BRIDGE COURT (FARNHAM) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT (FARNHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06517015

Incorporation date

28/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon11/11/2025
Termination of appointment of Tony Turner as a director on 2025-11-10
dot icon11/11/2025
Appointment of Mr Tony Turner as a director on 2025-11-10
dot icon13/10/2025
Termination of appointment of Zoryana Yavorska as a director on 2025-10-09
dot icon23/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/06/2024
Second filing of Confirmation Statement dated 2022-02-28
dot icon28/05/2024
Appointment of Mr Tony Turner as a director on 2024-05-22
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon25/01/2024
Termination of appointment of Christopher William David Davies as a director on 2024-01-25
dot icon10/10/2023
Appointment of Mr Ka Hung Lo as a director on 2023-10-02
dot icon02/10/2023
Appointment of Ms Zoryana Yavorska as a director on 2023-10-02
dot icon04/09/2023
Termination of appointment of Dominic Malcolm Blunt as a director on 2023-08-29
dot icon26/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/10/2020
Termination of appointment of Tony Turner as a director on 2020-10-20
dot icon10/06/2020
Termination of appointment of Neil Martin Young as a director on 2020-06-10
dot icon14/05/2020
Confirmation statement made on 2020-02-29 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/04/2019
Confirmation statement made on 2019-02-28 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon26/06/2018
Termination of appointment of Andrew Charles Ball as a director on 2018-06-15
dot icon15/06/2018
Termination of appointment of Andrew Charles Ball as a director on 2018-06-15
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon09/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon18/01/2016
Appointment of Mr Christopher William David Davies as a director on 2015-10-19
dot icon18/11/2015
Appointment of Mr Neil Martin Young as a director on 2015-10-19
dot icon09/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon01/07/2015
Termination of appointment of Hannah Marie Fuller as a director on 2015-06-16
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Appointment of Ms Hannah Marie Fuller as a director on 2014-08-26
dot icon28/08/2014
Appointment of Mr Dominic Malcolm Blunt as a director on 2014-08-26
dot icon24/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/03/2014
Termination of appointment of Kelly Harte as a director
dot icon20/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/05/2013
Registered office address changed from 3 & 5 Jenner Road Guildford Surrey GU1 3AQ Uk on 2013-05-16
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/06/2012
Appointment of Ms Kelly Harte as a director
dot icon28/06/2012
Termination of appointment of Roger Atkinson as a secretary
dot icon28/06/2012
Termination of appointment of Roger Atkinson as a director
dot icon28/06/2012
Termination of appointment of George Nevin as a director
dot icon23/04/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon19/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon25/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon18/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/04/2010
Current accounting period extended from 2010-02-28 to 2010-08-31
dot icon25/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/03/2010
Director's details changed for Andrew Ball on 2009-10-01
dot icon23/03/2010
Director's details changed for George Alexander Nevin on 2009-10-01
dot icon30/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon29/05/2009
Appointment terminated secretary maureen murtagh
dot icon29/05/2009
Appointment terminated director charles pfister
dot icon29/05/2009
Director appointed george alexander nevin
dot icon29/05/2009
Director appointed andrew ball
dot icon29/05/2009
Director appointed tony turner
dot icon29/05/2009
Director and secretary appointed roger neil atkinson
dot icon15/04/2009
Return made up to 28/02/09; full list of members
dot icon18/11/2008
Ad 14/11/08\gbp si 1@1=1\gbp ic 10/11\
dot icon10/11/2008
Ad 06/11/08\gbp si 1@1=1\gbp ic 9/10\
dot icon04/11/2008
Ad 15/10/08\gbp si 1@1=1\gbp ic 8/9\
dot icon17/10/2008
Ad 15/10/08\gbp si 1@1=1\gbp ic 7/8\
dot icon17/10/2008
Ad 15/10/08\gbp si 1@1=1\gbp ic 6/7\
dot icon01/10/2008
Ad 26/09/08\gbp si 1@1=1\gbp ic 5/6\
dot icon30/09/2008
Ad 11/09/08\gbp si 1@1=1\gbp ic 4/5\
dot icon04/09/2008
Ad 29/08/08\gbp si 1@1=1\gbp ic 3/4\
dot icon02/09/2008
Ad 29/08/08\gbp si 1@1=1\gbp ic 2/3\
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2008
Secretary appointed maureen geraldine murtagh
dot icon08/03/2008
Director appointed charles henry pfister
dot icon06/03/2008
Appointment terminated secretary sdg secretaries LIMITED
dot icon06/03/2008
Appointment terminated director sdg registrars LIMITED
dot icon28/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+37.34 % *

* during past year

Cash in Bank

£11,828.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.51K
-
0.00
8.61K
-
2022
0
11.90K
-
0.00
11.83K
-
2022
0
11.90K
-
0.00
11.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.90K £Ascended13.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.83K £Ascended37.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Roger Neil
Director
21/05/2009 - 27/06/2012
41
Turner, Tony
Director
21/05/2009 - 19/10/2020
2
Turner, Tony
Director
10/11/2025 - Present
2
SDG SECRETARIES LIMITED
Corporate Secretary
27/02/2008 - 27/02/2008
31
SDG REGISTRARS LIMITED
Corporate Director
27/02/2008 - 27/02/2008
32

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE COURT (FARNHAM) LIMITED

BRIDGE COURT (FARNHAM) LIMITED is an(a) Active company incorporated on 28/02/2008 with the registered office located at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE COURT (FARNHAM) LIMITED?

toggle

BRIDGE COURT (FARNHAM) LIMITED is currently Active. It was registered on 28/02/2008 .

Where is BRIDGE COURT (FARNHAM) LIMITED located?

toggle

BRIDGE COURT (FARNHAM) LIMITED is registered at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX.

What does BRIDGE COURT (FARNHAM) LIMITED do?

toggle

BRIDGE COURT (FARNHAM) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRIDGE COURT (FARNHAM) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with updates.