DUDBRIDGE MANAGEMENT COMPANY LIMITED - STROUD


Company Profile Company Filings

Overview

DUDBRIDGE MANAGEMENT COMPANY LIMITED is a Private Limited Company from STROUD ENGLAND and has the status: Active.
DUDBRIDGE MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 19/06/1990 and has the registered number: 02513421. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

DUDBRIDGE MANAGEMENT COMPANY LIMITED - STROUD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

14 THE CIRCLE
STROUD
GL5 1SH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/06/2023 10/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PHYLLIS ROSE COXELL May 1929 British Director 2021-08-14 CURRENT
MR MARTIN JAMES HAWKINS Jan 1954 British Director 1997-01-06 CURRENT
MS MONIKA ENDMANN Apr 1953 German Director 2018-02-01 CURRENT
JOAN URSULA KERR Nov 1945 British Director 1998-05-01 CURRENT
MRS ANGELA DENISE KNIGHT Jun 1947 British Director 2006-11-01 CURRENT
MISS LAUREN REBECCA MARTIN Sep 1991 British Director 2009-09-09 CURRENT
MR KEITH AUBREY RICHINGS Sep 1964 British Director 2004-09-01 CURRENT
EILEEN MONICA HANKINS Mar 1950 British Director 1996-10-18 UNTIL 1997-06-20 RESIGNED
SUSAN JANE MAGUIRE Mar 1960 British Director 2002-09-10 UNTIL 2009-07-08 RESIGNED
STEPHEN PAUL HODSMAN Jan 1956 British Director 2003-10-24 UNTIL 2006-11-01 RESIGNED
ALEX LUKE HAWKER Oct 1977 British Director 2001-07-13 UNTIL 2003-02-17 RESIGNED
TRACEY LOUISE MILES Aug 1970 British Director 2000-06-06 UNTIL 2004-08-31 RESIGNED
ESMOND JOHN KNIGHT Jul 1944 British Director 2006-11-01 UNTIL 2009-06-10 RESIGNED
NEIL ALEXANDER HAMMOND Aug 1969 British Director 1996-10-18 UNTIL 2000-06-26 RESIGNED
SUSAN JANE GREEN Jul 1977 British Director 2005-04-04 UNTIL 2009-03-27 RESIGNED
DAVID FREDERICK LEWIS British Director RESIGNED
MARIE SHIRLEY ROBERTS Nov 1975 Director 2000-06-05 UNTIL 2003-10-24 RESIGNED
LORNA CLACK Feb 1967 Secretary 1998-06-07 UNTIL 2000-06-26 RESIGNED
YVETTE CAROLINE DYER Mar 1964 British Secretary 1996-10-18 UNTIL 1998-06-01 RESIGNED
EILEEN MONICA HANKINS Mar 1950 British Secretary 1996-10-18 UNTIL 1997-06-20 RESIGNED
MR MARTIN JAMES HAWKINS Jan 1954 British Secretary 2000-02-16 UNTIL 2000-12-06 RESIGNED
DAVID FREDERICK LEWIS British Secretary RESIGNED
MARIE SHIRLEY ROBERTS Nov 1975 Secretary 2001-03-14 UNTIL 2003-10-24 RESIGNED
JACQUELINE LOUISE TRIGG Sep 1975 Secretary 2000-12-06 UNTIL 2001-03-14 RESIGNED
TRACEY JANE WALKLETT Nov 1969 British Secretary 1998-05-01 UNTIL 2000-06-26 RESIGNED
CAROL ANN HAWKER Feb 1954 Secretary 2003-10-24 UNTIL 2009-12-18 RESIGNED
MRS MIRIAM IRENE RODWAY Secretary 2018-02-01 UNTIL 2021-06-26 RESIGNED
DUNCAN JOHN DE BRUYKER BARLOW Jul 1984 British Director 2003-01-31 UNTIL 2008-04-30 RESIGNED
JEANINE ELIZABETH EDWARDS Jun 1967 British Director 2002-05-01 UNTIL 2016-10-17 RESIGNED
YVETTE CAROLINE DYER Mar 1964 British Director 1996-10-18 UNTIL 2002-09-10 RESIGNED
SHEILA DOUGHERTY Nov 1956 British Director 1999-11-18 UNTIL 2002-05-01 RESIGNED
LORNA CLACK Feb 1967 Director 1996-10-18 UNTIL 2000-06-26 RESIGNED
SARAH JANE CANTWELL Nov 1967 British Director 1996-10-18 UNTIL 1998-06-01 RESIGNED
CLAIRE BUTTON Aug 1970 British Director 1996-10-18 UNTIL 1998-07-17 RESIGNED
MRS LYNNE ANNETTE FARNDEN Jan 1958 British Director 2009-03-27 UNTIL 2017-01-13 RESIGNED
ELIZABETH JANE BLOXHAM Jan 1972 British Director 1998-05-01 UNTIL 2000-06-26 RESIGNED
TERENCE LESLIE ALLEN ROSS Aug 1947 British Director RESIGNED
JACQUELINE ANNE O'BRIEN GORE Apr 1958 British Director 2001-06-15 UNTIL 2003-01-31 RESIGNED
MR NIGEL RAYMOND FARNDEN Jan 1953 British Director 2009-03-27 UNTIL 2016-01-13 RESIGNED
