Bridgemead (freemantle) Management Company Limited HODDESDON


Bridgemead (freemantle) Management Company started in year 1988 as Private Limited Company with registration number 02285946. The Bridgemead (freemantle) Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Hoddesdon at Rmg House. Postal code: EN11 0DR.

The firm has 2 directors, namely Kate C., Kevin J.. Of them, Kevin J. has been with the company the longest, being appointed on 1 August 2007 and Kate C. has been with the company for the least time - from 31 July 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bridgemead (freemantle) Management Company Limited Address / Contact

Office Address Rmg House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02285946
Date of Incorporation Thu, 11th Aug 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Kate C.

Position: Director

Appointed: 31 July 2020

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 September 2015

Kevin J.

Position: Director

Appointed: 01 August 2007

Clare C.

Position: Director

Appointed: 28 October 2015

Resigned: 15 November 2016

Joanna W.

Position: Director

Appointed: 26 June 2007

Resigned: 10 December 2018

Michelle W.

Position: Director

Appointed: 26 June 2007

Resigned: 07 February 2014

Nigel J.

Position: Director

Appointed: 13 June 2007

Resigned: 28 October 2015

Justin M.

Position: Director

Appointed: 05 November 2003

Resigned: 13 June 2007

Justin M.

Position: Secretary

Appointed: 05 November 2003

Resigned: 13 June 2007

Emma H.

Position: Director

Appointed: 05 November 2003

Resigned: 13 June 2007

Michael R.

Position: Secretary

Appointed: 13 July 2001

Resigned: 08 October 2015

Michael R.

Position: Director

Appointed: 13 July 2001

Resigned: 28 April 2011

Michael B.

Position: Director

Appointed: 16 May 2001

Resigned: 25 September 2002

Barry J.

Position: Director

Appointed: 22 February 1995

Resigned: 13 June 2007

John S.

Position: Director

Appointed: 11 August 1992

Resigned: 23 February 2005

Jason R.

Position: Director

Appointed: 11 August 1992

Resigned: 23 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7777     
Balance Sheet
Net Assets Liabilities   777777
Net Assets Liabilities Including Pension Asset Liability7777     
Reserves/Capital
Shareholder Funds7777     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset777777777
Number Shares Allotted 77777777
Par Value Share 11111111
Share Capital Allotted Called Up Paid7777     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements