Company NameBridge Farm Court Management Co. Limited
DirectorsAmy Freeman and Alison Kay Masters
Company StatusActive
Company Number04045494
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 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 NameMrs Amy Freeman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(16 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridge Farm Court Tetton Lane
Moston
Sandbach
Cheshire
CW10 0HH
Director NameMs Alison Kay Masters
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(16 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridge Farm Court Tetton Lane
Moston
Sandbach
Cheshire
CW10 0HH
Director NameStephen Royce Foster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court Picton Lane
Wervin
Chester
CH2 4HF
Wales
Director NameDavid Richard Longster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court
Picton Lane Wervin
Chester
CH2 4HF
Wales
Secretary NameDavid Richard Longster
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court
Picton Lane Wervin
Chester
CH2 4HF
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameSimon John Masters
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 July 2010)
RoleSolicitor
Correspondence Address3 Bridge Farm Court
Tetton Lane, Moston
Middlewich
Cheshire
CW10 0HH
Director NameMr David John Stevens
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Bridge Farm Court Tetton Lane
Moston
Middlewich
Cheshire
CW10 0HH
Secretary NameSimon John Masters
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 July 2010)
RoleSolicitor
Correspondence Address3 Bridge Farm Court
Tetton Lane, Moston
Middlewich
Cheshire
CW10 0HH
Director NameMs Lisa Pedersen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridge Farm Court
Tetton Lane Moston
Sandbach
Cheshire
CW10 0HH
Director NameMr John Shirvington
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bridge Farm Court
Tetton Lane Moston
Sandbach
Cheshire
Cw10ohh

Location

Registered Address4 Bridge Farm Court Tetton Lane
Moston
Middlewich
CW10 0HH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural

Shareholders

1 at £1Mark Freeman & Amy Freeman
20.00%
Ordinary A
1 at £1Mr John Shirvington
20.00%
Ordinary A
1 at £1Mr Simon Masters
20.00%
Ordinary A
1 at £1Ms Lisa Pedersen
20.00%
Ordinary A
1 at £1Ms Tracy Inman
20.00%
Ordinary A

Financials

Year2014
Net Worth£1,746
Cash£1,746

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 July 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
17 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
5 May 2020Registered office address changed from 2 Bridge Farm Court Tetton Lane Moston Sandbach Cheshire CW10 0HH to 4 Bridge Farm Court Tetton Lane Moston Middlewich CW10 0HH on 5 May 2020 (1 page)
4 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (7 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 February 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
2 February 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
23 January 2017Appointment of Mrs Amy Freeman as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Ms Alison Kay Masters as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mrs Amy Freeman as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Ms Alison Kay Masters as a director on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of John Shirvington as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Lisa Pedersen as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Lisa Pedersen as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of John Shirvington as a director on 23 January 2017 (1 page)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(5 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
14 July 2010Termination of appointment of Simon Masters as a director (2 pages)
14 July 2010Termination of appointment of Simon Masters as a director (2 pages)
14 July 2010Termination of appointment of Simon Masters as a secretary (2 pages)
14 July 2010Termination of appointment of Simon Masters as a secretary (2 pages)
17 March 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
17 March 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
25 January 2010Registered office address changed from 3 Bridge Farm Court Tetton Lane, Moston Sandbach Cheshire CW10 0HH on 25 January 2010 (1 page)
25 January 2010Termination of appointment of a secretary (1 page)
25 January 2010Appointment of Mr John Shirvington as a director (2 pages)
25 January 2010Registered office address changed from 2 Bridge Farm Court Tetton Lane Moston Sandbach Cheshire Cw10 Ohh on 25 January 2010 (1 page)
25 January 2010Termination of appointment of a secretary (1 page)
25 January 2010Termination of appointment of David Stevens as a director (1 page)
25 January 2010Registered office address changed from 3 Bridge Farm Court Tetton Lane, Moston Sandbach Cheshire CW10 0HH on 25 January 2010 (1 page)
25 January 2010Appointment of Mr John Shirvington as a director (2 pages)
25 January 2010Registered office address changed from 2 Bridge Farm Court Tetton Lane Moston Sandbach Cheshire Cw10 Ohh on 25 January 2010 (1 page)
25 January 2010Termination of appointment of David Stevens as a director (1 page)
24 January 2010Appointment of Ms Lisa Pedersen as a director (2 pages)
24 January 2010Appointment of Ms Lisa Pedersen as a director (2 pages)
18 January 2010Annual return made up to 2 August 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 2 August 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 2 August 2009 with a full list of shareholders (6 pages)
25 October 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 October 2009Annual return made up to 2 August 2008 with a full list of shareholders (6 pages)
25 October 2009Annual return made up to 2 August 2008 with a full list of shareholders (6 pages)
25 October 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
25 October 2009Annual return made up to 2 August 2008 with a full list of shareholders (6 pages)
24 June 2008Appointment terminate, director and secretary david richard longster logged form (1 page)
24 June 2008Return made up to 02/08/06; no change of members (6 pages)
24 June 2008Director and secretary appointed simon john masters (2 pages)
24 June 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
24 June 2008Appointment terminate, director and secretary david richard longster logged form (1 page)
24 June 2008Return made up to 02/08/05; no change of members (6 pages)
24 June 2008Total exemption full accounts made up to 31 December 2004 (7 pages)
24 June 2008Return made up to 02/08/07; full list of members (8 pages)
24 June 2008Return made up to 02/08/07; full list of members (8 pages)
24 June 2008Director and secretary appointed simon john masters (2 pages)
24 June 2008Return made up to 02/08/05; no change of members (6 pages)
24 June 2008Appointment terminated director stephen foster (1 page)
24 June 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
24 June 2008Total exemption full accounts made up to 31 December 2004 (7 pages)
24 June 2008Director appointed david john stevens (2 pages)
24 June 2008Appointment terminated director stephen foster (1 page)
24 June 2008Director appointed david john stevens (2 pages)
24 June 2008Return made up to 02/08/06; no change of members (6 pages)
24 June 2008Total exemption full accounts made up to 31 December 2005 (7 pages)
24 June 2008Total exemption full accounts made up to 31 December 2005 (7 pages)
18 June 2008Restoration by order of the court (2 pages)
18 June 2008Restoration by order of the court (2 pages)
11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
27 September 2004£ ic 7/5 31/08/04 £ sr 2@1=2 (1 page)
27 September 2004£ ic 7/5 31/08/04 £ sr 2@1=2 (1 page)
31 August 2004Return made up to 02/08/04; full list of members (10 pages)
31 August 2004Return made up to 02/08/04; full list of members (10 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 March 2003Registered office changed on 24/03/03 from: 105 main street frodsham cheshire WA6 7AB (1 page)
24 March 2003Registered office changed on 24/03/03 from: 105 main street frodsham cheshire WA6 7AB (1 page)
9 August 2002Return made up to 02/08/02; full list of members (10 pages)
9 August 2002Return made up to 02/08/02; full list of members (10 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 August 2001Return made up to 02/08/01; full list of members (7 pages)
8 August 2001Return made up to 02/08/01; full list of members (7 pages)
20 February 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
20 February 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
2 August 2000Incorporation (16 pages)
2 August 2000Incorporation (16 pages)