BRIDGE BEXLEY HEATH LIMITED

Register to unlock more data on OkredoRegister

BRIDGE BEXLEY HEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03607337

Incorporation date

30/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Riverside Approach, Gainsborough DN21 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon14/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon05/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon04/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon28/06/2023
Registered office address changed from C/O David Silver 10 Oakley Close Wisbech Cambridgeshire PE13 2JZ to 10 Riverside Approach Gainsborough DN21 2NR on 2023-06-28
dot icon07/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon04/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon08/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon19/02/2020
Amended total exemption full accounts made up to 2019-04-05
dot icon14/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon05/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-04-05
dot icon10/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon28/02/2017
Amended total exemption full accounts made up to 2016-04-05
dot icon14/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon04/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon14/12/2015
Total exemption full accounts made up to 2015-04-05
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon09/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon02/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon27/03/2014
Amended accounts made up to 2013-04-05
dot icon09/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon07/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-04-05
dot icon18/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon18/08/2012
Director's details changed for Mr David William Silver on 2012-08-18
dot icon18/08/2012
Director's details changed for Nora Silver on 2012-08-18
dot icon29/11/2011
Secretary's details changed for David William Silver on 2011-11-29
dot icon29/11/2011
Registered office address changed from 55 Cumberland Drive Barnsley South Yorkshire S71 5DF on 2011-11-29
dot icon17/11/2011
Total exemption full accounts made up to 2011-04-05
dot icon07/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon18/11/2010
Total exemption full accounts made up to 2010-04-05
dot icon16/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon16/08/2010
Director's details changed for Nora Silver on 2010-07-30
dot icon16/08/2010
Director's details changed for David William Silver on 2010-07-30
dot icon18/11/2009
Total exemption full accounts made up to 2009-04-05
dot icon03/08/2009
Return made up to 30/07/09; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2008-04-05
dot icon31/07/2008
Return made up to 30/07/08; full list of members
dot icon31/07/2008
Director's change of particulars / nora silver / 01/07/2008
dot icon13/12/2007
Total exemption full accounts made up to 2007-04-05
dot icon10/08/2007
Return made up to 30/07/07; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Secretary's particulars changed;director's particulars changed
dot icon12/03/2007
Secretary's particulars changed;director's particulars changed
dot icon12/03/2007
Secretary's particulars changed;director's particulars changed
dot icon27/02/2007
Registered office changed on 27/02/07 from: 38 birch tree avenue west wickham kent BR4 9EJ
dot icon31/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon01/08/2006
Return made up to 30/07/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon12/08/2005
Return made up to 30/07/05; full list of members
dot icon02/07/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon30/11/2004
Return made up to 30/07/04; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2004-04-05
dot icon20/08/2004
Particulars of mortgage/charge
dot icon20/09/2003
Total exemption full accounts made up to 2003-04-05
dot icon15/08/2003
Return made up to 30/07/03; full list of members
dot icon08/02/2003
Total exemption full accounts made up to 2002-04-05
dot icon06/08/2002
Return made up to 30/07/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon17/08/2001
Particulars of mortgage/charge
dot icon03/08/2001
Return made up to 30/07/01; full list of members
dot icon03/08/2001
New secretary appointed
dot icon03/05/2001
New director appointed
dot icon26/04/2001
Secretary resigned;director resigned
dot icon04/08/2000
Return made up to 30/07/00; full list of members
dot icon03/08/2000
Full accounts made up to 2000-04-05
dot icon06/08/1999
Return made up to 30/07/99; full list of members
dot icon13/06/1999
Accounts for a dormant company made up to 1999-04-05
dot icon13/06/1999
Accounting reference date shortened from 31/07/99 to 05/04/99
dot icon01/09/1998
New director appointed
dot icon01/09/1998
New secretary appointed;new director appointed
dot icon01/09/1998
Registered office changed on 01/09/98 from: first accounting online direct services 10 pickford house 15 pickford lane bexleyheath kent DA7 4RD
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Registered office changed on 06/08/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon30/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silver, Nora
Director
01/04/2001 - Present
-
Mr Curtis Samuel
Director
30/07/1998 - 01/04/2001
12
Silver, David William
Director
30/07/1998 - Present
-
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
30/07/1998 - 30/07/1998
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
30/07/1998 - 30/07/1998
1577

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE BEXLEY HEATH LIMITED

BRIDGE BEXLEY HEATH LIMITED is an(a) Active company incorporated on 30/07/1998 with the registered office located at 10 Riverside Approach, Gainsborough DN21 2NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE BEXLEY HEATH LIMITED?

toggle

BRIDGE BEXLEY HEATH LIMITED is currently Active. It was registered on 30/07/1998 .

Where is BRIDGE BEXLEY HEATH LIMITED located?

toggle

BRIDGE BEXLEY HEATH LIMITED is registered at 10 Riverside Approach, Gainsborough DN21 2NR.

What does BRIDGE BEXLEY HEATH LIMITED do?

toggle

BRIDGE BEXLEY HEATH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGE BEXLEY HEATH LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-04-05.