This company is commonly known as Bridge House (tunbridge Wells) Limited. The company was founded 37 years ago and was given the registration number 02017621. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 15 Roedean Heights, Roedean Road, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED |
---|---|---|
Company Number | : | 02017621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1986 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Roedean Heights, Roedean Road, Tunbridge Wells, Kent, England, TN2 5JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Field Way, Battle, England, TN33 0FT | Director | 12 May 2014 | Active |
48, 48 Mount Ephraim, Tunbridge Well, England, TN4 8AU | Director | 10 February 2023 | Active |
16 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Secretary | 29 January 1993 | Active |
Flat 12 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Secretary | 01 February 1999 | Active |
14 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Secretary | 26 July 1995 | Active |
8 Braeside, Beckenham, BR3 1SU | Secretary | - | Active |
7 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Secretary | 27 April 2006 | Active |
48, Mount Ephraim, Tubridge Wells, United Kingdom, TN4 8AU | Corporate Secretary | 01 July 2022 | Active |
6, Pippin Close, Assington, Sudbury, England, CO10 5NH | Corporate Secretary | 01 June 2012 | Active |
1 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Director | 01 August 2004 | Active |
Flat 12 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Director | 15 July 1998 | Active |
Vincent House, Pembridge Square, London, W2 4EG | Director | - | Active |
14 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Director | 29 January 1993 | Active |
4 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Director | 29 January 1993 | Active |
Flat 10, Bridge House, Woodbury Park Road, Tunbridge Wells, England, TN4 9NJ | Director | 28 March 2012 | Active |
37 Town Acres, Tonbridge, TN10 4NG | Director | 13 July 1994 | Active |
2 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Director | 29 January 1993 | Active |
8 Braeside, Beckenham, BR3 1SU | Director | - | Active |
Flat 4 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Director | 01 February 1999 | Active |
60 Gyllyngdune Gardens, Seven Kings, Ilford, IG3 9HY | Director | - | Active |
7 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Director | 01 August 2005 | Active |
9 Bridge House, Woodbury Park Road, Bunbridge Wells, TN4 9NJ | Director | 29 January 1993 | Active |
11 Bridge House, Woodbury Park Road, Tunbridge Wells, TN4 9NJ | Director | 24 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-23 | Officers | Termination secretary company with name termination date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Officers | Change corporate secretary company with change date. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Officers | Change corporate secretary company with change date. | Download |
2021-06-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.