Company NameBridgefield (Ashford) Management Company Limited
DirectorsStephen Charles Bray and Christopher Brian Lewis
Company StatusActive
Company Number06250702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 2007(16 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Charles Bray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(6 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Christopher Brian Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 March 2010(2 years, 9 months after company formation)
Appointment Duration14 years, 1 month
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 March 2010(2 years, 9 months after company formation)
Appointment Duration14 years, 1 month
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Peter John Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Edward Francis Owens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Lime Kiln Road
Mannings Heath
Horsham
West Sussex
RH13 6JH
Secretary NameMr Peter John Cook
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameMr Jason Stokes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Christopher Paul Heney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Paul Simon Osborne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Martin Robert Edgley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 2017)
RoleTechnical Director Housing Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Thomas Brian Wright
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2019)
RoleManaging Director- Developer
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

26 May 2023Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page)
24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 December 2022 (6 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
25 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
22 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
25 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 December 2020 (6 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 December 2019 (6 pages)
20 December 2019Termination of appointment of Thomas Brian Wright as a director on 20 December 2019 (1 page)
13 December 2019Appointment of Mr Christopher Brian Lewis as a director on 13 December 2019 (2 pages)
13 December 2019Director's details changed for Mr Christopher Brian Lewis on 13 December 2019 (2 pages)
2 July 2019Director's details changed for Mr Stephen Charles Bray on 2 July 2019 (2 pages)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
1 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
5 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
19 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
20 July 2017Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page)
11 July 2017Notification of Persimmon Homes Limited as a person with significant control on 6 April 2017 (1 page)
11 July 2017Notification of Persimmon Homes Limited as a person with significant control on 11 July 2017 (1 page)
22 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
27 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 December 2016Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages)
2 December 2016Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages)
2 December 2016Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages)
2 December 2016Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page)
23 May 2016Annual return made up to 17 May 2016 no member list (3 pages)
23 May 2016Annual return made up to 17 May 2016 no member list (3 pages)
11 April 2016Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Stephen Bray on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Stephen Bray on 11 April 2016 (2 pages)
19 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
26 May 2015Annual return made up to 17 May 2015 no member list (4 pages)
26 May 2015Annual return made up to 17 May 2015 no member list (4 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 May 2014Annual return made up to 17 May 2014 no member list (4 pages)
19 May 2014Annual return made up to 17 May 2014 no member list (4 pages)
12 March 2014Termination of appointment of Christopher Heney as a director (1 page)
12 March 2014Appointment of Mr Stephen Bray as a director (2 pages)
12 March 2014Appointment of Mr Stephen Bray as a director (2 pages)
12 March 2014Termination of appointment of Christopher Heney as a director (1 page)
11 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
11 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 May 2013Annual return made up to 17 May 2013 no member list (3 pages)
21 May 2013Annual return made up to 17 May 2013 no member list (3 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 December 2012Termination of appointment of Peter Cook as a director (1 page)
14 December 2012Appointment of Paul Simon Osborne as a director (2 pages)
14 December 2012Appointment of Paul Simon Osborne as a director (2 pages)
14 December 2012Termination of appointment of Peter Cook as a director (1 page)
17 May 2012Annual return made up to 17 May 2012 no member list (3 pages)
17 May 2012Annual return made up to 17 May 2012 no member list (3 pages)
9 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 July 2011Appointment of Christopher Paul Heney as a director (2 pages)
8 July 2011Appointment of Christopher Paul Heney as a director (2 pages)
7 July 2011Termination of appointment of Edward Owens as a director (1 page)
7 July 2011Termination of appointment of Edward Owens as a director (1 page)
17 May 2011Annual return made up to 17 May 2011 no member list (3 pages)
17 May 2011Annual return made up to 17 May 2011 no member list (3 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 March 2011Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages)
31 January 2011Termination of appointment of Jason Stokes as a director (1 page)
31 January 2011Termination of appointment of Jason Stokes as a director (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
18 May 2010Annual return made up to 17 May 2010 no member list (3 pages)
18 May 2010Annual return made up to 17 May 2010 no member list (3 pages)
13 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 April 2010Director's details changed for Mr Jason Stokes on 12 February 2010 (3 pages)
1 April 2010Director's details changed for Mr Jason Stokes on 12 February 2010 (3 pages)
22 March 2010Termination of appointment of Peter Cook as a secretary (1 page)
22 March 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
22 March 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
22 March 2010Termination of appointment of Peter Cook as a secretary (1 page)
17 March 2010Registered office address changed from Persimmon House Fulford York YO19 4FE on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Persimmon House Fulford York YO19 4FE on 17 March 2010 (1 page)
12 March 2010Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages)
12 March 2010Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages)
12 March 2010Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages)
6 July 2009Annual return made up to 17/05/09 (5 pages)
6 July 2009Annual return made up to 17/05/09 (5 pages)
15 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 September 2008Annual return made up to 17/05/08 (5 pages)
2 September 2008Annual return made up to 17/05/08 (5 pages)
1 August 2007Registered office changed on 01/08/07 from: christopher ren yard, 117 high street, croydon, CR0 1QG (1 page)
1 August 2007Registered office changed on 01/08/07 from: christopher ren yard, 117 high street, croydon, CR0 1QG (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
11 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
11 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
17 May 2007Incorporation (16 pages)
17 May 2007Incorporation (16 pages)