You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 North Allington Bridport Management Limited DORSET


7 North Allington Bridport Management started in year 2000 as Private Limited Company with registration number 04090525. The 7 North Allington Bridport Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Dorset at 36 East Street. Postal code: DT6 3LH.

The firm has 3 directors, namely Anne A., Wendy M. and Mary F.. Of them, Mary F. has been with the company the longest, being appointed on 31 January 2020 and Anne A. has been with the company for the least time - from 4 April 2022. 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 - Michael H. who worked with the the firm until 2 September 2024.

7 North Allington Bridport Management Limited Address / Contact

Office Address 36 East Street
Office Address2 Bridport
Town Dorset
Post code DT6 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04090525
Date of Incorporation Mon, 16th Oct 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (347 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Anne A.

Position: Director

Appointed: 04 April 2022

Wendy M.

Position: Director

Appointed: 01 January 2021

Mary F.

Position: Director

Appointed: 31 January 2020

Catherine N.

Position: Director

Appointed: 28 January 2014

Resigned: 10 June 2019

David G.

Position: Director

Appointed: 09 May 2012

Resigned: 18 September 2020

Claire R.

Position: Director

Appointed: 23 July 2006

Resigned: 09 May 2012

Samuel W.

Position: Director

Appointed: 23 July 2006

Resigned: 11 February 2022

David F.

Position: Director

Appointed: 06 September 2004

Resigned: 31 January 2020

Gemma B.

Position: Director

Appointed: 19 May 2001

Resigned: 27 June 2005

Peter N.

Position: Director

Appointed: 19 May 2001

Resigned: 25 May 2004

Roger H.

Position: Director

Appointed: 16 October 2000

Resigned: 19 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2000

Resigned: 16 October 2000

Michael H.

Position: Director

Appointed: 16 October 2000

Resigned: 21 November 2003

Michael H.

Position: Secretary

Appointed: 16 October 2000

Resigned: 02 September 2024

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-10-312024-10-31
Balance Sheet
Current Assets3 1043 186
Net Assets Liabilities3 1043 186
Other
Net Current Assets Liabilities3 1043 186
Total Assets Less Current Liabilities3 1043 186

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st October 2024
filed on: 6th, March 2025
Free Download (3 pages)

Company search

Advertisements