This company is commonly known as Bridge Court Management Co. Limited. The company was founded 44 years ago and was given the registration number 01439576. The firm's registered office is in FARNHAM. You can find them at Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BRIDGE COURT MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01439576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1979 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey, United Kingdom, GU10 5EH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Bridge Court, West Heath Road, Farnborough, England, GU14 8RA | Secretary | 20 December 2011 | Active |
16, Wilton Court, Farnborough, United Kingdom, GU14 7EL | Director | 01 April 2019 | Active |
2, Bridge Court, West Heath Road, Farnborough, England, GU14 8RA | Director | 13 June 2016 | Active |
1 Bridge Court, Westheath Road, Farnborough, GU14 8RA | Director | 01 October 1995 | Active |
4 Bridge Court, Westheath Road Cove, Farnborough, GU14 8RA | Director | 19 June 1998 | Active |
4 Bridge Court, Westheath Road Cove, Farnborough, GU14 8RA | Secretary | - | Active |
2 Bridge Court, Westheath Road, Farnborough, GU14 8RA | Secretary | 27 September 2000 | Active |
1 Bridge Court, Farnborough, GU14 8RA | Secretary | - | Active |
1 Bridge Court, Westheath Road, Farnborough, GU14 8RA | Secretary | 27 August 1997 | Active |
3, Bridge Court, West Heath Road, Farnborough, United Kingdom, GU14 8RA | Secretary | 22 March 2011 | Active |
4 Bridge Court, Westheath Road Cove, Farnborough, GU14 8RA | Director | 27 August 1997 | Active |
4 Bridge Court, Westheath Road Cove, Farnborough, GU14 8RA | Director | - | Active |
3, Bridge Court, West Heath Road, Farnborough, England, GU14 8RA | Director | 20 December 2011 | Active |
2 Bridge Court, Westheath Road, Farnborough, GU14 8RA | Director | 12 August 1997 | Active |
1, Gatcombe Way, Barnet, EN4 9TT | Director | 24 October 2008 | Active |
3 Bridge Court, Farnborough, GU14 8RA | Director | 18 November 1991 | Active |
3 Bridge Court, Westheath Road Cove, Farnborough, GU14 8RA | Director | 01 May 1998 | Active |
2 Bridge Court, Farnborough, GU14 8RA | Director | 01 November 1991 | Active |
2 Bridge Court, Farnborough, GU14 8RA | Director | - | Active |
3 Bridge Court, Cove, Farnborough, GU14 8RA | Director | - | Active |
3 Bridge Court, Westheath Road, Farnborough, GU14 8RA | Director | 06 April 2003 | Active |
1 Bridge Court, Farnborough, GU14 8RA | Director | - | Active |
Mr Peter William Waters | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 15, The Enterprise Centre, Farnham, United Kingdom, GU10 5EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.