About

Registered Number: 03645146
Date of Incorporation: 06/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 105 Station Road, Birchington, CT7 9RE,

 

Having been setup in 1998, Bridger Court Management Company Ltd have registered office in Birchington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYBROOK, Edna 06 October 1998 - 1
MAXTED, William Sydney 06 October 1998 16 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CONNELL, Roger John 12 January 2011 - 1
HUGHES, Sara 06 October 1998 21 November 1999 1
STALLARD, May Rose 12 August 2008 12 January 2011 1
TOMLINSON, Michael 20 December 1999 01 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 26 July 2018
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
TM02 - Termination of appointment of secretary 25 July 2011
AP03 - Appointment of secretary 25 July 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 14 November 2009
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 08 November 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 27 June 2008
287 - Change in situation or address of Registered Office 12 December 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 21 July 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
287 - Change in situation or address of Registered Office 30 November 1999
363s - Annual Return 05 November 1999
287 - Change in situation or address of Registered Office 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
NEWINC - New incorporation documents 06 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.