Company NameBridge Street Residents Association Limited
DirectorMichael John Hindle
Company StatusActive
Company Number08104385
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2012(11 years, 10 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 Michael John Hindle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Market Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
Secretary NameOnshore Leasehold Accountancy Limited (Corporation)
StatusCurrent
Appointed25 November 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address28 Stephenson Road
Leigh-On-Sea
Essex
SS9 5LY
Director NameSteven Hancocks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langston Road
Loughton
Essex
IG10 3SD
Director NameJeremy Paul Marcus
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langston Road
Loughton
Essex
IG10 3SD
Secretary NameSteven Hancocks
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Langston Road
Loughton
Essex
IG10 3SD
Director NameMr Mark Francis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2014)
RoleGroup Services Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langston Road
Loughton
Essex
IG10 3SD

Location

Registered AddressSuite 5 Market Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

16 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 30 June 2018 (4 pages)
11 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 13 June 2016 no member list (3 pages)
20 June 2016Annual return made up to 13 June 2016 no member list (3 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 June 2015Annual return made up to 13 June 2015 no member list (3 pages)
20 June 2015Annual return made up to 13 June 2015 no member list (3 pages)
25 February 2015Accounts made up to 30 June 2014 (2 pages)
25 February 2015Accounts made up to 30 June 2014 (2 pages)
30 January 2015Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015 (1 page)
30 January 2015Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015 (1 page)
24 June 2014Annual return made up to 13 June 2014 no member list (3 pages)
24 June 2014Annual return made up to 13 June 2014 no member list (3 pages)
6 March 2014Accounts made up to 30 June 2013 (2 pages)
6 March 2014Accounts made up to 30 June 2013 (2 pages)
15 February 2014Termination of appointment of Steven Hancocks as a director on 28 January 2014 (1 page)
15 February 2014Termination of appointment of Steven Hancocks as a director on 28 January 2014 (1 page)
15 February 2014Termination of appointment of Mark Francis as a director on 28 January 2014 (1 page)
15 February 2014Termination of appointment of Jeremy Paul Marcus as a director on 28 January 2014 (1 page)
15 February 2014Termination of appointment of Jeremy Paul Marcus as a director on 28 January 2014 (1 page)
15 February 2014Termination of appointment of Mark Francis as a director on 28 January 2014 (1 page)
28 January 2014Appointment of Mr Michael John Hindle as a director on 28 January 2014 (2 pages)
28 January 2014Appointment of Mr Michael John Hindle as a director on 28 January 2014 (2 pages)
5 December 2013Termination of appointment of Steven Hancocks as a secretary on 25 November 2013 (1 page)
5 December 2013Appointment of Onshore Leasehold Accountancy Limited as a secretary on 25 November 2013 (2 pages)
5 December 2013Appointment of Onshore Leasehold Accountancy Limited as a secretary on 25 November 2013 (2 pages)
5 December 2013Termination of appointment of Steven Hancocks as a secretary on 25 November 2013 (1 page)
11 October 2013Registered office address changed from 1 Langston Road Loughton Essex IG10 3SD United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 1 Langston Road Loughton Essex IG10 3SD United Kingdom on 11 October 2013 (1 page)
10 July 2013Annual return made up to 13 June 2013 no member list (5 pages)
10 July 2013Annual return made up to 13 June 2013 no member list (5 pages)
9 January 2013Appointment of Mr Mark Francis as a director on 18 December 2012 (3 pages)
9 January 2013Appointment of Mr Mark Francis as a director on 18 December 2012 (3 pages)
13 June 2012Incorporation (35 pages)
13 June 2012Incorporation (35 pages)