Company NameBridestones Development (Management) Limited
Company StatusActive
Company Number05997441
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 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 Julie Anne Ouzman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
The Bridestones, Dial Lane
Congleton
Cheshire
CW12 3UD
Director NameLynn Joyce Gorton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Nest The Bridestones
Dial Lane
Congleton
Cheshire
CW12 3QJ
Secretary NameLynn Joyce Gorton
StatusCurrent
Appointed30 May 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressSwallows Nest The Bridestones
Dial Lane
Congleton
Cheshire
CW12 3QJ
Director NameMr Patrick David Furlong
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressSwallows Nest The Bridestones
Dial Lane
Congleton
Cheshire
CW12 3QJ
Director NameRuth Yvonne Goodfellow
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSwallows Nest The Bridestones
Dial Lane
Congleton
Cheshire
CW12 3QJ
Director NameRaymond Leonard Goodfellow
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 17 February 2022)
RoleRetierd
Country of ResidenceGBR
Correspondence AddressWoodpecker The Bridestones
Dial Lane
Congleton
Cheshire
CW12 3QJ
Secretary NameKathleen Goodfellow
NationalityBritish
StatusResigned
Appointed29 December 2006(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2007)
RoleSecretary
Correspondence AddressBridestones
Dial Lane
Congleton
Cheshire
CW12 3QJ
Secretary NameMrs Julie Anne Ouzman
NationalityBritish
StatusResigned
Appointed07 November 2007(11 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House The Bridestones
Dial Lane
Congleton
Cheshire
CW12 3QJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.bridestonesassociates.com

Location

Registered AddressSwallows Nest The Bridestones
Dial Lane
Congleton
Cheshire
CW12 3QJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East

Shareholders

1 at £1David Iain & Lynn Joyce Gorton
25.00%
Ordinary
1 at £1Neil Ronald & Julie Anne Ouzman
25.00%
Ordinary
1 at £1Patrick Furlong & Margaretta Furlong
25.00%
Ordinary
1 at £1Raymond Leonard Goodfellow & Kathleen Goodfellow
25.00%
Ordinary

Financials

Year2014
Turnover£1,380
Net Worth£932
Cash£995
Current Liabilities£63

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

7 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
14 March 2020Appointment of Mr Patrick David Furlong as a director on 13 March 2020 (2 pages)
15 January 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
17 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
10 February 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
10 February 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
2 February 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
2 February 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
(6 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
(6 pages)
16 April 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
16 April 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
30 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
(6 pages)
30 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
(6 pages)
6 August 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
6 August 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
13 June 2014Appointment of Lynn Joyce Gorton as a director (2 pages)
13 June 2014Appointment of Lynn Joyce Gorton as a secretary (2 pages)
13 June 2014Registered office address changed from the Coach House the Bridestones Dial Lane Congleton Cheshire CW12 3QJ on 13 June 2014 (1 page)
13 June 2014Appointment of Lynn Joyce Gorton as a secretary (2 pages)
13 June 2014Appointment of Lynn Joyce Gorton as a director (2 pages)
13 June 2014Termination of appointment of Julie Ouzman as a secretary (1 page)
13 June 2014Termination of appointment of Julie Ouzman as a secretary (1 page)
13 June 2014Registered office address changed from the Coach House the Bridestones Dial Lane Congleton Cheshire CW12 3QJ on 13 June 2014 (1 page)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(5 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(5 pages)
18 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
7 December 2009Secretary's details changed for Julie Anne Ouzman on 14 November 2009 (1 page)
7 December 2009Director's details changed for Raymond Leonard Goodfellow on 14 November 2009 (2 pages)
7 December 2009Secretary's details changed for Julie Anne Ouzman on 14 November 2009 (1 page)
7 December 2009Director's details changed for Raymond Leonard Goodfellow on 14 November 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 December 2008Secretary's change of particulars / julie ouzman / 22/12/2008 (1 page)
22 December 2008Return made up to 14/11/08; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from the coach house bridestones dial lane congleton cheshire CW12 3QJ (1 page)
22 December 2008Director's change of particulars / raymond goodfellow / 22/12/2008 (1 page)
22 December 2008Registered office changed on 22/12/2008 from the coach house bridestones dial lane congleton cheshire CW12 3QJ (1 page)
22 December 2008Return made up to 14/11/08; full list of members (4 pages)
22 December 2008Secretary's change of particulars / julie ouzman / 22/12/2008 (1 page)
22 December 2008Director's change of particulars / raymond goodfellow / 22/12/2008 (1 page)
3 September 2008Director appointed julie anne ouzman (2 pages)
3 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
3 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
3 September 2008Director appointed julie anne ouzman (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
19 November 2007Return made up to 14/11/07; full list of members (3 pages)
19 November 2007Return made up to 14/11/07; full list of members (3 pages)
14 June 2007Ad 03/05/07-04/05/07 £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2007Ad 03/05/07-04/05/07 £ si 2@1=2 £ ic 1/3 (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 31 corsham street london N1 6DR (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 31 corsham street london N1 6DR (1 page)
14 November 2006Incorporation (18 pages)
14 November 2006Incorporation (18 pages)