Company NameBridle Court Limited
Company StatusActive
Company Number03445943
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJean Richards
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Cragside Way
Wilmslow
Cheshire
SK9 1ES
Director NameMrs Christine Diane Hough
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17-19 Park Lane
Poynton
Cheshire
SK12 1RD
Director NameMiss Maria La Mattina
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleEmployment Adviser
Country of ResidenceEngland
Correspondence Address17-19 Park Lane
Poynton
Cheshire
SK12 1RD
Secretary NameBreakspears Limited (Corporation)
StatusCurrent
Appointed01 October 2002(4 years, 12 months after company formation)
Appointment Duration21 years, 7 months
Correspondence Address17-19 Park Lane
Poynton
Cheshire
SK12 1RD
Director NameMargeret Wood
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBridal Court
Bridal Road
Woodford
SK7 1QJ
Secretary NameGeoffrey Philip Breakspear
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address17-19 Park Lane Hockley Road
Poynton
Stockport
Cheshire
SK12 1RN
Director NameShirley Ann Woodfinden-Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2002)
RoleLocal Government Officer
Correspondence Address2 Bridle Court
Woodford
Stockport
Cheshire
SK7 1QW
Director NameElaine Mary Vaughan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2002)
RoleMedical Secretary
Correspondence Address2 Bridle Court
Woodford
Stockport
Cheshire
SK7 1QW
Director NameNicola Jane Hadfield
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 19 September 2006)
RoleIt Sales Manager
Correspondence Address4 Bridle Court
Bridle Road
Woodford
Cheshire
SK7 1QW
Director NameChristine Diane Hough
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2008)
RoleCo Secretary
Correspondence Address24 Fountains Road
Bramhall
Cheshire
SK7 1ET
Director NameDominic Aidan Killoran
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(5 years, 5 months after company formation)
Appointment Duration16 years (resigned 30 March 2019)
RoleFurniture Retail
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridle Court
Woodford
Stockport
Cheshire
SK7 1QW
Director NameJune McIntosh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(5 years, 7 months after company formation)
Appointment Duration12 years (resigned 16 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridle Court
Brindle Road
Woodford
Cheshire
SK7 1QW
Director NameMs Jean Pitt-Summers
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 2011(13 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Park Lane
Poynton
Cheshire
SK12 1RD
Director NameMr Philip James Curran
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2016)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address3 Bridle Court
Woodford
Stockport
Cheshire
SK7 1QW
Director NameMr Alexander Ernill
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2018)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address17-19 Park Lane
Poynton
Cheshire
SK12 1RD
Director NameMr Christopher Ronald Ernill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2019(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17-19 Park Lane
Poynton
Cheshire
SK12 1RD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17-19 Park Lane
Poynton
Cheshire
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aiden Killoran
12.50%
Ordinary
1 at £1Christine Hough
12.50%
Ordinary
1 at £1Emma Welch
12.50%
Ordinary
1 at £1Eurnice Hallam
12.50%
Ordinary
1 at £1Jean Pitt Summers
12.50%
Ordinary
1 at £1Jean Richards
12.50%
Ordinary
1 at £1Maria La Mattine
12.50%
Ordinary
1 at £1Philip Curren
12.50%
Ordinary

