Old Bridge Court (management) Limited WEYMOUTH


Founded in 1988, Old Bridge Court (management), classified under reg no. 02220287 is an active company. Currently registered at 29 Wedgwood Road DT4 0GB, Weymouth the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Jenna S., Tracy S. and David M.. In addition one secretary - David M. - is with the firm. At present 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.

Old Bridge Court (management) Limited Address / Contact

Office Address 29 Wedgwood Road
Town Weymouth
Post code DT4 0GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02220287
Date of Incorporation Thu, 11th Feb 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (197 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jenna S.

Position: Director

Appointed: 01 August 2015

David M.

Position: Secretary

Appointed: 01 August 2008

Tracy S.

Position: Director

Appointed: 23 November 2005

David M.

Position: Director

Appointed: 23 February 2000

Pamela H.

Position: Secretary

Resigned: 20 February 1992

Shaun B.

Position: Director

Appointed: 01 August 2010

Resigned: 01 September 2020

Maxine J.

Position: Secretary

Appointed: 18 July 2001

Resigned: 31 July 2008

Maxine J.

Position: Director

Appointed: 18 July 2001

Resigned: 31 July 2008

Simon H.

Position: Secretary

Appointed: 09 May 2000

Resigned: 17 July 2001

Brian G.

Position: Director

Appointed: 15 January 2000

Resigned: 30 September 2005

Joan N.

Position: Director

Appointed: 15 January 2000

Resigned: 04 November 2002

Gladys B.

Position: Director

Appointed: 14 April 1999

Resigned: 14 April 2014

Gladys B.

Position: Secretary

Appointed: 14 April 1999

Resigned: 09 May 2000

Esther L.

Position: Secretary

Appointed: 20 February 1997

Resigned: 14 April 1999

Eleanir M.

Position: Director

Appointed: 29 February 1996

Resigned: 08 January 2000

Simon H.

Position: Secretary

Appointed: 23 February 1995

Resigned: 24 May 1996

James L.

Position: Director

Appointed: 24 February 1994

Resigned: 08 October 1999

Sandra C.

Position: Secretary

Appointed: 24 February 1994

Resigned: 24 February 1995

Audrey P.

Position: Director

Appointed: 22 August 1993

Resigned: 23 February 1995

Audrey P.

Position: Secretary

Appointed: 22 August 1993

Resigned: 24 February 1994

Amanda T.

Position: Director

Appointed: 25 February 1993

Resigned: 24 February 1994

Sheila C.

Position: Director

Appointed: 20 February 1992

Resigned: 12 September 1993

Sandra C.

Position: Secretary

Appointed: 20 February 1992

Resigned: 22 August 1993

Audrey P.

Position: Director

Appointed: 31 July 1991

Resigned: 25 February 1993

Barry W.

Position: Director

Appointed: 31 July 1991

Resigned: 24 February 1994

Pamela H.

Position: Director

Appointed: 31 July 1991

Resigned: 22 August 1993

Sandra R.

Position: Director

Appointed: 31 July 1991

Resigned: 24 May 1996

Anita K.

Position: Director

Appointed: 31 July 1991

Resigned: 01 July 2000

April L.

Position: Director

Appointed: 31 July 1991

Resigned: 11 February 1996

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 Worth6 3468 15810 794      
Balance Sheet
Current Assets6 8167 96110 56913 56714 9579 55513 17116 98420 264
Net Assets Liabilities  10 79413 85915 3199 91613 60117 43221 128
Cash Bank In Hand6 1657 96110 569      
Debtors651673       
Net Assets Liabilities Including Pension Asset Liability6 3468 15810 794      
Reserves/Capital
Called Up Share Capital141414      
Profit Loss Account Reserve6 3328 14410 780      
Shareholder Funds6 3468 15810 794      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  483450409404366387271
Net Current Assets Liabilities6 3468 63411 27714 30915 72810 32013 96717 81921 399
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6737087427717657968351 135
Total Assets Less Current Liabilities6 3468 63411 27714 30915 72810 32013 96717 81921 399
Accruals Deferred Income 476483      
Creditors Due Within One Year470476       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search