About

Registered Number: 02179861
Date of Incorporation: 16/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 17 Broadmead, Trowbridge, Wiltshire, BA14 9BX

 

49 Newbridge Road Management Company Ltd was founded on 16 October 1987, it's status in the Companies House registry is set to "Active". Champion, Lois, Graham, Emily Louise, Griffiths, Donna Louise, Lutkin, Trevor Edward Frederick, Berry, Jonathan, Catchpole, David John, Catchpole, Tina, Dyke, Matthew John, Evans, Guy Morgan, Doctor, Foster, Delia Jean, Foster, Rodney James, Garde, Emma Louise, Dr., Pirlot De Corbion, Valerie, Thomas, Dean Kevin, Thomas, Janet, Webb, Joyce, Webb, Robert are listed as the directors of 49 Newbridge Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPION, Lois 20 February 1995 - 1
GRAHAM, Emily Louise 22 August 2018 - 1
GRIFFITHS, Donna Louise 08 October 2001 - 1
LUTKIN, Trevor Edward Frederick 23 November 2001 - 1
BERRY, Jonathan 01 October 2008 18 December 2012 1
CATCHPOLE, David John N/A 02 February 1998 1
CATCHPOLE, Tina N/A 02 February 1998 1
DYKE, Matthew John 09 February 1998 07 October 2001 1
EVANS, Guy Morgan, Doctor 01 November 2012 17 April 2018 1
FOSTER, Delia Jean 16 October 1994 19 February 1995 1
FOSTER, Rodney James 16 October 1994 19 February 1995 1
GARDE, Emma Louise, Dr. 01 November 2012 17 April 2018 1
PIRLOT DE CORBION, Valerie 01 October 2008 18 December 2012 1
THOMAS, Dean Kevin 16 October 1994 17 October 1997 1
THOMAS, Janet N/A 22 November 2001 1
WEBB, Joyce N/A 22 August 2008 1
WEBB, Robert N/A 11 June 1996 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 29 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 02 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 08 March 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 28 March 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
AA - Annual Accounts 24 October 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
363s - Annual Return 07 November 1994
287 - Change in situation or address of Registered Office 07 October 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 30 October 1992
RESOLUTIONS - N/A 31 March 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 09 January 1992
288 - N/A 20 June 1991
288 - N/A 20 June 1991
AA - Annual Accounts 22 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1991
RESOLUTIONS - N/A 02 April 1991
363 - Annual Return 26 March 1991
363 - Annual Return 26 March 1991
RESOLUTIONS - N/A 22 February 1990
AA - Annual Accounts 22 February 1990
288 - N/A 27 October 1989
288 - N/A 04 May 1989
NEWINC - New incorporation documents 16 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.