Bridgwater Court M.c. Limited WESTON-SUPER-MARE


Bridgwater Court M.c started in year 1988 as Private Limited Company with registration number 02316840. The Bridgwater Court M.c company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Weston-super-mare at 2 Stafford Place. Postal code: BS23 2QZ.

Currently there are 3 directors in the the firm, namely Peter H., Ian F. and Robert J.. In addition 2 active secretaries, Sarah W. and Michael A. were appointed. Currently 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.

Bridgwater Court M.c. Limited Address / Contact

Office Address 2 Stafford Place
Town Weston-super-mare
Post code BS23 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02316840
Date of Incorporation Mon, 14th Nov 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Sarah W.

Position: Secretary

Appointed: 26 October 2021

Peter H.

Position: Director

Appointed: 21 September 2010

Michael A.

Position: Secretary

Appointed: 30 June 2003

Ian F.

Position: Director

Appointed: 30 July 2002

Robert J.

Position: Director

Appointed: 16 October 1997

Ian T.

Position: Director

Appointed: 30 July 2002

Resigned: 23 December 2005

John W.

Position: Director

Appointed: 16 October 1997

Resigned: 16 January 2002

Andrew M.

Position: Director

Appointed: 16 October 1997

Resigned: 16 January 2002

Simon M.

Position: Secretary

Appointed: 16 October 1997

Resigned: 01 May 2004

Richard B.

Position: Director

Appointed: 16 May 1995

Resigned: 31 July 1997

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 14 April 1993

Resigned: 31 July 1997

Geoffrey B.

Position: Director

Appointed: 14 April 1992

Resigned: 16 May 1995

Geoffrey S.

Position: Secretary

Appointed: 14 April 1992

Resigned: 31 July 1992

Christopher H.

Position: Director

Appointed: 14 April 1992

Resigned: 31 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2323    
Balance Sheet
Current Assets20 53024 02821 40424 7267 48120 980
Net Assets Liabilities  23232323
Net Assets Liabilities Including Pension Asset Liability2323    
Reserves/Capital
Shareholder Funds2323    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  765765765765
Called Up Share Capital Not Paid Not Expressed As Current Asset232323232323
Creditors  21 62925 4597 21820 437
Net Current Assets Liabilities765765765765765765
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  9901 498202222
Total Assets Less Current Liabilities788788788788788788
Accruals Deferred Income765765    
Creditors Due Within One Year19 76523 263    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements