BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04725265

Incorporation date

07/04/2003

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon06/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/10/2024
Termination of appointment of Justin William Herbert as a director on 2024-10-30
dot icon30/10/2024
Appointment of Mr Paul William Hitchen as a director on 2024-10-30
dot icon07/05/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon30/04/2024
Change of details for Residential Management Group Limited as a person with significant control on 2024-03-13
dot icon23/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon22/03/2021
Notification of Residential Management Group Limited as a person with significant control on 2021-03-14
dot icon22/03/2021
Cessation of Justin William Herbert as a person with significant control on 2021-03-14
dot icon02/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon19/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon16/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon08/03/2018
Notification of Justin William Herbert as a person with significant control on 2016-11-02
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon16/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/11/2016
Termination of appointment of Elaine Kathleen Rimmer as a director on 2016-10-10
dot icon02/11/2016
Appointment of Mr Justin William Herbert as a director on 2016-11-02
dot icon02/11/2016
Termination of appointment of Elaine Kathleen Rimmer as a director on 2016-10-10
dot icon07/04/2016
Annual return made up to 2016-04-07 no member list
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/08/2015
Compulsory strike-off action has been discontinued
dot icon06/08/2015
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-08-05
dot icon06/08/2015
Annual return made up to 2015-04-07 no member list
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2014
Termination of appointment of Maureen Livesley as a director
dot icon30/06/2014
Termination of appointment of Paul Livesley as a secretary
dot icon10/04/2014
Annual return made up to 2014-04-07 no member list
dot icon10/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2013
Registered office address changed from Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2013-08-29
dot icon11/04/2013
Annual return made up to 2013-04-07 no member list
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/05/2012
Annual return made up to 2012-04-07 no member list
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/04/2011
Secretary's details changed for Mr Paul William Livesley on 2010-12-22
dot icon15/04/2011
Annual return made up to 2011-04-07 no member list
dot icon17/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/04/2010
Secretary's details changed for Paul William Livesley on 2010-04-06
dot icon15/04/2010
Director's details changed for Elaine Kathleen Rimmer on 2010-04-06
dot icon15/04/2010
Director's details changed for Maureen Elizabeth Livesley on 2010-04-06
dot icon15/04/2010
Annual return made up to 2010-04-07 no member list
dot icon15/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/06/2009
Secretary's change of particulars / paul livesley / 01/05/2008
dot icon30/06/2009
Annual return made up to 07/04/09
dot icon06/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/07/2008
Annual return made up to 07/04/08
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Annual return made up to 07/04/07
dot icon29/03/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon14/03/2007
Full accounts made up to 2006-04-30
dot icon01/02/2007
Secretary resigned
dot icon25/04/2006
Annual return made up to 07/04/06
dot icon24/03/2006
Full accounts made up to 2005-04-30
dot icon16/09/2005
New secretary appointed
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon27/05/2005
Annual return made up to 07/04/05
dot icon11/02/2005
Full accounts made up to 2004-04-30
dot icon05/04/2004
Annual return made up to 07/04/04
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Director resigned
dot icon07/04/2003
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
31/12/2024
dot iconNext confirmation date
13/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
05/08/2015 - Present
1325
Herbert, Justin William
Director
02/11/2016 - 30/10/2024
420
Heaps, Philip
Director
11/04/2003 - 19/05/2005
47
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
07/04/2003 - 11/04/2003
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
07/04/2003 - 30/08/2005
2305

Persons with Significant Control

2
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 HOUSE FARM MANAGEMENT COMPANY LIMITED

BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/04/2003 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 HOUSE FARM MANAGEMENT COMPANY LIMITED?

toggle

BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/04/2003 .

Where is BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-12-31.