Company NameBridge Court Watford Management Company Ltd
DirectorsJohn Prior and Joseph Moran
Company StatusActive
Company Number09106593
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2014(9 years, 9 months ago)
Previous NameBridge Court Watford Managament Company Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Prior
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ash Ponsonby Estate Agents 11 Redan House
23 Redan Place
London
W2 4SA
Director NameMr Joseph Moran
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ash Ponsonby Estate Agents 11 Redan House
23 Redan Place
London
W2 4SA
Secretary NameABC Block Management Limited (Corporation)
StatusResigned
Appointed07 September 2015(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 May 2022)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered AddressC/O Ash Ponsonby Estate Agents 11 Redan House
23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

5 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 July 2022Registered office address changed from 47 Woodland Road Maple Cross Rickmansworth WD3 9st England to C/O Ash Ponsonby Estate Agents 11 Redan House 23 Redan Place London W2 4SA on 28 July 2022 (1 page)
17 May 2022Registered office address changed from 179 Station Road Edgware HA8 7JX England to 47 Woodland Road Maple Cross Rickmansworth WD3 9st on 17 May 2022 (1 page)
17 May 2022Termination of appointment of Abc Block Management Limited as a secretary on 17 May 2022 (1 page)
19 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 September 2018Secretary's details changed for Abc Block Management Limited on 12 September 2018 (1 page)
3 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
13 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 October 2015Termination of appointment of Abc Block Management Limited as a secretary on 8 October 2015 (1 page)
8 October 2015Annual return made up to 27 June 2015 no member list (2 pages)
8 October 2015Director's details changed for Joseph Moran on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr John Prior on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Abc Block Management Limited as a secretary on 8 October 2015 (1 page)
8 October 2015Annual return made up to 27 June 2015 no member list (2 pages)
8 October 2015Director's details changed for Mr John Prior on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Joseph Moran on 8 October 2015 (2 pages)
4 October 2015Appointment of Abc Block Management Limited as a secretary on 7 September 2015 (2 pages)
4 October 2015Registered office address changed from 51 Brent Street London NW4 2EA to 51 Brent Street London NW4 2EA on 4 October 2015 (1 page)
4 October 2015Registered office address changed from 51 Brent Street London NW4 2EA to 51 Brent Street London NW4 2EA on 4 October 2015 (1 page)
4 October 2015Appointment of Abc Block Management Limited as a secretary on 7 September 2015 (2 pages)
3 October 2015Registered office address changed from 47 Woodland Road Maple Cross WD3 9st United Kingdom to 51 Brent Street London NW4 2EA on 3 October 2015 (1 page)
3 October 2015Appointment of Abc Block Management Limited as a secretary on 17 September 2015 (2 pages)
3 October 2015Registered office address changed from 47 Woodland Road Maple Cross WD3 9st United Kingdom to 51 Brent Street London NW4 2EA on 3 October 2015 (1 page)
3 October 2015Appointment of Abc Block Management Limited as a secretary on 17 September 2015 (2 pages)
1 July 2014Company name changed bridge court watford managament company LTD\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Company name changed bridge court watford managament company LTD\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2014Incorporation (15 pages)
27 June 2014Incorporation (15 pages)