Bridge Court Management (dorchester) Limited DORCHESTER


Bridge Court Management (dorchester) started in year 1990 as Private Limited Company with registration number 02513855. The Bridge Court Management (dorchester) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Dorchester at 62 High West Street. Postal code: DT1 1UY.

The company has 2 directors, namely Mark G., Janet M.. Of them, Janet M. has been with the company the longest, being appointed on 19 February 2013 and Mark G. has been with the company for the least time - from 9 February 2016. Currently 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 (dorchester) Limited Address / Contact

Office Address 62 High West Street
Town Dorchester
Post code DT1 1UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02513855
Date of Incorporation Wed, 20th Jun 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Mark G.

Position: Director

Appointed: 09 February 2016

Janet M.

Position: Director

Appointed: 19 February 2013

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2020

Resigned: 03 February 2021

Melvin C.

Position: Director

Appointed: 03 September 2009

Resigned: 31 October 2015

Carol B.

Position: Secretary

Appointed: 02 March 2009

Resigned: 30 October 2020

John O.

Position: Director

Appointed: 24 February 2007

Resigned: 19 February 2013

Nicholas H.

Position: Director

Appointed: 24 February 2007

Resigned: 14 March 2019

Adam F.

Position: Secretary

Appointed: 12 December 2006

Resigned: 03 March 2009

Rachel O.

Position: Director

Appointed: 12 December 2006

Resigned: 02 March 2009

Adam F.

Position: Director

Appointed: 12 December 2006

Resigned: 24 February 2007

Phillip D.

Position: Director

Appointed: 09 March 2004

Resigned: 12 October 2004

Michael P.

Position: Director

Appointed: 26 April 2002

Resigned: 01 December 2006

Jennifer J.

Position: Director

Appointed: 26 April 2002

Resigned: 01 December 2006

Michael P.

Position: Secretary

Appointed: 26 April 2002

Resigned: 01 December 2006

Betty M.

Position: Secretary

Appointed: 01 April 1997

Resigned: 12 March 2002

Samantha D.

Position: Secretary

Appointed: 23 November 1991

Resigned: 01 April 1997

Margaret O.

Position: Director

Appointed: 19 June 1991

Resigned: 24 November 2000

Elsie R.

Position: Director

Appointed: 19 June 1991

Resigned: 20 January 1997

Susan H.

Position: Director

Appointed: 19 June 1991

Resigned: 23 November 1991

Mary A.

Position: Director

Appointed: 19 June 1991

Resigned: 01 February 2003

Dorothy J.

Position: Director

Appointed: 19 June 1991

Resigned: 31 December 1997

Betty M.

Position: Director

Appointed: 19 June 1991

Resigned: 12 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand8 75512 165
Current Assets9 76614 390
Debtors1 0112 225
Net Assets Liabilities7 48610 387
Other Debtors8661 000
Property Plant Equipment2626
Other
Accumulated Depreciation Impairment Property Plant Equipment3 9573 957
Administrative Expenses7 9678 729
Average Number Employees During Period22
Comprehensive Income Expense3 5532 901
Creditors2 3064 029
Net Current Assets Liabilities7 46010 361
Operating Profit Loss3 5532 901
Other Creditors1 6913 414
Profit Loss3 5532 901
Profit Loss On Ordinary Activities Before Tax3 5532 901
Property Plant Equipment Gross Cost3 9833 983
Trade Creditors Trade Payables615615
Turnover Revenue11 52011 630

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 14th, April 2023
Free Download (12 pages)

Company search