BRIDGE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04755013

Incorporation date

06/05/2003

Size

Dormant

Contacts

Registered address

Registered address

171 High Street, Dorking RH4 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon23/01/2026
Appointment of Ms Maria Cristina Apostol as a director on 2026-01-23
dot icon08/01/2026
Termination of appointment of Ian Bruce Mitchell as a director on 2026-01-08
dot icon24/11/2025
Termination of appointment of Barbara Ann Bennett as a director on 2025-11-24
dot icon25/07/2025
Termination of appointment of Philip Bennett as a director on 2025-07-25
dot icon25/07/2025
Appointment of Mrs Barbara Ann Bennett as a director on 2025-07-25
dot icon18/06/2025
Termination of appointment of Denise Vallance as a director on 2025-06-18
dot icon04/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon15/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon10/04/2024
Appointment of Mr Robert David Cleveland as a director on 2024-04-08
dot icon16/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon17/07/2023
Secretary's details changed for Patrick Gardner Management Co Ltd on 2023-07-17
dot icon17/07/2023
Director's details changed for Mr James Duncombe on 2023-07-17
dot icon14/07/2023
Termination of appointment of Susan Gandar as a secretary on 2023-07-14
dot icon14/07/2023
Appointment of Patrick Gardner Management Co Ltd as a secretary on 2023-07-14
dot icon05/06/2023
Appointment of Ms Denise Vallance as a director on 2023-05-24
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon18/05/2022
Registered office address changed from 43 High Street Bookham Leatherhead KT23 4AD England to 171 High Street Dorking RH4 1AD on 2022-05-18
dot icon11/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon20/08/2021
Accounts for a dormant company made up to 2021-05-31
dot icon28/07/2021
Appointment of Mr James Duncombe as a director on 2021-07-25
dot icon28/07/2021
Termination of appointment of James Duncombe as a director on 2021-07-25
dot icon28/07/2021
Appointment of Mr James Duncombe as a director on 2021-07-25
dot icon12/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2020-05-31
dot icon07/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon18/03/2019
Appointment of Mrs Susan Gandar as a secretary on 2019-03-12
dot icon13/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon13/03/2019
Appointment of Mr Philip Bennett as a director on 2019-03-12
dot icon13/03/2019
Termination of appointment of Frances Alexandra Lawrence as a director on 2019-03-12
dot icon13/03/2019
Termination of appointment of Timothy Charles Hall as a director on 2019-03-12
dot icon07/12/2018
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to 43 High Street Bookham Leatherhead KT23 4AD on 2018-12-07
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon27/10/2017
Termination of appointment of Taskir Qureshi as a director on 2017-10-27
dot icon11/10/2017
Accounts for a dormant company made up to 2017-05-31
dot icon14/09/2017
Director's details changed for Mr Ian Bruce Mitchell on 2017-09-14
dot icon09/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon26/07/2016
Appointment of Mr Timothy Charles Hall as a director on 2016-07-12
dot icon13/07/2016
Appointment of Miss Frances Alexandra Lawrence as a director on 2016-07-12
dot icon09/05/2016
Annual return made up to 2016-05-06 no member list
dot icon09/05/2016
Director's details changed for Mr Ian Bruce Mitchell on 2016-05-01
dot icon25/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-06 no member list
dot icon15/04/2015
Termination of appointment of Phillip Bennett as a director on 2015-03-26
dot icon22/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon14/07/2014
Appointment of Mr Phillip Bennett as a director on 2014-06-19
dot icon22/05/2014
Annual return made up to 2014-05-06 no member list
dot icon14/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-06 no member list
dot icon14/05/2013
Termination of appointment of Anthony Wilson as a director
dot icon25/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon11/12/2012
Appointment of Mr Taskir Qureshi as a director
dot icon13/11/2012
Termination of appointment of Barbara Bennett as a director
dot icon13/11/2012
Termination of appointment of Barbara Bennett as a secretary
dot icon11/05/2012
Annual return made up to 2012-05-06 no member list
dot icon03/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon24/05/2011
Appointment of Mr Anthony John Wilson as a director
dot icon17/05/2011
Annual return made up to 2011-05-06 no member list
dot icon23/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-06 no member list
dot icon21/05/2010
Director's details changed for Barbara Ann Bennett on 2010-05-06
dot icon22/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon23/11/2009
Termination of appointment of Sophie Potter as a director
dot icon19/05/2009
Secretary appointed barbara ann bennett
dot icon19/05/2009
Appointment terminate, secretary snellers property consultants LTD logged form
dot icon14/05/2009
Annual return made up to 06/05/09
dot icon14/05/2009
Appointment terminated secretary sneller property consultants LTD
dot icon09/05/2009
Accounts for a dormant company made up to 2008-05-31
dot icon30/04/2009
Appointment terminated director clare wilson
dot icon22/04/2009
Registered office changed on 22/04/2009 from 74 broad street teddington middlesex TW11 8QX
dot icon07/05/2008
Annual return made up to 06/05/08
dot icon07/05/2008
Appointment terminated secretary huggins edwards & sharp
dot icon07/05/2008
Appointment terminated director david harvey
dot icon27/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Registered office changed on 15/10/07 from: 11-15 high street great bookham surrey KT23 4AA
dot icon02/06/2007
Annual return made up to 06/05/07
dot icon31/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon13/06/2006
Annual return made up to 06/05/06
dot icon21/12/2005
Accounts for a dormant company made up to 2005-05-31
dot icon07/06/2005
Annual return made up to 06/05/05
dot icon03/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon28/06/2004
Annual return made up to 06/05/04
dot icon04/11/2003
Director resigned
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New secretary appointed
dot icon06/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, David Nicholas
Director
05/05/2003 - 26/09/2007
49
Qureshi, Taskir
Director
13/11/2012 - 26/10/2017
1
Duncombe, James
Director
25/07/2021 - Present
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/05/2003 - 05/05/2003
38038
WATERLOW SECRETARIES LIMITED
Nominee Director
05/05/2003 - 05/05/2003
38038

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+
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 COURT FREEHOLD LIMITED

BRIDGE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 06/05/2003 with the registered office located at 171 High Street, Dorking RH4 1AD. There are currently 4 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 COURT FREEHOLD LIMITED?

toggle

BRIDGE COURT FREEHOLD LIMITED is currently Active. It was registered on 06/05/2003 .

Where is BRIDGE COURT FREEHOLD LIMITED located?

toggle

BRIDGE COURT FREEHOLD LIMITED is registered at 171 High Street, Dorking RH4 1AD.

What does BRIDGE COURT FREEHOLD LIMITED do?

toggle

BRIDGE COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Ms Maria Cristina Apostol as a director on 2026-01-23.