UKBizDB.co.uk

BRIDGES COURT RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridges Court Residents Association Limited. The company was founded 40 years ago and was given the registration number 01749072. The firm's registered office is in HERTFORD. You can find them at 7 Bridges Court, St. Andrew Street, Hertford, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIDGES COURT RESIDENTS ASSOCIATION LIMITED
Company Number:01749072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Bridges Court, St. Andrew Street, Hertford, Hertfordshire, England, SG14 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Bridges Court, St. Andrew Street, Hertford, England, SG14 1HQ

Director22 February 2017Active
6, Bridges Court, St Andrew Street, Hertford, England, SG14 1HQ

Director22 July 2022Active
1, Bridges Court, Hertford, England, SG14 1HQ

Secretary03 November 2014Active
1, Bridges Court, Hertford, SG14 1HQ

Secretary01 February 2016Active
7, Bridges Court, St. Andrew Street, Hertford, England, SG14 1HQ

Secretary24 October 2018Active
12 Bridges Court, St Andrew St, Hertford, SG14 1HQ

Secretary02 June 1993Active
6 Bridges Court, St. Andrew Street, Hertford, England, SG14 1HQ

Secretary22 February 2017Active
3 Bridges Court, St Andrew Street, Hertford, SG14 1HQ

Secretary14 September 1998Active
13 Bridges Court, Hertford, SG14 1HQ

Secretary-Active
7 Bridges Court, St Andrew Street, Hertford, SG14 1HQ

Director11 April 1995Active
1 Bridges Court, St Andrew Street, Hertford, SG14 1HQ

Director08 November 1994Active
2 Bridges Court, Hertford, SG14 1HQ

Director04 December 1991Active
1, Bridges Court, Hertford, England, SG14 1HQ

Director03 November 2014Active
1 Bridges Court, St Andrew Street, Hertford, SG14 1HQ

Director15 May 2007Active
5 Bridges Court, St Andrew Street, Hertford, SG14 1HQ

Director04 December 1991Active
12, Bridges Court, Hertford, Herts, England, SG14 1HQ

Director01 November 2010Active
1, Bridges Court, Hertford, SG14 1HQ

Director09 November 2015Active
11, Bridges Court, St Andrew Street, Hertford, England, SG14 1HQ

Director18 December 2019Active
7 Bridges Court, 7 Bridges Court, St Andrew Street, Hertford, United Kingdom, SG14 1HQ

Director22 February 2017Active
11, Bridges Court, St. Andrew Street, Hertford, England, SG14 1HQ

Director24 March 2019Active
1 Bridges Court, Hertford, SG14 1HQ

Director-Active
1, Bridges Court, Hertford, SG14 1HQ

Director09 November 2015Active
3 Bridges Court, St Andrew Street, Hertford, SG14 1HQ

Director14 September 1998Active
6 Bridges Court, St Andrew Street, Hertford, SG14 1HQ

Director22 September 1997Active

People with Significant Control

Mrs Joanne Jeffery
Notified on:24 October 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:7, Bridges Court, Hertford, England, SG14 1HQ
Nature of control:
  • Significant influence or control
Mr Mark Anthony Potter
Notified on:19 February 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:8, Bridges Court, Hertford, England,
Nature of control:
  • Significant influence or control
Mr Russell Peter Jeffery
Notified on:19 February 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:7, Bridges Court, Hertford, England,
Nature of control:
  • Significant influence or control
Mr Simon David Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:6, St. Andrew Street, Hertford, England, SG14 1HQ
Nature of control:
  • Significant influence or control
Mr Severyn Hugh Janes
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:13 Bridges Court, St. Andrew Street, Hertford, England, SG14 1HQ
Nature of control:
  • Significant influence or control
Mrs Elizabeth Marie Dodwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:6 Bridges Court, St. Andrew Street, Hertford, England, SG14 1HQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Address

Change registered office address company with date old address new address.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-24Persons with significant control

Cessation of a person with significant control.

Download
2019-03-24Officers

Termination director company with name termination date.

Download
2019-03-24Officers

Appoint person director company with name date.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.