Bridge Court Management (archway Road) Limited BARNET


Founded in 1988, Bridge Court Management (archway Road), classified under reg no. 02262196 is an active company. Currently registered at 13 Kingshill Court, Manor Road EN5 2LB, Barnet the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Freddy C., Elaine S. and John L.. In addition one secretary - John L. - 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 Management (archway Road) Limited Address / Contact

Office Address 13 Kingshill Court, Manor Road
Town Barnet
Post code EN5 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02262196
Date of Incorporation Thu, 26th May 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Freddy C.

Position: Director

Appointed: 24 March 2016

Elaine S.

Position: Director

Appointed: 24 March 2016

John L.

Position: Secretary

Appointed: 27 September 2011

John L.

Position: Director

Appointed: 12 January 2011

Robert P.

Position: Secretary

Appointed: 20 February 2002

Resigned: 27 September 2011

Moira R.

Position: Director

Appointed: 01 September 1998

Resigned: 24 March 2016

Robert P.

Position: Director

Appointed: 21 October 1997

Resigned: 05 February 2021

Mary L.

Position: Secretary

Appointed: 25 November 1996

Resigned: 20 February 2002

Moira R.

Position: Secretary

Appointed: 27 November 1995

Resigned: 25 November 1996

Moira R.

Position: Director

Appointed: 12 November 1991

Resigned: 21 October 1997

Tracy N.

Position: Director

Appointed: 12 November 1991

Resigned: 20 December 2011

Robert P.

Position: Secretary

Appointed: 12 November 1991

Resigned: 27 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand4 2973 8624 8296 5527 8702 01823 6201 015
Current Assets4 4066 1084 8486 552    
Debtors1092 24619     
Other Debtors1092 24619     
Property Plant Equipment5 8505 8505 8505 8505 8505 8505 8505 850
Other
Creditors3243 940346350354350349350
Net Current Assets Liabilities4 0822 1684 5026 2027 5161 66823 271665
Other Creditors3243 940345350355350350350
Total Assets Less Current Liabilities9 9328 01810 35212 05213 3667 51829 1216 515
Trade Creditors Trade Payables  1 -1 -1 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, March 2023
Free Download (6 pages)

Company search

Advertisements