Bidfortune Property Management Limited SUNDERLAND


Founded in 1983, Bidfortune Property Management, classified under reg no. 01734570 is an active company. Currently registered at 38 Longmeadows SR3 3SB, Sunderland the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Olivia L., Sally D. and David G.. Of them, David G. has been with the company the longest, being appointed on 25 November 2007 and Olivia L. and Sally D. have been with the company for the least time - from 4 November 2022. As of 27 April 2024, there were 9 ex directors - Thelma B., Elaine N. and others listed below. There were no ex secretaries.

Bidfortune Property Management Limited Address / Contact

Office Address 38 Longmeadows
Office Address2 East Herrington
Town Sunderland
Post code SR3 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01734570
Date of Incorporation Mon, 27th Jun 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Olivia L.

Position: Director

Appointed: 04 November 2022

Sally D.

Position: Director

Appointed: 04 November 2022

David G.

Position: Director

Appointed: 25 November 2007

George C.

Position: Secretary

Resigned: 01 April 2017

Thelma B.

Position: Director

Appointed: 01 July 2020

Resigned: 20 July 2022

Elaine N.

Position: Director

Appointed: 21 December 2006

Resigned: 15 November 2021

Muriel T.

Position: Director

Appointed: 26 October 2005

Resigned: 21 November 2007

Dennis B.

Position: Director

Appointed: 02 October 2002

Resigned: 26 October 2005

Hilary W.

Position: Director

Appointed: 02 October 2002

Resigned: 26 October 2005

Barbara S.

Position: Director

Appointed: 27 October 1994

Resigned: 02 October 2002

Julie B.

Position: Director

Appointed: 31 October 1991

Resigned: 27 October 1994

Lewis T.

Position: Director

Appointed: 10 October 1991

Resigned: 12 October 1996

Keith W.

Position: Director

Appointed: 10 October 1991

Resigned: 13 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 46415 92616 54316 15117 84316 23212 972
Current Assets15 70617 29817 78617 46319 22917 64714 706
Debtors1 2421 3721 2431 3121 3861 4151 734
Other Debtors187187     
Property Plant Equipment1111111
Other
Accrued Liabilities Deferred Income1 1101 052788698711745772
Creditors15 26316 85217 33517 00618 76917 18614 226
Net Current Assets Liabilities443446451457460461480
Number Shares Issued Fully Paid 12121212  
Other Creditors    20 192
Par Value Share 1111  
Payments Received On Account14 15315 80016 54716 30818 03816 44113 262
Prepayments Accrued Income9751 1051 1641 2311 3061 4051 724
Property Plant Equipment Gross Cost111111 
Total Assets Less Current Liabilities444447452458461462481
Trade Debtors Trade Receivables80807981801010

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, July 2023
Free Download (6 pages)

Company search

Advertisements