UKBizDB.co.uk

BRIDGE COURT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridge Court Holdings Limited. The company was founded 26 years ago and was given the registration number 03498546. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIDGE COURT HOLDINGS LIMITED
Company Number:03498546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside House, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director29 January 2021Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director17 June 2021Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director29 January 2021Active
8 Windsor Court, Palace Road, Kingston Upon Thames, KT1 2LD

Secretary07 January 2000Active
160 Malden Road, New Malden, KT3 6DS

Secretary04 February 1998Active
52 Woodlands Road, Surbiton, KT6 6PY

Secretary20 April 2001Active
45 Penshurst Rise, Frimley, Camberley, GU16 5XX

Secretary08 May 2000Active
5, Fleet Place, London, EC4M 7RD

Corporate Secretary07 November 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 January 1998Active
Rectory House, Main Street, Beckley, TN31 6RS

Director22 January 2015Active
5, Fleet Place, London, EC4M 7RD

Director11 December 2014Active
Garden Cottage Tayles Hill, Ewell, Epsom, KT17 1NL

Director04 February 1998Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director29 January 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 January 1998Active
5, Fleet Place, London, EC4M 7RD

Director19 July 2011Active
Water Lane House, Water Lane Abinger Hammer, Dorking, RH5 6PR

Director06 March 2000Active
5, Fleet Place, London, EC4M 7RD

Director09 February 2012Active

People with Significant Control

Weylands Investments Ltd
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Towers Groocock
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:5, Fleet Place, London, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gd Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type small.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Change account reference date company current shortened.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.