EASYBRIDGE LIMITED

Register to unlock more data on OkredoRegister

EASYBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01956880

Incorporation date

11/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Leanne House, 6 Avon Close, Weymouth, Dorset DT4 9UXCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1988)
dot icon08/04/2026
Confirmation statement made on 2026-03-14 with updates
dot icon30/03/2026
Micro company accounts made up to 2025-11-10
dot icon20/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon19/03/2025
Director's details changed for Miss Deborah Anne West on 2025-03-14
dot icon09/01/2025
Micro company accounts made up to 2024-11-10
dot icon20/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-11-10
dot icon21/03/2023
Appointment of Eleanor Mary Beer as a director on 2023-03-07
dot icon20/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon24/02/2023
Micro company accounts made up to 2022-11-10
dot icon23/11/2022
Termination of appointment of John William Abbott Beer as a director on 2022-11-11
dot icon21/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-11-10
dot icon24/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-11-10
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-11-10
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-11-10
dot icon18/06/2018
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2018-06-18
dot icon16/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon29/11/2017
Micro company accounts made up to 2017-11-10
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon25/11/2016
Micro company accounts made up to 2016-11-10
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon06/12/2015
Total exemption full accounts made up to 2015-11-10
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon18/03/2015
Termination of appointment of Honorah Edith Nickinson as a director on 2015-03-13
dot icon08/12/2014
Total exemption full accounts made up to 2014-11-10
dot icon25/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-11-10
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon13/12/2012
Total exemption full accounts made up to 2012-11-10
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon14/03/2012
Director's details changed for Miss Deborah Anne West on 2011-03-15
dot icon29/12/2011
Total exemption full accounts made up to 2011-11-10
dot icon01/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon01/04/2011
Secretary's details changed for Eleanor Mary Beer on 2011-03-14
dot icon01/04/2011
Director's details changed for John William Abbott Beer on 2011-03-14
dot icon01/04/2011
Director's details changed for Miss Deborah Anne West on 2011-03-14
dot icon07/01/2011
Total exemption small company accounts made up to 2010-11-10
dot icon27/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon27/04/2010
Appointment of Miss Deborah Anne West as a director
dot icon27/04/2010
Director's details changed for Honorah Edith Nickinson on 2010-03-14
dot icon27/04/2010
Director's details changed for John William Abbott Beer on 2010-03-14
dot icon16/01/2010
Total exemption small company accounts made up to 2009-11-10
dot icon30/03/2009
Return made up to 14/03/09; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from ingleton 7 greenhill weymouth dorset DT4 7SS
dot icon06/03/2009
Total exemption small company accounts made up to 2008-11-10
dot icon30/04/2008
Return made up to 14/03/08; full list of members
dot icon30/04/2008
Appointment terminated secretary honorah nickinson
dot icon30/04/2008
Registered office changed on 30/04/2008 from ingleton 7C greenhill weymouth dorset DT4 7SS
dot icon30/04/2008
Location of register of members
dot icon30/04/2008
Director's change of particulars / john beer / 30/04/2007
dot icon16/03/2008
Total exemption small company accounts made up to 2007-11-10
dot icon10/03/2008
Director appointed honorah edith nickinson
dot icon05/02/2008
New secretary appointed
dot icon07/11/2007
Director resigned
dot icon21/03/2007
Return made up to 14/03/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-11-10
dot icon22/03/2006
Return made up to 14/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-11-10
dot icon01/06/2005
Return made up to 14/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-11-10
dot icon05/04/2004
Accounts for a dormant company made up to 2003-11-10
dot icon29/03/2004
Return made up to 14/03/04; full list of members
dot icon08/07/2003
Return made up to 30/06/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-11-10
dot icon24/07/2002
Return made up to 30/06/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-11-10
dot icon06/07/2001
Return made up to 30/06/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-11-10
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
Director resigned
dot icon12/01/2000
Accounts for a small company made up to 1999-11-10
dot icon11/08/1999
Return made up to 30/06/99; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1998-11-10
dot icon31/01/1999
Secretary resigned
dot icon31/01/1999
New director appointed
dot icon25/06/1998
Return made up to 30/06/98; no change of members
dot icon17/02/1998
Full accounts made up to 1997-11-10
dot icon25/07/1997
Return made up to 30/06/97; full list of members
dot icon30/01/1997
Full accounts made up to 1996-11-10
dot icon01/07/1996
Return made up to 30/06/96; no change of members
dot icon23/02/1996
Full accounts made up to 1995-11-10
dot icon07/11/1995
Accounts for a small company made up to 1994-11-10
dot icon19/07/1995
Return made up to 30/06/95; no change of members
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New secretary appointed
dot icon02/08/1994
Accounts for a dormant company made up to 1993-11-11
dot icon02/08/1994
Return made up to 30/06/94; full list of members
dot icon08/09/1993
Return made up to 30/06/93; no change of members
dot icon02/09/1993
Accounts for a dormant company made up to 1992-11-11
dot icon28/07/1992
Accounts for a dormant company made up to 1991-11-11
dot icon28/07/1992
Secretary resigned;new secretary appointed
dot icon28/07/1992
Return made up to 30/06/92; change of members
dot icon18/12/1991
Director resigned;new director appointed
dot icon31/07/1991
Accounts for a dormant company made up to 1990-11-11
dot icon31/07/1991
Return made up to 30/06/91; full list of members
dot icon17/09/1990
Accounts for a dormant company made up to 1989-11-11
dot icon17/09/1990
Return made up to 13/08/90; no change of members
dot icon08/09/1989
Accounts for a dormant company made up to 1988-11-11
dot icon08/09/1989
Return made up to 15/08/89; no change of members
dot icon08/05/1989
Return made up to 11/08/88; full list of members
dot icon08/05/1989
Accounts for a dormant company made up to 1987-11-11
dot icon08/05/1989
Accounts for a dormant company made up to 1986-11-11
dot icon08/05/1989
Resolutions
dot icon05/05/1988
Return made up to 11/05/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
10/11/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
10/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/11/2024
dot iconNext account date
10/11/2025
dot iconNext due on
10/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
645.00
-
0.00
-
-
2022
2
849.00
-
0.00
-
-
2023
2
684.00
-
0.00
-
-
2023
2
684.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

684.00 £Descended-19.43 % *

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
John William Abbott Beer
Director
23/01/1999 - 11/11/2022
-
Eleanor Mary Beer
Director
07/03/2023 - Present
-
West, Deborah Anne
Director
09/04/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EASYBRIDGE LIMITED

EASYBRIDGE LIMITED is an(a) Active company incorporated on 11/11/1985 with the registered office located at Leanne House, 6 Avon Close, Weymouth, Dorset DT4 9UX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EASYBRIDGE LIMITED?

toggle

EASYBRIDGE LIMITED is currently Active. It was registered on 11/11/1985 .

Where is EASYBRIDGE LIMITED located?

toggle

EASYBRIDGE LIMITED is registered at Leanne House, 6 Avon Close, Weymouth, Dorset DT4 9UX.

What does EASYBRIDGE LIMITED do?

toggle

EASYBRIDGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does EASYBRIDGE LIMITED have?

toggle

EASYBRIDGE LIMITED had 2 employees in 2023.

What is the latest filing for EASYBRIDGE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-14 with updates.