BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03100465

Incorporation date

11/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1995)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon22/02/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon23/03/2022
Termination of appointment of Jennifer Ann Rennison as a director on 2022-03-13
dot icon23/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon24/08/2021
Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-07-20
dot icon19/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/11/2020
Termination of appointment of Graham Kenneth Neesom as a director on 2020-10-30
dot icon08/10/2020
Termination of appointment of Philip Brown as a director on 2020-10-07
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/09/2019
Appointment of J H Watson Property Management Ltd as a secretary on 2019-09-24
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon25/06/2019
Secretary's details changed for Ms Dolores Charlesworth on 2019-06-25
dot icon11/03/2019
Appointment of Miss Joyce Hughes as a director on 2019-03-07
dot icon21/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon26/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon20/06/2017
Termination of appointment of Thomas Carney as a director on 2017-05-26
dot icon24/02/2017
Appointment of Mrs Jennifer Ann Rennison as a director on 2017-02-13
dot icon17/02/2017
Appointment of Mr Philip Brown as a director on 2017-02-13
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon03/05/2016
Termination of appointment of Elaine Greenwood as a director on 2016-04-26
dot icon28/04/2016
Termination of appointment of a director
dot icon01/03/2016
Termination of appointment of Wendy Ann Jakeman as a director on 2016-03-01
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-11 no member list
dot icon17/09/2014
Annual return made up to 2014-09-11 no member list
dot icon17/09/2014
Termination of appointment of Zoe Louise Townsend as a secretary on 2014-05-31
dot icon17/09/2014
Appointment of Miss Deanne Stephanie Hall as a secretary on 2014-06-23
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Appointment of Miss Zoe Louise Townsend as a secretary
dot icon04/03/2014
Termination of appointment of Emily Duffy as a secretary
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Appointment of Miss Emily Hope Philomena Duffy as a secretary
dot icon17/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 2013-09-17
dot icon13/09/2013
Annual return made up to 2013-09-11 no member list
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-11 no member list
dot icon28/02/2012
Appointment of Mr Thomas Carney as a director
dot icon28/02/2012
Appointment of Mrs Elaine Greenwood as a director
dot icon27/02/2012
Appointment of Mr Graham Kenneth Neesom as a director
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-09-11 no member list
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-11 no member list
dot icon06/10/2010
Director's details changed for Wendy Ann Jakeman on 2010-09-11
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Secretary's change of particulars / dolores charlesworth / 11/09/2009
dot icon30/09/2009
Secretary's change of particulars / dolores charlesworth / 11/09/2009
dot icon15/09/2009
Annual return made up to 11/09/09
dot icon22/09/2008
Annual return made up to 11/09/08
dot icon22/09/2008
Appointment terminated director christine clarkson
dot icon17/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/09/2007
Annual return made up to 11/09/07
dot icon28/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/09/2006
Annual return made up to 11/09/06
dot icon27/07/2006
Director's particulars changed
dot icon21/04/2006
New director appointed
dot icon14/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/09/2005
Annual return made up to 11/09/05
dot icon25/08/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/12/2004
Annual return made up to 11/09/04
dot icon09/12/2004
Director resigned
dot icon26/07/2004
Registered office changed on 26/07/04 from: 46 bootham york north yorkshire YO3 7BZ
dot icon26/07/2004
Annual return made up to 11/09/03
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/03/2003
Annual return made up to 11/09/02
dot icon15/10/2002
Registered office changed on 15/10/02 from: 46 bootham york north yorkshire YO3 7BZ
dot icon01/10/2002
New secretary appointed
dot icon11/09/2002
Secretary resigned
dot icon22/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon29/04/2002
Director resigned
dot icon28/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/09/2001
Annual return made up to 11/09/01
dot icon02/08/2001
Director resigned
dot icon28/12/2000
Director resigned
dot icon28/12/2000
New director appointed
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon14/09/2000
Annual return made up to 11/09/00
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
Director resigned
dot icon05/10/1999
New secretary appointed
dot icon05/10/1999
Annual return made up to 11/09/99
dot icon23/04/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon09/03/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon25/09/1998
Annual return made up to 11/09/98
dot icon13/08/1998
Full accounts made up to 1998-03-31
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon23/09/1997
Annual return made up to 11/09/97
dot icon23/09/1997
Registered office changed on 23/09/97 from: helm bank helm lane natland kendal cumbria LA9 7PS
dot icon23/09/1997
Secretary resigned
dot icon23/09/1997
New secretary appointed
dot icon20/10/1996
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon07/10/1996
New secretary appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ
dot icon07/10/1996
Director resigned
dot icon30/09/1996
Accounts for a dormant company made up to 1996-09-30
dot icon18/09/1996
Memorandum and Articles of Association
dot icon13/09/1996
Certificate of change of name
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Annual return made up to 11/09/96
dot icon11/09/1995
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
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
24/09/2019 - Present
132
Waterhouse, David Alan
Secretary
01/09/1999 - 16/09/2002
35
Robinson, David Roger Keith
Director
16/09/1996 - 02/03/1999
35
Rennison, Jennifer Ann
Director
13/02/2017 - 13/03/2022
-
Charlesworth, Dolores
Secretary
16/09/2002 - 22/12/2023
67

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 END HOUSE MANAGEMENT COMPANY LIMITED

BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/09/1995 with the registered office located at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 2 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 END HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/09/1995 .

Where is BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED is registered at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.