Bridge View Management Company Limited KIDLINGTON


Founded in 1998, Bridge View Management Company, classified under reg no. 03683590 is an active company. Currently registered at 1 Court Farm Barns Medcroft Road OX5 3AL, Kidlington the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Andrea M., Edward M. and David W.. Of them, David W. has been with the company the longest, being appointed on 17 April 1999 and Andrea M. has been with the company for the least time - from 26 April 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bridge View Management Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683590
Date of Incorporation Tue, 15th Dec 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Peerless Properties (oxford) Ltd

Position: Corporate Secretary

Appointed: 07 September 2016

Andrea M.

Position: Director

Appointed: 26 April 2010

Edward M.

Position: Director

Appointed: 19 June 2009

David W.

Position: Director

Appointed: 17 April 1999

Annabel D.

Position: Secretary

Appointed: 07 February 2012

Resigned: 27 May 2016

Annabel D.

Position: Director

Appointed: 12 July 2011

Resigned: 27 May 2016

Simon M.

Position: Director

Appointed: 10 July 2006

Resigned: 26 April 2010

Steven A.

Position: Secretary

Appointed: 10 July 2006

Resigned: 07 February 2012

Steven A.

Position: Director

Appointed: 02 July 2005

Resigned: 13 July 2011

Patricia T.

Position: Director

Appointed: 25 January 2000

Resigned: 19 June 2009

Andrew E.

Position: Director

Appointed: 25 January 2000

Resigned: 01 June 2005

Emma W.

Position: Director

Appointed: 04 June 1999

Resigned: 05 July 2006

Emma W.

Position: Secretary

Appointed: 04 June 1999

Resigned: 05 July 2006

George M.

Position: Director

Appointed: 17 April 1999

Resigned: 31 October 2021

Patricia T.

Position: Director

Appointed: 14 April 1999

Resigned: 23 July 1999

Roger R.

Position: Director

Appointed: 15 December 1998

Resigned: 20 December 1999

James F.

Position: Secretary

Appointed: 15 December 1998

Resigned: 04 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth3 7503 7503 750       
Balance Sheet
Net Assets Liabilities  3 7503 7503 7503 7503 7503 7503 7503 750
Cash Bank In Hand 3 7503 750       
Current Assets6 4976 576        
Net Assets Liabilities Including Pension Asset Liability3 7503 7503 750       
Tangible Fixed Assets3 7503 750        
Reserves/Capital
Shareholder Funds3 7503 7503 750       
Other
Fixed Assets3 7503 7503 7503 7503 7503 7503 7503 7503 7503 750
Total Assets Less Current Liabilities10 24710 3263 7503 7503 7503 7503 7503 7503 7503 750
Creditors Due After One Year6 4976 576        
Net Current Assets Liabilities6 4976 576        
Number Shares Allotted  3 750       
Par Value Share  1       
Share Capital Allotted Called Up Paid 3 7503 750       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, March 2023
Free Download (3 pages)

Company search

Advertisements