About

Registered Number: 02513855
Date of Incorporation: 20/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 52 High West Street, Dorchester, Dorset, DT1 1UT

 

Bridge Court Management (Dorchester) Ltd was registered on 20 June 1990. The companies directors are listed as Goodey, Mark Anthony, Meachin, Janet, Dewar, Samantha Jane, Allen, Mary Rosella, Curtis, Melvin, Dennis, Phillip Paul, Fitzgerald, Adam, Haggett, Nicholas John, Harrison, Susan Linda, Jackman, Dorothy May, Jewell, Jennifer, Mead, Betty Joan, Orford, John Vivian, Orford, Margaret, Orford, Rachel, Potter, Michael Norman Laurence, Richardson, Elsie Isabel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODEY, Mark Anthony 09 February 2016 - 1
MEACHIN, Janet 19 February 2013 - 1
ALLEN, Mary Rosella N/A 01 February 2003 1
CURTIS, Melvin 03 September 2009 31 October 2015 1
DENNIS, Phillip Paul 09 March 2004 12 October 2004 1
FITZGERALD, Adam 12 December 2006 24 February 2007 1
HAGGETT, Nicholas John 24 February 2007 14 March 2019 1
HARRISON, Susan Linda N/A 23 November 1991 1
JACKMAN, Dorothy May N/A 31 December 1997 1
JEWELL, Jennifer 26 April 2002 01 December 2006 1
MEAD, Betty Joan N/A 12 March 2002 1
ORFORD, John Vivian 24 February 2007 19 February 2013 1
ORFORD, Margaret N/A 24 November 2000 1
ORFORD, Rachel 12 December 2006 02 March 2009 1
POTTER, Michael Norman Laurence 26 April 2002 01 December 2006 1
RICHARDSON, Elsie Isabel N/A 20 January 1997 1
Secretary Name Appointed Resigned Total Appointments
DEWAR, Samantha Jane 23 November 1991 01 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 24 October 2019
TM01 - Termination of appointment of director 17 September 2019
CH01 - Change of particulars for director 07 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 01 March 2010
AP01 - Appointment of director 16 February 2010
287 - Change in situation or address of Registered Office 09 September 2009
363a - Annual Return 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
AA - Annual Accounts 17 April 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
287 - Change in situation or address of Registered Office 29 September 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 08 January 2007
353 - Register of members 08 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 03 March 2006
GAZ1 - First notification of strike-off action in London Gazette 29 November 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 25 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
287 - Change in situation or address of Registered Office 17 January 1997
AA - Annual Accounts 23 December 1996
AC92 - N/A 19 December 1996
AA - Annual Accounts 19 December 1996
AA - Annual Accounts 19 December 1996
AA - Annual Accounts 19 December 1996
288c - Notice of change of directors or secretaries or in their particulars 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
363a - Annual Return 19 December 1996
363a - Annual Return 19 December 1996
363a - Annual Return 19 December 1996
363a - Annual Return 19 December 1996
363a - Annual Return 19 December 1996
363a - Annual Return 19 December 1996
363(353) - N/A 19 December 1996
AA - Annual Accounts 19 December 1996
AA - Annual Accounts 19 December 1996
GAZ2 - Second notification of strike-off action in London Gazette 11 August 1992
GAZ1 - First notification of strike-off action in London Gazette 21 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1990
288 - N/A 25 July 1990
287 - Change in situation or address of Registered Office 25 July 1990
NEWINC - New incorporation documents 20 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.