Bridgeholme Mill Management Company Limited STOCKPORT


Bridgeholme Mill Management Company started in year 1994 as Private Limited Company with registration number 02922162. The Bridgeholme Mill Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Stockport at Discovery House Crossley Road. Postal code: SK4 5BH. Since 2013-02-21 Bridgeholme Mill Management Company Limited is no longer carrying the name Bridgeholm Mill Management Company.

The company has 2 directors, namely Robert R., Kathryn J.. Of them, Kathryn J. has been with the company the longest, being appointed on 15 December 2005 and Robert R. has been with the company for the least time - from 5 February 2014. 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.

Bridgeholme Mill Management Company Limited Address / Contact

Office Address Discovery House Crossley Road
Office Address2 Sk4 5bh
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02922162
Date of Incorporation Mon, 25th Apr 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Realty Management Limite

Position: Corporate Secretary

Appointed: 15 April 2021

Robert R.

Position: Director

Appointed: 05 February 2014

Kathryn J.

Position: Director

Appointed: 15 December 2005

Michael W.

Position: Director

Appointed: 20 January 2020

Resigned: 01 January 2024

Laura M.

Position: Director

Appointed: 23 November 2018

Resigned: 25 March 2021

David K.

Position: Director

Appointed: 18 February 2015

Resigned: 03 March 2022

Jonathan K.

Position: Director

Appointed: 17 February 2015

Resigned: 07 May 2019

Derek S.

Position: Director

Appointed: 12 February 2013

Resigned: 18 November 2015

Geoff P.

Position: Director

Appointed: 12 February 2013

Resigned: 21 June 2013

Michael W.

Position: Director

Appointed: 12 February 2013

Resigned: 28 April 2014

Jo B.

Position: Director

Appointed: 12 February 2013

Resigned: 21 December 2021

Keith S.

Position: Director

Appointed: 12 February 2013

Resigned: 08 December 2021

Sarah M.

Position: Director

Appointed: 24 November 2011

Resigned: 11 December 2019

Karen C.

Position: Director

Appointed: 07 May 2009

Resigned: 05 May 2011

Sally R.

Position: Director

Appointed: 12 June 2008

Resigned: 22 December 2020

Martin B.

Position: Director

Appointed: 15 December 2005

Resigned: 12 February 2013

Simon S.

Position: Director

Appointed: 10 January 2003

Resigned: 20 January 2005

Melanie S.

Position: Director

Appointed: 09 December 2002

Resigned: 20 January 2005

Jonathan R.

Position: Director

Appointed: 01 June 2000

Resigned: 28 October 2005

John D.

Position: Director

Appointed: 06 September 1999

Resigned: 02 January 2008

Susan M.

Position: Director

Appointed: 01 September 1999

Resigned: 25 September 2006

Premier Estates Limited

Position: Corporate Secretary

Appointed: 01 October 1998

Resigned: 05 January 2018

Dawn H.

Position: Director

Appointed: 10 September 1997

Resigned: 07 December 2001

Brian K.

Position: Director

Appointed: 17 April 1997

Resigned: 01 September 1998

Helen D.

Position: Director

Appointed: 17 April 1997

Resigned: 11 May 2000

Claire B.

Position: Director

Appointed: 31 July 1996

Resigned: 11 May 2000

Neil H.

Position: Director

Appointed: 31 July 1996

Resigned: 07 December 2001

Pauline S.

Position: Secretary

Appointed: 26 October 1995

Resigned: 30 September 1998

James M.

Position: Director

Appointed: 09 May 1995

Resigned: 22 September 1998

Gerard G.

Position: Director

Appointed: 09 May 1995

Resigned: 06 August 1996

Richard M.

Position: Director

Appointed: 09 May 1995

Resigned: 01 April 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1994

Resigned: 18 April 1994

London Law Services Limited

Position: Nominee Director

Appointed: 23 April 1994

Resigned: 18 April 1994

Shaun K.

Position: Secretary

Appointed: 18 April 1994

Resigned: 16 February 1995

Paul K.

Position: Director

Appointed: 18 April 1994

Resigned: 16 February 1995

Shaun K.

Position: Director

Appointed: 18 April 1994

Resigned: 16 February 1995

Company previous names

Bridgeholm Mill Management Company February 21, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth8 0217 4697 23821212121212121    
Balance Sheet
Cash Bank In Hand7 3702 9794 433    000    
Current Assets9 2099 01710 258           
Debtors1 8396 0385 825           
Net Assets Liabilities Including Pension Asset Liability8 0217 4697 23821212121212121    
Cash Bank On Hand         00000
Net Assets Liabilities      2121 2121212121
Reserves/Capital
Called Up Share Capital21212121212121       
Profit Loss Account Reserve-2 905-3 637-2 473           
Shareholder Funds8 0217 4697 23821212121212121    
Other
Creditors Due Within One Year Total Current Liabilities1 1881 548            
Net Current Assets Liabilities8 0217 4697 238           
Other Aggregate Reserves10 90511 0859 690           
Total Assets Less Current Liabilities8 0217 4697 23821212121       
Called Up Share Capital Not Paid Not Expressed As Current Asset  212121212121212121212121
Number Shares Allotted   2121212121212121212121
Par Value Share   211111  1111
Creditors Due Within One Year 1 5483 020           
Share Capital Allotted Called Up Paid  441441212121212121    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2023-12-31
filed on: 6th, March 2024
Free Download (2 pages)

Company search

Advertisements