BRIDGE COURT MANAGEMENT (ARCHWAY ROAD) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT MANAGEMENT (ARCHWAY ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262196

Incorporation date

26/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Kingshill Court, Manor Road, Barnet, Hertfordshire EN5 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1988)
dot icon26/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/07/2025
Appointment of Mr Gianluca Sant as a director on 2025-07-15
dot icon22/06/2025
Termination of appointment of Freddy Acamat Cassem as a director on 2025-06-12
dot icon14/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Termination of appointment of Robert Pearse as a director on 2021-02-05
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon14/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Appointment of Mr Freddy Achmat Cassem as a director on 2016-03-24
dot icon05/04/2016
Appointment of Mrs Elaine Shon as a director on 2016-03-24
dot icon05/04/2016
Termination of appointment of Moira Rutherford as a director on 2016-03-24
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon24/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon05/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon15/11/2012
Director's details changed for Mr John Edward Lehman on 2012-11-15
dot icon08/02/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon08/02/2012
Termination of appointment of Tracy Neale as a director
dot icon24/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon13/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon13/11/2011
Secretary's details changed for Mr John Edward Lehmann on 2011-11-13
dot icon13/11/2011
Registered office address changed from Bridge Court 138 Archway Road London N6 5BJ on 2011-11-13
dot icon03/10/2011
Appointment of Mr John Edward Lehmann as a secretary
dot icon27/09/2011
Termination of appointment of Robert Pearse as a secretary
dot icon27/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/01/2011
Appointment of Mr John Edward Lehman as a director
dot icon16/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon17/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Robert Pearse on 2009-11-12
dot icon23/12/2009
Director's details changed for Moira Rutherford on 2009-11-12
dot icon23/12/2009
Secretary's details changed for Robert Pearse on 2009-11-12
dot icon23/12/2009
Director's details changed for Tracy Neale on 2009-11-12
dot icon13/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/12/2008
Return made up to 12/11/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/01/2008
Return made up to 12/11/07; no change of members
dot icon11/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/12/2006
Return made up to 12/11/06; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/11/2005
Return made up to 12/11/05; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/12/2004
Return made up to 12/11/04; full list of members
dot icon10/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon10/12/2003
Return made up to 12/11/03; full list of members
dot icon10/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/12/2002
Ad 02/07/02--------- £ si 1@1
dot icon09/12/2002
Resolutions
dot icon09/12/2002
£ nc 4/5 01/08/02
dot icon09/12/2002
Return made up to 12/11/02; full list of members
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
New secretary appointed
dot icon10/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon10/12/2001
Return made up to 12/11/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon11/12/2000
Return made up to 12/11/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-09-30
dot icon21/12/1999
Return made up to 12/11/99; full list of members
dot icon30/11/1998
Full accounts made up to 1998-09-30
dot icon30/11/1998
Return made up to 12/11/98; full list of members
dot icon30/11/1998
New director appointed
dot icon18/12/1997
Return made up to 09/11/97; full list of members
dot icon08/12/1997
New director appointed
dot icon17/11/1997
Full accounts made up to 1997-09-30
dot icon28/01/1997
New secretary appointed
dot icon28/01/1997
Secretary resigned
dot icon04/12/1996
Full accounts made up to 1996-09-30
dot icon20/11/1996
Return made up to 12/11/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-09-30
dot icon11/12/1995
New secretary appointed
dot icon11/12/1995
Return made up to 12/11/95; full list of members
dot icon16/02/1995
Accounts for a small company made up to 1994-09-30
dot icon05/11/1994
Return made up to 12/11/94; no change of members
dot icon13/01/1994
Full accounts made up to 1993-09-30
dot icon16/11/1993
Return made up to 12/11/93; no change of members
dot icon24/11/1992
Full accounts made up to 1992-09-30
dot icon07/11/1992
Return made up to 12/11/92; full list of members
dot icon02/02/1992
Full accounts made up to 1991-09-30
dot icon02/12/1991
Return made up to 12/11/91; no change of members
dot icon08/08/1991
Accounts for a small company made up to 1990-09-30
dot icon07/11/1990
Return made up to 12/11/90; full list of members
dot icon07/08/1990
Registered office changed on 07/08/90 from: flat 6 bridge court 138 archway road london N6 5BJ
dot icon26/07/1990
Secretary resigned;new secretary appointed
dot icon20/07/1990
Accounts for a small company made up to 1989-09-30
dot icon04/06/1990
Ad 18/01/89--------- £ si 2@1
dot icon01/12/1989
Return made up to 05/12/89; full list of members
dot icon07/07/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon05/07/1989
Director resigned
dot icon19/12/1988
Resolutions
dot icon19/12/1988
£ nc 1000/4
dot icon15/12/1988
Memorandum and Articles of Association
dot icon15/12/1988
Registered office changed on 15/12/88 from: 2 baches street london N1 6UB
dot icon15/12/1988
Secretary resigned;new secretary appointed
dot icon15/12/1988
Director resigned;new director appointed
dot icon15/12/1988
Resolutions
dot icon25/11/1988
Certificate of change of name
dot icon26/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-95.70 % *

* during past year

Cash in Bank

£1,015.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.67K
-
0.00
2.02K
-
2022
0
23.27K
-
0.00
23.62K
-
2023
0
665.00
-
0.00
1.02K
-
2023
0
665.00
-
0.00
1.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

665.00 £Descended-97.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02K £Descended-95.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearse, Robert
Director
20/10/1997 - 04/02/2021
-
Rutherford, Moira
Director
31/08/1998 - 23/03/2016
-
Cassem, Freddy Acamat
Director
24/03/2016 - 12/06/2025
1
Lehmann, John Edward
Director
12/01/2011 - Present
-
Shon, Elaine
Director
24/03/2016 - Present
-

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 MANAGEMENT (ARCHWAY ROAD) LIMITED

BRIDGE COURT MANAGEMENT (ARCHWAY ROAD) LIMITED is an(a) Active company incorporated on 26/05/1988 with the registered office located at 13 Kingshill Court, Manor Road, Barnet, Hertfordshire EN5 2LB. There are currently 4 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 MANAGEMENT (ARCHWAY ROAD) LIMITED?

toggle

BRIDGE COURT MANAGEMENT (ARCHWAY ROAD) LIMITED is currently Active. It was registered on 26/05/1988 .

Where is BRIDGE COURT MANAGEMENT (ARCHWAY ROAD) LIMITED located?

toggle

BRIDGE COURT MANAGEMENT (ARCHWAY ROAD) LIMITED is registered at 13 Kingshill Court, Manor Road, Barnet, Hertfordshire EN5 2LB.

What does BRIDGE COURT MANAGEMENT (ARCHWAY ROAD) LIMITED do?

toggle

BRIDGE COURT MANAGEMENT (ARCHWAY ROAD) 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 COURT MANAGEMENT (ARCHWAY ROAD) LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-12 with updates.