GILES MARTIN DIGGLE Nov 1952 British Director 2003-02-14 UNTIL 2005-11-30 RESIGNED
IAIN STUART GREEN Feb 1978 British Director 2005-04-04 UNTIL 2009-03-27 RESIGNED
SCOTT VERNON Jan 1974 British Director 1998-07-17 UNTIL 2001-07-13 RESIGNED
STEPHEN PAUL TRIGG May 1958 British Director 2000-06-05 UNTIL 2001-05-25 RESIGNED
MRS MIRIAM IRENE RODWAY Aug 1956 British Director 2016-10-17 UNTIL 2021-06-26 RESIGNED
TRACEY JANE WALKLETT Nov 1969 British Director 1998-05-01 UNTIL 2000-06-26 RESIGNED
TOBY O'DWYER Oct 1971 British Director 1996-10-18 UNTIL 1997-06-27 RESIGNED
DOREEN ANN GLOVER Nov 1947 British Director 2008-04-04 UNTIL 2009-09-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PERSIMMON HOMES (WESSEX) LIMITED YORK Active DORMANT 99999 - Dormant Company
PERSIMMON HOMES (SOUTH COAST) LIMITED YORK Active DORMANT 99999 - Dormant Company
STROUD SWITCHGEAR LIMITED BIRMINGHAM Dissolved... SMALL 43290 - Other construction installation
PHOENIX PARK MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
SSD (2014) LIMITED STROUD ENGLAND Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
FUGGLESTONE MANAGEMENT COMPANY LIMITED BLANDFORD Active TOTAL EXEMPTION FULL 98000 - Residents property management
FUGGLESTONE RED MANAGEMENT COMPANY LIMITED SALISBURY Active MICRO ENTITY 98000 - Residents property management
REEDS FARM MANAGEMENT COMPANY LIMITED CHIPPENHAM Active MICRO ENTITY 99999 - Dormant Company
GROUNDRATE PROPERTY MANAGEMENT LIMITED TROWBRIDGE Active MICRO ENTITY 98000 - Residents property management
TI PENSION TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 65300 - Pension funding
RAMLEAZE DRIVE (SALISBURY) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
DUDMED MANAGEMENT COMPANY LIMITED GLOUCESTERSHIRE Active DORMANT 98000 - Residents property management
VALE VIEW MANAGEMENT COMPANY LIMITED SWINDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
SHROPSHIRE MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PRIMEPOWER INTERNATIONAL LIMITED STONEHOUSE ENGLAND Active TOTAL EXEMPTION FULL 33150 - Repair and maintenance of ships and boats
RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED WORCESTERSHIRE UNITED KINGDOM Active UNAUDITED ABRIDGED 98000 - Residents property management
BLUESTOCKING WOOL & GIFTS LIMITED STROUD Dissolved... TOTAL EXEMPTION SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - DUDBRIDGE MANAGEMENT COMPANY LIMITED 2024-03-21 30-06-2023 £5,772 equity
Micro-entity Accounts - DUDBRIDGE MANAGEMENT COMPANY LIMITED 2022-09-13 30-06-2022 £5,737 equity
Micro-entity Accounts - DUDBRIDGE MANAGEMENT COMPANY LIMITED 2021-12-09 30-06-2021 £6,149 equity
Micro-entity Accounts - DUDBRIDGE MANAGEMENT COMPANY LIMITED 2020-12-04 30-06-2020 £6,447 equity
Micro-entity Accounts - DUDBRIDGE MANAGEMENT COMPANY LIMITED 2020-02-04 30-06-2019 £5,749 equity
Micro-entity Accounts - DUDBRIDGE MANAGEMENT COMPANY LIMITED 2018-10-17 30-06-2018 £4,105 equity
Micro-entity Accounts - DUDBRIDGE MANAGEMENT COMPANY LIMITED 2018-02-24 30-06-2017 £2,773 Cash £3,886 equity
Abbreviated Company Accounts - DUDBRIDGE MANAGEMENT COMPANY LIMITED 2017-03-23 30-06-2016 £1,751 Cash £2,725 equity
Abbreviated Company Accounts - DUDBRIDGE MANAGEMENT COMPANY LIMITED 2016-03-30 30-06-2015 £4,322 Cash £5,234 equity
Abbreviated Company Accounts - DUDBRIDGE MANAGEMENT COMPANY LIMITED 2015-03-31 30-06-2014 £3,193 Cash £4,339 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANNA BOOTH THERAPIES LIMITED STROUD ENGLAND Active MICRO ENTITY 96040 - Physical well-being activities
FM1 LIMITED STROUD UNITED KINGDOM Active MICRO ENTITY 56290 - Other food services