UKBizDB.co.uk

BRIDGETHORNE LIMITED

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

This company is commonly known as Bridgethorne Limited. The company was founded 27 years ago and was given the registration number 03353177. The firm's registered office is in BOURNEMOUTH. You can find them at Hill House 41, Richmond Hill, Bournemouth, Dorset. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:BRIDGETHORNE LIMITED
Company Number:03353177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Hill House 41, Richmond Hill, Bournemouth, Dorset, BH2 6HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 41 Richmond Hill, Bournemouth, United Kingdom, BH2 6HS

Corporate Secretary20 March 2023Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director17 July 2023Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director17 July 2023Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director27 April 2023Active
Sandtiles, 14 Summerhays, Cobham, England, KT11 2HQ

Secretary23 September 1998Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary15 April 1997Active
Hill House, Richmond Hill, Bournemouth, England, BH2 6HS

Corporate Secretary19 October 2015Active
5, Southampton Place, London, WC1A 2DA

Corporate Secretary01 May 1997Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director04 November 2014Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director17 April 2017Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director21 August 2014Active
24, The Avenue, Crowthorne, England, RG45 6PQ

Director21 April 1999Active
8 Manor Road, Wheathampstead, St Albans, AL4 8JD

Director01 May 1997Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director26 July 2018Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director17 April 2017Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director04 November 2014Active
Sandtiles, 14 Summerhays, Cobham, England, KT11 2HQ

Director15 April 2002Active
40 Cordelia Road, Staines, TW19 7EL

Director01 April 2004Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director21 August 2014Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director04 November 2014Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director19 October 2015Active
Hill House 41, Richmond Hill, Bournemouth, BH2 6HS

Director20 October 2022Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director15 April 1997Active

People with Significant Control

Ceuta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill House, Richmond Hill, Bournemouth, England, BH2 6HS
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 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
2024-03-14Capital

Capital cancellation shares.

Download
2024-03-14Capital

Capital cancellation shares.

Download
2024-03-14Capital

Capital cancellation shares.

Download
2024-03-14Capital

Capital cancellation shares.

Download
2024-03-14Capital

Capital return purchase own shares.

Download
2024-03-14Capital

Capital return purchase own shares.

Download
2024-02-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint corporate secretary company with name date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.