Warning: file_put_contents(c/4346078378f114171293d7573b17a9cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bridge Court South Rtm Company Ltd, SO51 6DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIDGE COURT SOUTH RTM COMPANY LTD

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

This company is commonly known as Bridge Court South Rtm Company Ltd. The company was founded 6 years ago and was given the registration number 11148946. The firm's registered office is in ROMSEY. You can find them at 1 The Vinery Tanners Lane, East Wellow, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRIDGE COURT SOUTH RTM COMPANY LTD
Company Number:11148946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2018
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 The Vinery Tanners Lane, East Wellow, Romsey, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP

Director20 September 2022Active
36 Mcglashon House, Hunton Street, London, England, E1 5EZ

Director18 December 2020Active
Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP

Director15 January 2018Active
Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP

Director20 June 2019Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director15 January 2018Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director15 January 2018Active
Canonbury Management, 1 Carey Lane, London, England, EC2V 8AE

Secretary15 January 2018Active
Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP

Director13 October 2021Active
Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP

Director15 January 2018Active
Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP

Director20 June 2019Active
1 The Vinery, Tanners Lane, East Wellow, Romsey, England, SO51 6DP

Director20 June 2019Active

People with Significant Control

Ben N/A Edwards
Notified on:15 January 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP
Nature of control:
  • Right to appoint and remove directors
Holly N/A Bowles
Notified on:15 January 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP
Nature of control:
  • Right to appoint and remove directors
Buchi N/A Okereafor
Notified on:15 January 2018
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP
Nature of control:
  • 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
2024-01-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-24Accounts

Accounts with accounts type dormant.

Download
2023-01-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-03-05Address

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

Download
2021-02-20Accounts

Change account reference date company current shortened.

Download
2021-01-30Accounts

Change account reference date company current extended.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Address

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

Download
2019-12-05Address

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

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.