About

Registered Number: 04399314
Date of Incorporation: 20/03/2002 (22 years ago)
Company Status: Active
Registered Address: Waverley 3 Mill Lane, Runcton, Chichester, West Sussex, PO20 1AA

 

Bridge Court (Runcton) Management Company Ltd was founded on 20 March 2002 and has its registered office in Chichester in West Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Budd, Simon Leslie, Hannon, Deborah Anne, Judge, Louise Sarah, Wilson, Nicola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDD, Simon Leslie 08 November 2002 - 1
HANNON, Deborah Anne 20 December 2012 - 1
JUDGE, Louise Sarah 04 March 2004 - 1
WILSON, Nicola 08 November 2002 25 July 2005 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 19 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 21 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363a - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 18 July 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 30 March 2005
225 - Change of Accounting Reference Date 27 May 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 14 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 22 April 2003
287 - Change in situation or address of Registered Office 26 February 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.