UKBizDB.co.uk

BRIDGEFAST MANAGEMENT LIMITED

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

This company is commonly known as Bridgefast Management Limited. The company was founded 29 years ago and was given the registration number 03049870. The firm's registered office is in BASINGSTOKE. You can find them at 8th Floor, Network House, Basing View, Basingstoke, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRIDGEFAST MANAGEMENT LIMITED
Company Number:03049870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:8th Floor, Network House, Basing View, Basingstoke, Hampshire, England, RG21 4HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramble Cottage, Doctors Hill, Sherfield English, Romsey, England, SO51 6JX

Secretary20 November 2003Active
Bramble Cottage, Doctors Hill, Sherfield English, Romsey, England, SO51 6JX

Director20 November 2003Active
8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG

Director19 December 2014Active
Yew Tree Cottage, Goodworth Clatford, SP11 7QX

Secretary01 August 2003Active
7 Helvellyn Close, Egham, TW20 8JQ

Secretary23 October 2000Active
16 Oriel Close, Scarborough, YO11 2TE

Secretary23 August 1995Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary26 April 1995Active
Pond Cottage, Willesley Warren, Overton, RG25 3EH

Director18 November 2004Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director26 April 1995Active
The Stables, Everlands, Ide Hill, Sevenoaks, TN14 6HU

Director18 July 2002Active
The Gables, Hoe Road, Bishops Waltham, Southampton, SO32 1DU

Director09 April 2001Active
Finlandia, Old Vyne Lane, West Heath, Ramsdell Baughurst, Basingstoke, RG26 5LF

Director23 October 2000Active
Yew Tree Cottage, Goodworth Clatford, SP11 7QX

Director09 April 2001Active
Hillway House 163 Stepney Road, Scarborough, YO12 5NJ

Director17 November 1999Active
The Old Vicarage, Ramsdell, Tadley, RG26 5SH

Director14 November 2001Active
7 Helvellyn Close, Egham, TW20 8JQ

Director23 October 2000Active
Four Jays, Ringwood Road, Bransgore, BH23 8AD

Director17 October 2005Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director26 April 1995Active
Belvedere House, 2 Basing View, Basingstoke, RG21 4HG

Director19 December 2014Active
16 Oriel Close, Scarborough, YO11 2TE

Director23 August 1995Active
Ebblestone House, Homington, Salisbury, SP5 4NG

Director23 August 1995Active

People with Significant Control

Hcr Group Ltd
Notified on:21 June 2016
Status:Active
Country of residence:England
Address:Belvedere House, Basing View, Basingstoke, England, RG21 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian Christopher Leach
Notified on:21 June 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Address

Change sail address company with old address new address.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Address

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

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type small.

Download
2016-08-25Accounts

Change account reference date company current extended.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-06-02Address

Move registers to sail company with new address.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.