BRIDGE COURT (HAREWOOD) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT (HAREWOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255257

Incorporation date

26/09/1996

Size

Dormant

Contacts

Registered address

Registered address

York House, Cottingley Business Park, Bradford, West Yorkshire BD16 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1996)
dot icon12/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon05/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon12/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon10/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon20/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon31/10/2023
Director's details changed for Mr John Grogan on 2023-10-01
dot icon31/10/2023
Director's details changed for Micheal Norman Leigh on 2023-10-01
dot icon31/10/2023
Director's details changed for Keith Mutimer on 2023-10-01
dot icon31/10/2023
Director's details changed for Mr Steven Young on 2023-10-01
dot icon31/10/2023
Director's details changed for Mr Ben Taha Lassoued on 2023-10-01
dot icon31/10/2023
Secretary's details changed for Mr Steven Young on 2023-10-31
dot icon30/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon22/08/2023
Termination of appointment of Howard Maurice Bott as a director on 2023-08-15
dot icon12/12/2022
Termination of appointment of Desiree Christine Abson as a director on 2022-12-12
dot icon02/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon10/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon19/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon24/02/2020
Appointment of Desiree Christine Abson as a director on 2020-02-24
dot icon01/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon02/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon18/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon24/08/2018
Appointment of Mr Howard Maurice Bott as a director on 2018-08-23
dot icon07/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon28/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon03/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon03/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon18/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon08/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon01/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon11/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Jenny Jackson as a director
dot icon31/03/2011
Termination of appointment of Janet Friedman as a director
dot icon24/11/2010
Full accounts made up to 2010-02-28
dot icon29/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon15/09/2010
Appointment of Mr Steven Young as a director
dot icon15/09/2010
Termination of appointment of Philip Drazen as a director
dot icon24/12/2009
Full accounts made up to 2009-02-28
dot icon07/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon30/09/2009
Appointment terminated director tracey bowman
dot icon30/09/2009
Appointment terminated director samantha mcdermid
dot icon14/11/2008
Full accounts made up to 2008-02-28
dot icon26/09/2008
Return made up to 26/09/08; full list of members
dot icon27/12/2007
Full accounts made up to 2007-02-28
dot icon30/09/2007
Return made up to 26/09/07; full list of members
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon06/12/2006
Full accounts made up to 2006-02-28
dot icon03/10/2006
Return made up to 26/09/06; full list of members
dot icon12/01/2006
Full accounts made up to 2005-02-28
dot icon01/11/2005
Director resigned
dot icon27/10/2005
Return made up to 26/09/05; full list of members
dot icon20/08/2005
Particulars of mortgage/charge
dot icon11/01/2005
New director appointed
dot icon24/12/2004
New director appointed
dot icon22/12/2004
Full accounts made up to 2004-02-28
dot icon30/09/2004
Return made up to 26/09/04; full list of members
dot icon05/01/2004
New director appointed
dot icon26/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon06/10/2003
Return made up to 26/09/03; full list of members
dot icon02/10/2003
Full accounts made up to 2003-02-28
dot icon15/10/2002
Return made up to 26/09/02; change of members
dot icon03/08/2002
Director resigned
dot icon26/06/2002
New director appointed
dot icon16/06/2002
Accounts for a small company made up to 2002-02-28
dot icon11/06/2002
New director appointed
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon11/02/2002
New secretary appointed
dot icon11/02/2002
Secretary resigned
dot icon04/01/2002
New director appointed
dot icon25/10/2001
Accounts for a small company made up to 2001-02-28
dot icon24/10/2001
Return made up to 26/09/01; change of members
dot icon20/09/2001
Director resigned
dot icon23/03/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon05/01/2001
Location of register of members
dot icon05/01/2001
Registered office changed on 05/01/01 from: 9 walmer villas bradford west yorkshire BD8 7ET
dot icon27/12/2000
Accounts for a small company made up to 2000-02-28
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon05/12/2000
Director resigned
dot icon11/10/2000
Return made up to 26/09/00; full list of members
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
New director appointed
dot icon21/03/2000
Accounts for a dormant company made up to 1999-02-28
dot icon25/02/2000
Registered office changed on 25/02/00 from: 8/14 manor row bradford west yorkshire BD1 4NL
dot icon11/02/2000
Return made up to 26/09/99; full list of members
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon22/02/1999
Return made up to 26/09/98; no change of members
dot icon08/01/1999
Accounts for a dormant company made up to 1998-02-28
dot icon24/10/1997
Return made up to 26/09/97; full list of members
dot icon28/08/1997
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon08/10/1996
Particulars of mortgage/charge
dot icon26/09/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.00
-
0.00
-
-
2022
-
16.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mutimer, Keith
Director
01/12/2000 - Present
5
Gueller, Rena
Director
12/12/2001 - 04/07/2007
1
Young, Steven
Director
13/09/2010 - Present
4
Young, Steven
Director
30/11/2000 - 09/09/2001
4
Grogan, John
Director
01/12/2000 - Present
7

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 (HAREWOOD) LIMITED

BRIDGE COURT (HAREWOOD) LIMITED is an(a) Active company incorporated on 26/09/1996 with the registered office located at York House, Cottingley Business Park, Bradford, West Yorkshire BD16 1PF. There are currently 6 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 (HAREWOOD) LIMITED?

toggle

BRIDGE COURT (HAREWOOD) LIMITED is currently Active. It was registered on 26/09/1996 .

Where is BRIDGE COURT (HAREWOOD) LIMITED located?

toggle

BRIDGE COURT (HAREWOOD) LIMITED is registered at York House, Cottingley Business Park, Bradford, West Yorkshire BD16 1PF.

What does BRIDGE COURT (HAREWOOD) LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-24 with updates.