Bridge Court (fordingbridge) Limited FORDINGBRIDGE


Founded in 1994, Bridge Court (fordingbridge), classified under reg no. 02939440 is an active company. Currently registered at Flat 3 Bridge Court SP6 1AH, Fordingbridge the company has been in the business for 30 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 1994-11-23 Bridge Court (fordingbridge) Limited is no longer carrying the name Steelray No. 84.

At the moment there are 6 directors in the the company, namely Sharon G., Claire B. and Tony B. and others. In addition one secretary - Susan B. - is with the firm. At the moment 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 Court (fordingbridge) Limited Address / Contact

Office Address Flat 3 Bridge Court
Office Address2 Bridge Street
Town Fordingbridge
Post code SP6 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939440
Date of Incorporation Thu, 16th Jun 1994
Industry Residents property management
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Sharon G.

Position: Director

Appointed: 11 February 2022

Claire B.

Position: Director

Appointed: 16 October 2021

Tony B.

Position: Director

Appointed: 16 October 2021

Susan B.

Position: Secretary

Appointed: 01 January 2020

George B.

Position: Director

Appointed: 22 September 2017

Tracy-Anne C.

Position: Director

Appointed: 28 May 2015

Susan B.

Position: Director

Appointed: 14 January 2013

Aaron L.

Position: Director

Appointed: 12 July 2016

Resigned: 22 October 2021

Johanna M.

Position: Secretary

Appointed: 05 August 2013

Resigned: 22 September 2017

Anne T.

Position: Director

Appointed: 04 January 2013

Resigned: 28 May 2015

Johanna M.

Position: Director

Appointed: 29 August 2012

Resigned: 22 September 2017

Carol H.

Position: Director

Appointed: 01 December 2010

Resigned: 14 January 2022

Nanci L.

Position: Secretary

Appointed: 11 May 2010

Resigned: 01 January 2021

Nanci L.

Position: Director

Appointed: 20 January 2010

Resigned: 05 January 2013

Kim T.

Position: Director

Appointed: 18 December 2009

Resigned: 12 July 2016

Marjorie T.

Position: Director

Appointed: 21 September 2009

Resigned: 28 November 2020

Luke J.

Position: Director

Appointed: 25 April 2007

Resigned: 18 December 2009

Gillian W.

Position: Director

Appointed: 01 March 2007

Resigned: 21 September 2009

Valerie D.

Position: Secretary

Appointed: 01 August 2006

Resigned: 11 May 2010

Marian F.

Position: Director

Appointed: 27 February 2006

Resigned: 24 April 2007

Peter H.

Position: Director

Appointed: 08 February 2005

Resigned: 27 February 2006

Valerie D.

Position: Director

Appointed: 26 July 2004

Resigned: 28 August 2012

Kenneth H.

Position: Director

Appointed: 10 June 2004

Resigned: 28 February 2007

Agnes A.

Position: Secretary

Appointed: 09 May 2004

Resigned: 10 July 2006

Steven D.

Position: Director

Appointed: 12 January 2002

Resigned: 21 January 2005

Elizabeth T.

Position: Director

Appointed: 22 August 1998

Resigned: 01 January 2013

Christopher P.

Position: Secretary

Appointed: 28 October 1995

Resigned: 09 May 2004

Leslie B.

Position: Director

Appointed: 28 October 1995

Resigned: 23 November 2001

Agnes A.

Position: Director

Appointed: 28 October 1995

Resigned: 20 January 2010

Mary B.

Position: Secretary

Appointed: 28 October 1995

Resigned: 20 March 1998

Christopher P.

Position: Director

Appointed: 28 October 1995

Resigned: 09 May 2004

Jill C.

Position: Director

Appointed: 28 October 1995

Resigned: 18 July 2004

Eileen E.

Position: Director

Appointed: 28 October 1995

Resigned: 30 November 2010

Darren H.

Position: Secretary

Appointed: 11 November 1994

Resigned: 28 October 1995

Keith H.

Position: Director

Appointed: 11 November 1994

Resigned: 28 October 1995

Steelray Secretarial Services Limited

Position: Nominee Secretary

Appointed: 16 June 1994

Resigned: 11 November 1994

Steele Raymond Limited

Position: Nominee Director

Appointed: 16 June 1994

Resigned: 11 November 1994

Company previous names

Steelray No. 84 November 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 4941 454      
Balance Sheet
Current Assets3 4941 4543 3865 0996 3356 9856 6058 587
Net Assets Liabilities 1 4483 6535 1056 3416 9916 6118 593
Cash Bank In Hand3 4881 448      
Net Assets Liabilities Including Pension Asset Liability3 4941 454      
Stocks Inventory66      
Reserves/Capital
Profit Loss Account Reserve3 4881 448      
Shareholder Funds3 4941 454      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 6666666
Creditors 66     
Net Current Assets Liabilities3 4941 4543 3865 0996 3356 9856 6058 587
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6 9856 605 
Total Assets Less Current Liabilities3 4941 4543 3925 1056 3416 9916 6118 593
Share Premium Account66      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 26th, February 2024
Free Download (3 pages)

Company search