About

Registered Number: 04694563
Date of Incorporation: 12/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Willow House Bridge View Farm, Markington, Harrogate, North Yorkshire, HG3 3NR

 

Bridge View Farm Developments Ltd was founded on 12 March 2003 with its registered office in North Yorkshire. We don't know the number of employees at this organisation. There are 4 directors listed as Manock, Neil Geoffrey, Manock, Penelope Jane, Lewis, Katherine Jill, Manock, Anna for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANOCK, Neil Geoffrey 12 March 2003 - 1
MANOCK, Penelope Jane 16 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Katherine Jill 29 June 2005 21 April 2008 1
MANOCK, Anna 12 March 2003 29 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 17 October 2016
MR04 - N/A 17 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
MG01 - Particulars of a mortgage or charge 24 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
363a - Annual Return 17 March 2009
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
363s - Annual Return 07 April 2005
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2011 Outstanding

N/A

Legal charge 30 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.