Company NameBridgeview Court Management Company Limited(The)
DirectorsGordon Stables and Richard Niemierko
Company StatusActive
Company Number01483119
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 1980(44 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGordon Stables
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(27 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleDuty Manager London Undergroun
Country of ResidenceEngland
Correspondence Address5 Bridgeview Court
137 New North Road
Hainault Ilford
Essex
IG6 2UX
Director NameRichard Niemierko
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(36 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Bridgeview Court 137 New North Road
Ilford
Essex
IG6 2UX
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed10 November 2004(24 years, 8 months after company formation)
Appointment Duration19 years, 4 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Barry Drake
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2005)
RoleComputer System Development Manager
Correspondence Address11 Bridgeview Court
Hainault
Ilford
Essex
IG6 2UX
Director NameMrs Audrey Lazarus
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address5 Bridgeview Court
Hainault
Ilford
Essex
IG6 2UX
Secretary NameMrs Kitty Fordham
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 November 2004)
RoleCompany Director
Correspondence Address12 Bridgeview Court
Ilford
Essex
IG6 2UX
Director NameElaine Lewis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2000)
RolePolice Sergeant
Correspondence Address4 Bridgeview Court
137 New North Road
Ilford
Essex
IG6 2UX
Director NameMyers David
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(24 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bridgeview Court
Ilford
Essex
IG6 2UX
Director NameRobert Taylor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2007)
RolePolice Civil Staff
Correspondence AddressFlat 2 Bridgeview Court
Ilford
Essex
IG6 2UX

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£15,350
Net Worth£13,773
Cash£12,749
Current Liabilities£4,191

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
19 May 2016Appointment of Richard Niemierko as a director on 25 April 2016 (3 pages)
19 May 2016Appointment of Richard Niemierko as a director on 25 April 2016 (3 pages)
5 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
5 October 2015Termination of appointment of Myers David as a director on 20 July 2015 (1 page)
5 October 2015Termination of appointment of Myers David as a director on 20 July 2015 (1 page)
5 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
2 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
2 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
6 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
6 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
18 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
18 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
2 October 2012Register inspection address has been changed from 146 High Road Loughton Essex IG10 4LT England (1 page)
2 October 2012Register inspection address has been changed from 146 High Road Loughton Essex IG10 4LT England (1 page)
2 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
2 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
5 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
5 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
6 October 2010Director's details changed for Myers David on 30 September 2010 (2 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Secretary's details changed for John Simmons Property Man Ltd on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
6 October 2010Director's details changed for Gordon Stables on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Myers David on 30 September 2010 (2 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Director's details changed for Gordon Stables on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for John Simmons Property Man Ltd on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
8 October 2009Annual return made up to 30 September 2009 no member list (2 pages)
8 October 2009Annual return made up to 30 September 2009 no member list (2 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
24 February 2009Appointment terminated director robert taylor (1 page)
24 February 2009Appointment terminated director robert taylor (1 page)
15 October 2008Annual return made up to 30/09/08 (3 pages)
15 October 2008Annual return made up to 30/09/08 (3 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Annual return made up to 30/09/07 (4 pages)
19 October 2007Annual return made up to 30/09/07 (4 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Annual return made up to 30/09/06 (4 pages)
16 October 2006Annual return made up to 30/09/06 (4 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 12 bridgeview court 137 new north road hainault essex IG6 2UX (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 bridgeview court 137 new north road hainault essex IG6 2UX (1 page)
19 October 2005Annual return made up to 30/09/05 (4 pages)
19 October 2005Annual return made up to 30/09/05 (4 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
22 November 2004Annual return made up to 30/09/04 (3 pages)
22 November 2004Annual return made up to 30/09/04 (3 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 January 2004Annual return made up to 30/09/03 (3 pages)
5 January 2004Annual return made up to 30/09/03 (3 pages)
31 January 2003Annual return made up to 30/09/02 (3 pages)
31 January 2003Annual return made up to 30/09/02 (3 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 November 2001Annual return made up to 30/09/01 (3 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 November 2001Annual return made up to 30/09/01 (3 pages)
25 October 2000Annual return made up to 30/09/00
  • 363(287) ‐ Registered office changed on 25/10/00
(3 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 2000Annual return made up to 30/09/00
  • 363(287) ‐ Registered office changed on 25/10/00
(3 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
28 February 2000Memorandum and Articles of Association (11 pages)
28 February 2000Memorandum and Articles of Association (11 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 November 1999Full accounts made up to 31 March 1999 (8 pages)
8 November 1999Full accounts made up to 31 March 1999 (8 pages)
5 November 1999Annual return made up to 30/09/99 (3 pages)
5 November 1999Annual return made up to 30/09/99 (3 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1999Annual return made up to 30/09/98 (4 pages)
15 January 1999Annual return made up to 30/09/98 (4 pages)
28 October 1997Full accounts made up to 31 March 1997 (8 pages)
28 October 1997Annual return made up to 30/09/97 (4 pages)
28 October 1997Annual return made up to 30/09/97 (4 pages)
28 October 1997Full accounts made up to 31 March 1997 (8 pages)
17 October 1996Annual return made up to 30/09/96 (4 pages)
17 October 1996Annual return made up to 30/09/96 (4 pages)
17 October 1996Full accounts made up to 31 March 1996 (9 pages)
17 October 1996Full accounts made up to 31 March 1996 (9 pages)
25 September 1995Annual return made up to 30/09/95 (4 pages)
25 September 1995Annual return made up to 30/09/95 (4 pages)
25 September 1995Full accounts made up to 31 March 1995 (9 pages)
25 September 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)