About

Registered Number: 00692250
Date of Incorporation: 10/05/1961 (63 years ago)
Company Status: Active
Registered Address: 106 Colburn Lane, Catterick Garrison, North Yorkshire, DL9 4PB,

 

Bridgford Properties Ltd was founded on 10 May 1961 and has its registered office in Catterick Garrison, North Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Ronson, Margaret Heather, Mccarthy, Sylvia Jean, Norman, David John, Norman, Ian Michael, Norman, John Leslie, Norman, Doreen Brenda, Norman, Edward Harold, Norman, Thomas Albert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Sylvia Jean 06 October 2012 - 1
NORMAN, David John 06 October 2012 - 1
NORMAN, Ian Michael 06 October 2012 - 1
NORMAN, John Leslie 06 October 2012 - 1
NORMAN, Doreen Brenda 24 January 2002 27 September 2018 1
NORMAN, Edward Harold N/A 21 October 2009 1
NORMAN, Thomas Albert N/A 07 January 2002 1
Secretary Name Appointed Resigned Total Appointments
RONSON, Margaret Heather 26 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 November 2019
CS01 - N/A 12 November 2019
PSC01 - N/A 11 November 2019
CS01 - N/A 14 November 2018
CH03 - Change of particulars for secretary 14 November 2018
CH01 - Change of particulars for director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
AD01 - Change of registered office address 09 November 2018
AA - Annual Accounts 30 July 2018
CH01 - Change of particulars for director 29 May 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 08 July 2014
AP03 - Appointment of secretary 31 March 2014
AP03 - Appointment of secretary 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 11 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 28 November 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 12 November 2009
TM01 - Termination of appointment of director 08 November 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 18 December 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 20 November 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 14 November 2005
287 - Change in situation or address of Registered Office 19 January 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 25 November 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 07 November 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 01 August 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 08 November 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 01 September 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 19 November 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 30 May 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 16 November 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 16 October 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
287 - Change in situation or address of Registered Office 24 November 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.