Bridgebank Developments Limited CLACTON ON SEA


Founded in 2005, Bridgebank Developments, classified under reg no. 05589271 is an active company. Currently registered at Willow Farm Mill Lane CO16 9BZ, Clacton On Sea the company has been in the business for nineteen years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely David P. and Simon P.. In addition one secretary - Kim P. - is with the firm. As of 13 May 2024, there was 1 ex secretary - David P.. There were no ex directors.

Bridgebank Developments Limited Address / Contact

Office Address Willow Farm Mill Lane
Office Address2 Weeley Heath
Town Clacton On Sea
Post code CO16 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05589271
Date of Incorporation Tue, 11th Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Kim P.

Position: Secretary

Appointed: 01 December 2015

David P.

Position: Director

Appointed: 11 October 2005

Simon P.

Position: Director

Appointed: 11 October 2005

C & P Secretaries Limited

Position: Corporate Secretary

Appointed: 11 October 2005

Resigned: 11 October 2005

C & P Registrars Limited

Position: Corporate Director

Appointed: 11 October 2005

Resigned: 11 October 2005

David P.

Position: Secretary

Appointed: 11 October 2005

Resigned: 01 December 2015

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Partridge Group Limited from Clacton-On-Sea, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Partridge Group Limited

Willow Farm Mill Lane, Weeley Heath, Clacton-On-Sea, CO16 9BZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5583848
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand13 15259 629172 044197 70845 656
Current Assets22 37473 039184 060208 78557 843
Debtors9 22213 41012 01611 07712 187
Net Assets Liabilities380 735382 814734 217749 913624 542
Other Debtors8 8568 5479 9259 9828 252
Other
Amounts Owed To Group Undertakings1 962 3552 029 9921 000 0001 000 0002 000 000
Bank Borrowings Overdrafts1 589 5531 558 9421 464 2141 018 303786 099
Corporation Tax Payable29 20059 74633 55050 000 
Creditors1 651 5531 620 9422 526 2142 080 3032 786 099
Disposals Investment Property Fair Value Model   940 000 
Dividends Paid209 286130 636132 71579 1184 814
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  405 00090 000 
Investment Property4 220 0004 220 0004 625 0003 775 0003 775 000
Investment Property Fair Value Model4 220 0004 220 0004 625 0003 775 000 
Net Current Assets Liabilities-2 170 587-2 197 104-1 277 029-915 889-162 750
Other Creditors62 00062 00062 00062 000110 122
Other Taxation Social Security Payable190190190190 
Profit Loss130 636132 715484 11894 8143 771
Provisions For Liabilities Balance Sheet Subtotal17 12519 14087 54028 895201 609
Total Assets Less Current Liabilities2 049 4132 022 8963 347 9712 859 1113 612 250
Trade Creditors Trade Payables8 74510 8648 36212 1514 830
Trade Debtors Trade Receivables3664 8632 0911 0953 935
Transfers To From Retained Earnings Increase Decrease In Equity   -124 328 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 25th, January 2024
Free Download (11 pages)

Company search

Advertisements