BRIDGE COURT (WIMBLEDON) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE COURT (WIMBLEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448698

Incorporation date

13/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Hill Place House, 55a High Street Wimbledon, London SW19 5BACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon20/06/2025
Registered office address changed from 212 Copse Hill London SW20 0SP England to Hill Place House 55a High Street Wimbledon London SW19 5BA on 2025-06-20
dot icon20/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon09/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon07/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/06/2022
Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 2022-06-04
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon30/09/2021
Appointment of Mr Jon Moss as a secretary on 2021-09-30
dot icon30/09/2021
Registered office address changed from 82 Vancouver Road London SE23 2AJ England to 42 Wimbledon Hill Road London SW19 7PA on 2021-09-30
dot icon24/09/2021
Registered office address changed from Bridge Court Wimbledon Ltd 187 Crofton Park Road London SE4 1AJ England to 82 Vancouver Road London SE23 2AJ on 2021-09-24
dot icon07/09/2021
Termination of appointment of Caroline Kirby as a secretary on 2021-09-07
dot icon27/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon26/10/2020
Appointment of Mrs Caroline Kirby as a secretary on 2020-08-25
dot icon26/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/06/2020
Director's details changed for Mr Gabriel Toyos on 2020-02-01
dot icon28/03/2020
Termination of appointment of Anthony David Rogers as a secretary on 2020-03-14
dot icon28/03/2020
Registered office address changed from Bridge Court Wimbledon Ltd C/O Burford Lacey Ltd Bartons Lane Petworth GU28 0DA to Bridge Court Wimbledon Ltd 187 Crofton Park Road London SE4 1AJ on 2020-03-28
dot icon12/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon27/04/2018
Accounts for a dormant company made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon17/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon12/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon27/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon01/05/2014
Appointment of Mr Gabriel Toyos as a director
dot icon21/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon20/05/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon14/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon14/10/2011
Director's details changed for Maureen Eva Hulbert on 2011-10-14
dot icon14/10/2011
Director's details changed for Brian Charles Smith on 2011-10-14
dot icon05/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-13
dot icon26/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon28/11/2009
Annual return made up to 2009-10-13
dot icon28/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon01/11/2008
Return made up to 13/10/08; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon05/12/2007
Return made up to 13/10/07; no change of members
dot icon31/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon05/11/2006
Return made up to 13/10/06; full list of members
dot icon13/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon21/10/2005
Return made up to 13/10/05; full list of members
dot icon30/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon21/10/2004
Return made up to 13/10/04; full list of members
dot icon15/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon04/12/2003
Return made up to 06/10/03; full list of members
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
New secretary appointed
dot icon30/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon21/11/2002
Return made up to 13/10/02; full list of members
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
New secretary appointed
dot icon11/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon08/01/2002
Return made up to 13/10/01; full list of members
dot icon23/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon31/10/2000
Return made up to 13/10/00; no change of members
dot icon16/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon21/11/1999
Return made up to 13/10/99; no change of members
dot icon06/11/1998
Accounts for a dormant company made up to 1998-10-31
dot icon05/11/1998
Registered office changed on 05/11/98 from: 20 southey road whetstone london SW19 1PH
dot icon07/10/1998
Return made up to 13/10/98; full list of members
dot icon15/05/1998
Ad 01/04/98--------- £ si 6@1=6 £ ic 2/8
dot icon26/11/1997
New secretary appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Secretary resigned
dot icon26/11/1997
Director resigned
dot icon13/10/1997
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
31/10/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
6.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toyos, Gabriel
Director
31/03/2014 - Present
3
NOMINEE SECRETARIES LTD
Nominee Secretary
13/10/1997 - 13/10/1997
1396
Rogers, Anthony David
Secretary
03/10/2003 - 14/03/2020
6
Moss, Jon
Secretary
30/09/2021 - Present
-
Kirby, Caroline
Secretary
25/08/2020 - 07/09/2021
-

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 (WIMBLEDON) LIMITED

BRIDGE COURT (WIMBLEDON) LIMITED is an(a) Active company incorporated on 13/10/1997 with the registered office located at Hill Place House, 55a High Street Wimbledon, London SW19 5BA. 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 (WIMBLEDON) LIMITED?

toggle

BRIDGE COURT (WIMBLEDON) LIMITED is currently Active. It was registered on 13/10/1997 .

Where is BRIDGE COURT (WIMBLEDON) LIMITED located?

toggle

BRIDGE COURT (WIMBLEDON) LIMITED is registered at Hill Place House, 55a High Street Wimbledon, London SW19 5BA.

What does BRIDGE COURT (WIMBLEDON) LIMITED do?

toggle

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

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

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with no updates.