BRIDGE COURT MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01439576

Incorporation date

24/07/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey GU10 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1979)
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon15/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon14/10/2020
Director's details changed for Mr Peter William Waters on 2020-09-20
dot icon14/10/2020
Director's details changed for Mrs Jean Lavinia Rendell on 2020-09-20
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon17/10/2019
Appointment of Mrs Anna Claire Carter as a director on 2019-04-01
dot icon17/10/2019
Termination of appointment of Philip Bazen as a director on 2019-04-01
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon13/10/2017
Notification of Peter William Waters as a person with significant control on 2017-09-21
dot icon13/10/2017
Withdrawal of a person with significant control statement on 2017-10-13
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon04/10/2016
Registered office address changed from Bridge House 3 Fleet Road Farnborough Hants GU14 9RU to Suite 15, the Enterprise Centre, Coxbridge Business Park, Farnham, Surrey GU10 5EH on 2016-10-04
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Appointment of Mrs Viorica Mihaiescu as a director on 2016-06-13
dot icon21/06/2016
Termination of appointment of Melvyn Maxwell Joseph De-Friend as a director on 2016-06-13
dot icon16/10/2015
Annual return made up to 2015-10-13 no member list
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-13 no member list
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-13 no member list
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-13 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Appointment of Mr Philip Bazen as a director
dot icon09/03/2012
Appointment of Mr Peter William Waters as a secretary
dot icon09/03/2012
Compulsory strike-off action has been discontinued
dot icon08/03/2012
Termination of appointment of David Thomson as a director
dot icon08/03/2012
Termination of appointment of David Thomson as a secretary
dot icon08/03/2012
Registered office address changed from , Bridge Court, West Heath Rd, Farnborough, Hampshire, GU14 8RA on 2012-03-08
dot icon07/03/2012
Annual return made up to 2011-10-13 no member list
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Appointment of Mr David Edward Thomson as a secretary
dot icon22/03/2011
Termination of appointment of Christopher Crook as a secretary
dot icon03/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Peter William Waters on 2009-10-13
dot icon13/10/2009
Director's details changed for David Edward Thomson on 2009-10-13
dot icon13/10/2009
Director's details changed for Melvyn Maxwell Joseph De-Friend on 2009-10-13
dot icon13/10/2009
Director's details changed for Jean Lavinia Rendell on 2009-10-13
dot icon27/01/2009
Director appointed melvyn maxwell joseph de-friend
dot icon14/11/2008
Partial exemption accounts made up to 2007-12-31
dot icon11/11/2008
Appointment terminated director christopher crook
dot icon10/10/2008
Return made up to 10/10/08; full list of members
dot icon26/10/2007
Return made up to 12/10/07; no change of members
dot icon11/10/2007
Partial exemption accounts made up to 2006-12-31
dot icon06/11/2006
Partial exemption accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 12/10/06; full list of members
dot icon25/11/2005
Partial exemption accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 10/10/05; full list of members
dot icon18/11/2004
Partial exemption accounts made up to 2003-12-31
dot icon31/10/2004
Return made up to 22/10/04; full list of members
dot icon04/11/2003
Partial exemption accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 22/10/03; full list of members
dot icon22/05/2003
Director resigned
dot icon25/04/2003
New director appointed
dot icon19/11/2002
Partial exemption accounts made up to 2001-12-31
dot icon30/10/2002
Return made up to 22/10/02; full list of members
dot icon24/10/2001
Return made up to 31/10/01; full list of members
dot icon23/10/2001
Partial exemption accounts made up to 2000-12-31
dot icon15/12/2000
Secretary resigned
dot icon03/11/2000
Return made up to 31/10/00; full list of members
dot icon03/11/2000
New secretary appointed
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/12/1999
Return made up to 31/10/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/12/1998
Return made up to 31/10/98; full list of members
dot icon16/11/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
New director appointed
dot icon17/07/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
New director appointed
dot icon19/11/1997
Return made up to 31/10/97; full list of members
dot icon19/11/1997
New director appointed
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon10/09/1997
New secretary appointed
dot icon01/09/1997
Secretary resigned
dot icon20/08/1997
New director appointed
dot icon03/11/1996
Return made up to 31/10/96; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon17/11/1995
Accounts for a small company made up to 1994-12-31
dot icon08/11/1995
New director appointed
dot icon25/10/1995
Return made up to 31/10/95; no change of members
dot icon05/11/1994
Return made up to 31/10/94; no change of members
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon02/11/1993
Return made up to 31/10/93; full list of members
dot icon09/11/1992
Return made up to 31/10/92; no change of members
dot icon05/11/1992
Director resigned;new director appointed
dot icon05/11/1992
Director resigned;new director appointed
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
Return made up to 31/10/91; no change of members
dot icon20/02/1992
Director resigned;new director appointed
dot icon12/02/1992
Full accounts made up to 1990-12-31
dot icon04/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/01/1992
New director appointed
dot icon27/01/1992
Director resigned;new director appointed
dot icon28/03/1991
Full accounts made up to 1989-12-31
dot icon28/03/1991
Return made up to 31/10/90; full list of members
dot icon20/06/1990
Full accounts made up to 1988-12-31
dot icon14/06/1990
Director resigned;new director appointed
dot icon14/06/1990
Director resigned;new director appointed
dot icon10/01/1990
Return made up to 31/10/89; full list of members
dot icon16/08/1989
Director resigned
dot icon15/08/1989
Full accounts made up to 1987-12-31
dot icon01/03/1989
Return made up to 31/12/88; full list of members
dot icon21/02/1989
Director resigned
dot icon03/02/1989
Director resigned;new director appointed
dot icon06/06/1988
Secretary resigned;new secretary appointed
dot icon06/06/1988
Director resigned;new director appointed
dot icon15/03/1988
Return made up to 31/10/87; full list of members
dot icon01/03/1988
Full accounts made up to 1986-12-31
dot icon09/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Full accounts made up to 1984-12-31
dot icon11/12/1986
Full accounts made up to 1985-12-31
dot icon11/12/1986
Return made up to 31/10/86; full list of members
dot icon16/06/1986
Return made up to 31/10/85; full list of members
dot icon16/06/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon24/07/1979
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.25K
-
0.00
3.25K
-
2022
0
3.73K
-
0.00
3.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Friend, Melvyn Maxwell Joseph
Director
24/10/2008 - 13/06/2016
12
Bazen, Philip
Director
20/12/2011 - 01/04/2019
1
Grant, Ruth
Director
18/11/1991 - 18/04/1998
-
Thomson, David Edward
Director
06/04/2003 - 20/12/2011
-
Carter, Anna Claire
Director
01/04/2019 - 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 CO. LIMITED

BRIDGE COURT MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 24/07/1979 with the registered office located at Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey GU10 5EH. There are currently 5 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 MANAGEMENT CO. LIMITED?

toggle

BRIDGE COURT MANAGEMENT CO. LIMITED is currently Active. It was registered on 24/07/1979 .

Where is BRIDGE COURT MANAGEMENT CO. LIMITED located?

toggle

BRIDGE COURT MANAGEMENT CO. LIMITED is registered at Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey GU10 5EH.

What does BRIDGE COURT MANAGEMENT CO. LIMITED do?

toggle

BRIDGE COURT MANAGEMENT CO. LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRIDGE COURT MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-12-31.