a secretary on 2022-09-27
dot icon27/09/2022
Director's details changed for Mr Geoff Kehr on 2022-09-27
dot icon23/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/05/2020
Director's details changed for Mrs Lucy Faure on 2020-05-02
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/08/2019
Micro company accounts made up to 2015-01-31
dot icon30/08/2019
Administrative restoration application
dot icon30/08/2019
Annual return made up to 2016-01-29
dot icon30/08/2019
Registered office address changed from 37 Jennings Road St Albans Herts AL1 4NX to 34 High East Street Dorchester Dorset DT1 1HA on 2019-08-30
dot icon30/08/2019
Micro company accounts made up to 2017-01-31
dot icon30/08/2019
Micro company accounts made up to 2016-01-31
dot icon30/08/2019
Micro company accounts made up to 2019-01-31
dot icon30/08/2019
Notification of a person with significant control statement
dot icon30/08/2019
Micro company accounts made up to 2018-01-31
dot icon30/08/2019
Termination of appointment of Mark Mccabe as a director on 2016-01-28
dot icon30/08/2019
Termination of appointment of Linda Westbury as a director on 2016-01-28
dot icon30/08/2019
Termination of appointment of Mike Mcafferty as a director on 2016-01-28
dot icon30/08/2019
Termination of appointment of Paul Davies as a director on 2016-01-28
dot icon30/08/2019
Termination of appointment of Steven Connor as a director on 2016-01-28
dot icon30/08/2019
Confirmation statement made on 2019-01-29 with updates
dot icon30/08/2019
Confirmation statement made on 2018-01-29 with updates
dot icon30/08/2019
Confirmation statement made on 2017-01-29 with updates
dot icon22/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon28/04/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon31/10/2014
Micro company accounts made up to 2014-01-31
dot icon23/09/2014
Termination of appointment of Fraser Macdonald as a secretary on 2014-09-23
dot icon05/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon17/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon29/01/2010
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
31/01/2026
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.72K
-
0.00
3.97K
-
2022
2
4.04K
-
0.00
3.93K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kehr, Geoff
Director
29/01/2010 - 05/04/2025
-
Thorpe, Lucy Mary
Director
29/01/2010 - 03/04/2023
5
Kehr, James William
Director
05/04/2025 - 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 BRIDLINGTON APARTMENTS LTD

BRIDLINGTON APARTMENTS LTD is an(a) Active company incorporated on 29/01/2010 with the registered office located at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDLINGTON APARTMENTS LTD?

toggle

BRIDLINGTON APARTMENTS LTD is currently Active. It was registered on 29/01/2010 .

Where is BRIDLINGTON APARTMENTS LTD located?

toggle

BRIDLINGTON APARTMENTS LTD is registered at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB.

What does BRIDLINGTON APARTMENTS LTD do?

toggle

BRIDLINGTON APARTMENTS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDLINGTON APARTMENTS LTD?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2026-01-31.