This company is commonly known as Bridgemanors Limited. The company was founded 42 years ago and was given the registration number 01605876. The firm's registered office is in HELSTON. You can find them at Ster Glydn Chymbloth Way, Coverack, Helston, Cornwall. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BRIDGEMANORS LIMITED |
---|---|---|
Company Number | : | 01605876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1981 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ster Glydn Chymbloth Way, Coverack, Helston, Cornwall, England, TR12 6TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Secretary | 21 January 1994 | Active |
Grove House, Brewery Lane Carlton Le Moorland, Lincoln, LN5 9HZ | Director | - | Active |
25 Yarborough Crescent, Lincoln, LN1 3NF | Director | - | Active |
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | - | Active |
Grove House, Brewery Lane Carlton Le Moorland, Lincoln, LN5 9HZ | Secretary | - | Active |
1 Cottesford Place, Lincoln, LN2 1QF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-09-03 | Accounts | Change account reference date company previous extended. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-05 | Officers | Change person director company with change date. | Download |
2016-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-03 | Officers | Change person director company with change date. | Download |
2016-06-30 | Address | Change registered office address company with date old address new address. | Download |
2016-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.