Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED
Company Information for

49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED

OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE, CORSHAM, SN13 9RS,
Company Registration Number
02179861
Private Limited Company
Active

Company Overview

About 49 Newbridge Road Management Company Ltd
49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED was founded on 1987-10-16 and has its registered office in Corsham. The organisation's status is listed as "Active". 49 Newbridge Road Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OFFICE F1
UNIT 23 LEAFIELD INDUSTRIAL ESTATE
CORSHAM
SN13 9RS
Other companies in BA14
 
Filing Information
Company Number 02179861
Company ID Number 02179861
Date formed 1987-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TREVOR EDWARD FREDERICK LUTKIN
Company Secretary 1994-09-01
LOIS CHAMPION
Director 1995-02-20
DONNA LOUISE GRIFFITHS
Director 2001-10-08
TREVOR EDWARD FREDERICK LUTKIN
Director 2001-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
GUY MORGAN EVANS
Director 2012-11-01 2018-04-17
EMMA LOUISE GARDE
Director 2012-11-01 2018-04-17
JONATHAN BERRY
Director 2008-10-01 2012-12-18
VALERIE PIRLOT DE CORBION
Director 2008-10-01 2012-12-18
JOYCE WEBB
Director 1991-10-16 2008-08-22
JANET THOMAS
Director 1991-10-16 2001-11-22
MATTHEW JOHN DYKE
Director 1998-02-09 2001-10-07
DAVID JOHN CATCHPOLE
Director 1991-10-16 1998-02-02
TINA CATCHPOLE
Director 1991-10-16 1998-02-02
DEAN KEVIN THOMAS
Director 1994-10-16 1997-10-17
ROBERT WEBB
Director 1991-10-16 1996-06-11
DELIA JEAN FOSTER
Director 1994-10-16 1995-02-19
RODNEY JAMES FOSTER
Director 1994-10-16 1995-02-19
DELIA JEAN FOSTER
Company Secretary 1991-10-16 1994-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM Garden Flat 49 Newbridge Road Bath BA1 3HF England
2024-01-26Appointment of Spg Property Ltd as company secretary on 2024-01-26
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Garden Flat Newbridge Road Bath BA1 3HF England
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 49 Newbridge Road Garden Flat Bath BA1 3HF England
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM 17 Broadmead Trowbridge Wiltshire BA14 9BX
2023-12-15Termination of appointment of Trevor Edward Frederick Lutkin on 2023-12-11
2023-12-15APPOINTMENT TERMINATED, DIRECTOR TREVOR EDWARD FREDERICK LUTKIN
2023-10-18CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04AP01DIRECTOR APPOINTED MISS EMILY LOUISE GRAHAM
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY EVANS
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GARDE
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0116/10/14 ANNUAL RETURN FULL LIST
2014-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0116/10/13 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Mr Trevor Edward Frederick Lutkin on 2013-10-01
2013-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-31AP01DIRECTOR APPOINTED DOCTOR GUY MORGAN EVANS
2013-01-31AP01DIRECTOR APPOINTED DR. EMMA LOUISE GARDE
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE PIRLOT DE CORBION
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BERRY
2012-11-02AR0116/10/12 ANNUAL RETURN FULL LIST
2012-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-24AR0116/10/11 ANNUAL RETURN FULL LIST
2011-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-19AR0116/10/10 ANNUAL RETURN FULL LIST
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-15AR0116/10/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LOIS CHAMPION / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PIRLOT DE CORBION / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR EDWARD FREDERICK LUTKIN / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE GRIFFITHS / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERRY / 30/11/2009
2009-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-28288aDIRECTOR APPOINTED JONATHAN BERRY
2008-11-28288aDIRECTOR APPOINTED VALERIE PIRLOT DE CORBION
2008-11-28288bAPPOINTMENT TERMINATE, DIRECTOR JOYCE WEBB LOGGED FORM
2008-11-25363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR JOYCE WEBB
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-31363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-13363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-14363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-25363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-07363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-19288bDIRECTOR RESIGNED
2001-12-19288bDIRECTOR RESIGNED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-11-14363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-14363(288)DIRECTOR RESIGNED
2001-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-05363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-13288aNEW DIRECTOR APPOINTED
1998-11-13363(288)DIRECTOR RESIGNED
1998-11-13363sRETURN MADE UP TO 16/10/98; CHANGE OF MEMBERS
1998-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-11-14363sRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-10-30363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-10-30288bDIRECTOR RESIGNED
1996-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-12-07363sRETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 49 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1