Bridge Corner Management Company Limited BRISTOL


Bridge Corner Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06268573. The Bridge Corner Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The company has 4 directors, namely Rodica G., Mwelwa C. and Richard B. and others. Of them, Diana D. has been with the company the longest, being appointed on 13 June 2013 and Rodica G. has been with the company for the least time - from 15 June 2023. As of 19 April 2024, there were 9 ex directors - John R., Jolene R. and others listed below. There were no ex secretaries.

Bridge Corner Management Company Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06268573
Date of Incorporation Mon, 4th Jun 2007
Industry Residents property management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Rodica G.

Position: Director

Appointed: 15 June 2023

Mwelwa C.

Position: Director

Appointed: 20 January 2022

Richard B.

Position: Director

Appointed: 27 April 2015

Bns Services Ltd

Position: Corporate Secretary

Appointed: 01 June 2014

Diana D.

Position: Director

Appointed: 13 June 2013

John R.

Position: Director

Appointed: 11 May 2016

Resigned: 01 February 2023

Jolene R.

Position: Director

Appointed: 09 December 2015

Resigned: 29 April 2016

Michelle G.

Position: Director

Appointed: 10 January 2012

Resigned: 06 May 2014

Julian E.

Position: Director

Appointed: 12 May 2011

Resigned: 01 December 2011

Andrew L.

Position: Director

Appointed: 12 May 2011

Resigned: 22 February 2013

Sally L.

Position: Director

Appointed: 01 January 2011

Resigned: 02 March 2023

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 23 August 2010

Resigned: 13 December 2012

Andrew L.

Position: Director

Appointed: 01 April 2010

Resigned: 07 July 2010

Michelle G.

Position: Director

Appointed: 22 November 2009

Resigned: 01 December 2011

Andrews Letting & Management Ltd

Position: Corporate Secretary

Appointed: 14 October 2008

Resigned: 22 August 2010

Michael C.

Position: Director

Appointed: 04 June 2007

Resigned: 07 July 2010

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 June 2007

Resigned: 11 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth15 4229 02913 58448 95635 270    
Balance Sheet
Current Assets23 18511 02312 49719 3597 9973 02011 65315 97515 422
Net Assets Liabilities    35 27032 89635 99038 99043 617
Cash Bank In Hand8349 5597 75016 2407 500    
Debtors22 3511 4644 7473 119497    
Net Assets Liabilities Including Pension Asset Liability15 4229 02913 58448 95635 270    
Tangible Fixed Assets   29 054     
Reserves/Capital
Profit Loss Account Reserve15 4229 02913 584      
Shareholder Funds15 4229 02913 58448 95635 270    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 6752 1564231 906540
Creditors    1 180386 9546 8193 405
Fixed Assets   29 05429 05429 05429 05429 05429 054
Net Current Assets Liabilities15 4229 28214 12720 3029 9045 9987 35911 84215 103
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 4552 9243 0743 0162 6602 6863 086
Total Assets Less Current Liabilities15 4229 28214 12749 35638 95835 05236 41340 89644 157
Accruals Deferred Income 2535434003 688    
Creditors Due Within One Year7 7631 7418251 9811 167    
Other Aggregate Reserves  13 58448 95635 270    
Tangible Fixed Assets Additions   29 054     
Tangible Fixed Assets Cost Or Valuation   29 054     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 22nd, March 2024
Free Download (2 pages)

Company search

Advertisements