Bridge Court (radlett) Management Company Limited RADLETT


Bridge Court (radlett) Management Company started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01916575. The Bridge Court (radlett) Management Company company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Radlett at 34a Watling Street. Postal code: WD7 7NN.

The firm has 3 directors, namely Robin A., Andrew L. and Kay C.. Of them, Kay C. has been with the company the longest, being appointed on 22 April 2002 and Robin A. has been with the company for the least time - from 7 February 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bernadette W. who worked with the the firm until 31 January 2014.

Bridge Court (radlett) Management Company Limited Address / Contact

Office Address 34a Watling Street
Town Radlett
Post code WD7 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01916575
Date of Incorporation Fri, 24th May 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Robin A.

Position: Director

Appointed: 07 February 2014

Andrew L.

Position: Director

Appointed: 10 November 2003

Kay C.

Position: Director

Appointed: 22 April 2002

John D.

Position: Director

Appointed: 30 January 2014

Resigned: 01 February 2014

Claire H.

Position: Director

Appointed: 05 June 1996

Resigned: 06 May 2002

Saul P.

Position: Director

Appointed: 05 June 1996

Resigned: 07 December 1999

Bernadette W.

Position: Director

Appointed: 30 September 1995

Resigned: 30 January 2014

David P.

Position: Director

Appointed: 30 September 1995

Resigned: 01 October 1999

Bernadette W.

Position: Secretary

Appointed: 30 September 1995

Resigned: 31 January 2014

Chris E.

Position: Director

Appointed: 25 November 1992

Resigned: 30 September 1995

Paul D.

Position: Director

Appointed: 25 November 1992

Resigned: 31 December 1995

Barbara R.

Position: Director

Appointed: 24 January 1992

Resigned: 15 September 2001

Michael D.

Position: Director

Appointed: 14 November 1991

Resigned: 24 January 1992

Brian L.

Position: Director

Appointed: 14 November 1991

Resigned: 25 November 1992

John B.

Position: Director

Appointed: 14 November 1991

Resigned: 30 September 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Kay C. This PSC.

Kay C.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 67918 14318 29120 387       
Balance Sheet
Cash Bank In Hand12 00213 21113 33616 229       
Cash Bank On Hand   16 22913 27812 53815 32516 77220 806  
Current Assets12 88714 56314 73117 52115 10314 52817 65519 32223 35621 871 
Debtors8851 3521 3951 2921 8251 9902 3302 5502 550  
Other Debtors   1863104607208901 060  
Property Plant Equipment   4 00012 00012 00012 00012 00012 000  
Tangible Fixed Assets4 0004 0004 0004 000       
Net Assets Liabilities         32 13829 555
Reserves/Capital
Profit Loss Account Reserve11 67914 14314 29116 387       
Shareholder Funds15 67918 14318 29120 387       
Other
Accrued Liabilities Deferred Income   420425510510523536  
Creditors   1 1341 6657379369992 6051 733 
Creditors Due Within One Year1 2084204401 134       
Issue Bonus Shares Decrease Increase In Equity    -8 000      
Net Current Assets Liabilities11 67914 14314 29116 38713 43813 79116 71918 32320 75120 138 
Prepayments Accrued Income   1 1061 5151 5301 6101 6601 490  
Profit Loss     3532 9281 6042 428  
Property Plant Equipment Gross Cost   4 00012 00012 00012 00012 000   
Tangible Fixed Assets Cost Or Valuation4 0004 0004 000        
Total Assets Less Current Liabilities15 67918 14318 29120 38725 43825 79128 71930 32332 75132 138 
Total Increase Decrease From Revaluations Property Plant Equipment    8 000      
Trade Creditors Trade Payables   14990127  823  
Average Number Employees During Period      11111
Fixed Assets        12 00012 00012 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         1 8502 250

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements