BRIDGE COTTAGE LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COTTAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07222654

Incorporation date

14/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire HP7 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2010)
dot icon29/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon11/10/2024
Termination of appointment of Neal Praful Radia as a director on 2024-07-01
dot icon05/07/2024
Satisfaction of charge 072226540003 in full
dot icon05/07/2024
Satisfaction of charge 072226540004 in full
dot icon01/07/2024
Registration of charge 072226540005, created on 2024-06-28
dot icon01/07/2024
Registration of charge 072226540006, created on 2024-06-28
dot icon01/07/2024
Registration of charge 072226540007, created on 2024-06-28
dot icon01/07/2024
Registration of charge 072226540008, created on 2024-06-28
dot icon26/06/2024
Director's details changed for Mr Jay Kalyan Vekaria on 2023-12-15
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon11/03/2024
Termination of appointment of Hariharan Pathmanathan as a director on 2024-02-29
dot icon06/03/2024
Appointment of Dr Kunal Ashokkumar Chandarana as a director on 2024-02-29
dot icon06/03/2024
Appointment of Dr Saiyeesh Maheswaran as a director on 2024-02-29
dot icon12/05/2023
Confirmation statement made on 2023-04-14 with updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/05/2022
Confirmation statement made on 2022-04-14 with updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon28/06/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon28/06/2019
Appointment of Dr Hariharan Pathmanathan as a director on 2018-11-27
dot icon28/06/2019
Appointment of Mr Jay Kalyan Vekaria as a director on 2018-11-27
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/12/2017
Previous accounting period extended from 2017-03-31 to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon09/05/2016
Appointment of Mr Neal Praful Radia as a director on 2016-04-01
dot icon09/05/2016
Termination of appointment of Margaret Elaine Adams as a director on 2016-04-01
dot icon09/05/2016
Termination of appointment of Nicholas Brandon Dansie as a director on 2016-04-01
dot icon09/05/2016
Termination of appointment of Olusegun Adeuja as a director on 2016-04-01
dot icon09/05/2016
Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 2016-05-09
dot icon09/05/2016
Termination of appointment of Sabrina Reshma Sookun as a director on 2016-04-01
dot icon09/05/2016
Termination of appointment of Celia Anne Pardoe as a director on 2016-04-01
dot icon09/05/2016
Termination of appointment of Hilary Napier as a director on 2016-04-01
dot icon09/05/2016
Termination of appointment of Anthony Reed as a director on 2016-04-01
dot icon09/05/2016
Termination of appointment of Hariharan Pathmanathan as a director on 2016-04-01
dot icon09/05/2016
Registration of charge 072226540004, created on 2016-05-09
dot icon14/04/2016
Registration of charge 072226540003, created on 2016-04-01
dot icon26/03/2016
Satisfaction of charge 1 in full
dot icon23/03/2016
Satisfaction of charge 072226540002 in full
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon16/04/2015
Registration of charge 072226540002, created on 2015-04-08
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Director's details changed for Dr Segun Adeuja on 2014-07-02
dot icon19/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon19/05/2014
Appointment of Dr Segun Adeuja as a director
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon30/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon09/06/2011
Director's details changed for Dr Celia Anne Pardoe on 2010-10-01
dot icon17/05/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon10/05/2010
Appointment of Dr Nicholas Brandon Dansie as a director
dot icon10/05/2010
Appointment of Dr Hilary Napier as a director
dot icon10/05/2010
Appointment of Dr Celia Pardoe as a director
dot icon10/05/2010
Appointment of Dr Anthony Reed as a director
dot icon10/05/2010
Appointment of Dr Margaret Elaine Adams as a director
dot icon10/05/2010
Appointment of Dr Hari Pathmanathan as a director
dot icon10/05/2010
Appointment of Dr Sabrina Reshma Sookun as a director
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon15/04/2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-04-15
dot icon15/04/2010
Termination of appointment of Graham Cowan as a director
dot icon14/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon+13.80 % *

* during past year

Cash in Bank

£202,610.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
276.08K
-
0.00
298.46K
-
2022
15
435.14K
-
0.00
178.03K
-
2023
15
574.29K
-
0.00
202.61K
-
2023
15
574.29K
-
0.00
202.61K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

574.29K £Ascended31.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.61K £Ascended13.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
14/04/2010 - 14/04/2010
7050
Maheswaran, Saiyeesh
Director
29/02/2024 - Present
16
Dansie, Nicholas Brandon
Director
20/04/2010 - 01/04/2016
2
Napier, Hilary Barbara, Doctor
Director
20/04/2010 - 01/04/2016
1
Radia, Neal Praful
Director
01/04/2016 - 01/07/2024
49

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRIDGE COTTAGE LIMITED

BRIDGE COTTAGE LIMITED is an(a) Active company incorporated on 14/04/2010 with the registered office located at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire HP7 9LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE COTTAGE LIMITED?

toggle

BRIDGE COTTAGE LIMITED is currently Active. It was registered on 14/04/2010 .

Where is BRIDGE COTTAGE LIMITED located?

toggle

BRIDGE COTTAGE LIMITED is registered at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire HP7 9LP.

What does BRIDGE COTTAGE LIMITED do?

toggle

BRIDGE COTTAGE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does BRIDGE COTTAGE LIMITED have?

toggle

BRIDGE COTTAGE LIMITED had 15 employees in 2023.

What is the latest filing for BRIDGE COTTAGE LIMITED?

toggle

The latest filing was on 29/03/2026: Total exemption full accounts made up to 2025-04-30.