Bridlemere Residents Association Limited NEWMARKET


Bridlemere Residents Association started in year 1966 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00883195. The Bridlemere Residents Association company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Newmarket at C/o Nkt Accountants 11 Kings Court. Postal code: CB8 7SG.

Currently there are 2 directors in the the company, namely Terry C. and Christopher J.. In addition one secretary - Tabitha L. - is with the firm. 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.

Bridlemere Residents Association Limited Address / Contact

Office Address C/o Nkt Accountants 11 Kings Court
Office Address2 Willie Snaith Road
Town Newmarket
Post code CB8 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00883195
Date of Incorporation Mon, 11th Jul 1966
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 58 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Tabitha L.

Position: Secretary

Appointed: 04 December 2017

Terry C.

Position: Director

Appointed: 04 December 2017

Christopher J.

Position: Director

Appointed: 23 August 2001

Margaret C.

Position: Secretary

Appointed: 30 January 2009

Resigned: 04 December 2017

Valmai C.

Position: Secretary

Appointed: 06 December 2001

Resigned: 01 December 2007

Anna H.

Position: Secretary

Appointed: 23 August 2001

Resigned: 30 January 2009

Sarah B.

Position: Director

Appointed: 02 December 1997

Resigned: 01 December 2007

Margaret C.

Position: Secretary

Appointed: 16 December 1994

Resigned: 23 August 2001

Margaret C.

Position: Director

Appointed: 16 December 1994

Resigned: 23 August 2001

James C.

Position: Director

Appointed: 18 December 1991

Resigned: 23 August 2001

Pamela L.

Position: Director

Appointed: 18 December 1991

Resigned: 04 November 1994

Yvonne L.

Position: Director

Appointed: 18 December 1991

Resigned: 07 June 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 20th, March 2024
Free Download (12 pages)

Company search