Financials

Year2014
Net Worth£19,072
Cash£12,997
Current Liabilities£925

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

23 October 2020Micro company accounts made up to 30 April 2020 (6 pages)
8 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
10 June 2019Notification of Christopher Ronald Ernill as a person with significant control on 1 June 2019 (2 pages)
30 May 2019Appointment of Mr Christopher Ronald Ernill as a director on 27 May 2019 (2 pages)
30 May 2019Cessation of Jean Pitt-Summers as a person with significant control on 20 May 2019 (1 page)
30 May 2019Termination of appointment of Jean Pitt-Summers as a director on 20 May 2019 (1 page)
30 May 2019Appointment of Mrs Christine Diane Hough as a director on 27 May 2019 (2 pages)
28 May 2019Micro company accounts made up to 30 April 2019 (6 pages)
6 May 2019Termination of appointment of Dominic Aidan Killoran as a director on 30 March 2019 (1 page)
7 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
7 October 2018Termination of appointment of Alexander Ernill as a director on 30 September 2018 (1 page)
25 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
24 August 2017Appointment of Mr Alexander Ernill as a director on 20 May 2017 (2 pages)
24 August 2017Appointment of Mr Alexander Ernill as a director on 20 May 2017 (2 pages)
8 May 2017Termination of appointment of Philip James Curran as a director on 25 November 2016 (1 page)
8 May 2017Termination of appointment of Philip James Curran as a director on 25 November 2016 (1 page)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8
(8 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8
(8 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8
(8 pages)
16 July 2015Appointment of Mr Philip James Curran as a director on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of June Mcintosh as a director on 16 June 2015 (1 page)
16 July 2015Termination of appointment of June Mcintosh as a director on 16 June 2015 (1 page)
16 July 2015Appointment of Mr Philip James Curran as a director on 16 July 2015 (2 pages)
14 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 8
(8 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 8
(8 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 8
(8 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 8
(8 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 8
(8 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 8
(8 pages)
23 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
16 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
18 August 2011Appointment of Ms Jean Pitt-Summers as a director (2 pages)
18 August 2011Appointment of Ms Jean Pitt-Summers as a director (2 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
19 October 2009Secretary's details changed for Breakspears Limited on 7 October 2009 (2 pages)
19 October 2009Director's details changed for June Mcintosh on 7 October 2009 (2 pages)
19 October 2009Secretary's details changed for Breakspears Limited on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Richards on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Richards on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Dominic Aidan Killoran on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Richards on 7 October 2009 (2 pages)
19 October 2009Director's details changed for June Mcintosh on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Dominic Aidan Killoran on 7 October 2009 (2 pages)
19 October 2009Director's details changed for June Mcintosh on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Dominic Aidan Killoran on 7 October 2009 (2 pages)
19 October 2009Secretary's details changed for Breakspears Limited on 7 October 2009 (2 pages)
13 October 2008Return made up to 07/10/08; full list of members (6 pages)
13 October 2008Return made up to 07/10/08; full list of members (6 pages)
11 August 2008Director's change of particulars / jean richards / 15/07/2007 (1 page)
11 August 2008Appointment terminated director christine hough (1 page)
11 August 2008Appointment terminated director nicola hadfield (1 page)
11 August 2008Appointment terminated director nicola hadfield (1 page)
11 August 2008Appointment terminated director christine hough (1 page)
11 August 2008Director's change of particulars / jean richards / 15/07/2007 (1 page)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 October 2007Return made up to 07/10/07; change of members (8 pages)
24 October 2007Return made up to 07/10/07; change of members (8 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 April 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
10 April 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
27 November 2006Return made up to 07/10/06; full list of members (10 pages)
27 November 2006Return made up to 07/10/06; full list of members (10 pages)
9 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
9 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
6 December 2005Return made up to 07/10/05; full list of members (10 pages)
6 December 2005Return made up to 07/10/05; full list of members (10 pages)
29 September 2004Return made up to 07/10/04; full list of members (10 pages)
29 September 2004Return made up to 07/10/04; full list of members (10 pages)
8 July 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
8 July 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
21 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 July 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
30 July 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
23 October 2002Return made up to 07/10/02; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 October 2002Return made up to 07/10/02; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
24 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 December 2001Return made up to 07/10/01; full list of members (9 pages)
12 December 2001Return made up to 07/10/01; full list of members (9 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 November 2000Return made up to 07/10/00; no change of members (7 pages)
21 November 2000Return made up to 07/10/00; no change of members (7 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
3 November 1999Return made up to 07/10/99; full list of members (6 pages)
3 November 1999Return made up to 07/10/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 June 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
3 February 1999Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/99
(6 pages)
3 February 1999Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/99
(6 pages)
13 October 1998Registered office changed on 13/10/98 from: bridal court bridal road woodford SK7 1QJ (1 page)
13 October 1998Registered office changed on 13/10/98 from: bridal court bridal road woodford SK7 1QJ (1 page)
18 August 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
18 August 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
21 October 1997Registered office changed on 21/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
7 October 1997Incorporation (15 pages)
7 October 1997Incorporation (15 pages)