BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED
LIMAVADY


Company number NI042411
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 33 MAIN STREET, LIMAVADY, LONDONDERRY, BT49 0EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 20 . The most likely internet sites of BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED are www.bridgehousecourtmanagementcompany.co.uk, and www.bridge-house-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Bridge House Court Management Company Limited is a Private Limited Company. The company registration number is NI042411. Bridge House Court Management Company Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Bridge House Court Management Company Limited is 33 Main Street Limavady Londonderry Bt49 0ep. . MCNAMARA, David is a Director of the company. Secretary HIGGINS, Mary Isobel has been resigned. Secretary VINNICOMBE, Mark has been resigned. Secretary WATSON, Shona Mary Frances has been resigned. Director HIGGINS, Derek has been resigned. Director PALMER, Robert Desmond has been resigned. Director WATSON, Kevin George has been resigned. The company operates in "Residents property management".


Current Directors

Director
MCNAMARA, David
Appointed Date: 12 June 2014
59 years old

Resigned Directors

Secretary
HIGGINS, Mary Isobel
Resigned: 12 June 2014
Appointed Date: 28 July 2007

Secretary
VINNICOMBE, Mark
Resigned: 29 January 2015
Appointed Date: 12 June 2014

Secretary
WATSON, Shona Mary Frances
Resigned: 29 July 2007
Appointed Date: 05 February 2002

Director
HIGGINS, Derek
Resigned: 12 June 2014
Appointed Date: 29 July 2007
75 years old

Director
PALMER, Robert Desmond
Resigned: 06 February 2002
Appointed Date: 05 February 2002
84 years old

Director
WATSON, Kevin George
Resigned: 20 July 2007
Appointed Date: 06 February 2002
59 years old

BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 28 February 2016
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20

29 Jun 2015
Termination of appointment of Mark Vinnicombe as a secretary on 29 January 2015
29 Jun 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20

...
... and 41 more events
10 Apr 2002
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 2002
Memorandum
05 Feb 2002
Articles
05 Feb 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.