BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03414519

Incorporation date

05/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Highfield Station Road, Plympton, Plymouth PL7 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1997)
dot icon30/01/2026
Termination of appointment of Valerie Anne Wheeler as a director on 2026-01-29
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon29/09/2025
Termination of appointment of Simon Richard Knowles as a director on 2025-09-29
dot icon01/08/2025
Micro company accounts made up to 2024-12-01
dot icon06/11/2024
Termination of appointment of Keith Goldsworthy as a director on 2024-11-01
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon14/08/2024
Micro company accounts made up to 2023-12-01
dot icon09/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon11/08/2023
Micro company accounts made up to 2022-12-01
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-12-01
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon11/08/2021
Micro company accounts made up to 2020-12-01
dot icon16/12/2020
Registered office address changed from 17 Black Jack Street Cirencester GL7 2AA England to Highfield Station Road Plympton Plymouth PL7 2AU on 2020-12-16
dot icon12/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon30/10/2020
Micro company accounts made up to 2019-12-01
dot icon25/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon21/08/2019
Micro company accounts made up to 2018-12-01
dot icon16/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon02/10/2018
Micro company accounts made up to 2017-12-01
dot icon02/10/2018
Registered office address changed from C/O C/O Rmc Hardcastles Southall & Co 13-15 Worcester Street Gloucester GL1 3AJ to 17 Black Jack Street Cirencester GL7 2AA on 2018-10-02
dot icon15/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-12-01
dot icon23/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-01
dot icon02/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2014-12-01
dot icon29/04/2015
Registered office address changed from C/O Accountants & Taxation Agents Ltd Town Hall Old Bristol Road Nailsworth Stroud Gloucestershire GL6 0JF to C/O C/O Rmc Hardcastles Southall & Co 13-15 Worcester Street Gloucester GL1 3AJ on 2015-04-29
dot icon29/04/2015
Termination of appointment of Katrina Mary Blundell as a director on 2015-04-29
dot icon17/01/2015
Amended total exemption small company accounts made up to 2013-12-01
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon22/09/2014
Amended total exemption small company accounts made up to 2012-12-01
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-01
dot icon25/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-01
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon02/11/2012
Appointment of Mrs Valerie Wheeler as a director
dot icon31/10/2012
Appointment of Mr Keith Goldsworthy as a director
dot icon30/10/2012
Appointment of Mr Simon Richard Knowles as a director
dot icon26/10/2012
Termination of appointment of Clifford Blundell as a secretary
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-01
dot icon28/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-01
dot icon11/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon07/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon07/09/2010
Director's details changed for Katrina Mary Blundell on 2010-08-05
dot icon07/09/2010
Registered office address changed from Broyan House Priory Street Cardigan Ceredigion SA43 1BZ on 2010-09-07
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-01
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-01
dot icon22/09/2009
Return made up to 05/08/09; full list of members
dot icon10/10/2008
Return made up to 05/08/08; full list of members
dot icon10/10/2008
Appointment terminated director catherine gent
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-01
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-01
dot icon17/08/2007
Return made up to 05/08/07; full list of members
dot icon30/08/2006
Return made up to 05/08/06; full list of members
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon28/07/2006
Total exemption small company accounts made up to 2005-12-01
dot icon25/08/2005
Return made up to 05/08/05; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2004-12-01
dot icon24/08/2004
Total exemption small company accounts made up to 2003-12-01
dot icon11/08/2004
Return made up to 05/08/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2002-12-01
dot icon13/08/2003
Return made up to 05/08/03; full list of members
dot icon18/04/2003
Registered office changed on 18/04/03 from: 2A conwy court vaughan street llandudno LL30 1AB
dot icon04/02/2003
Compulsory strike-off action has been discontinued
dot icon29/01/2003
Withdrawal of application for striking off
dot icon10/12/2002
First Gazette notice for voluntary strike-off
dot icon30/10/2002
Application for striking-off
dot icon03/09/2002
Return made up to 05/08/02; full list of members
dot icon15/07/2002
Secretary's particulars changed
dot icon15/07/2002
Director's particulars changed
dot icon17/05/2002
Registered office changed on 17/05/02 from: c/o lane morrell accountants LTD 2 trinity square llandudno gwynedd LL30 2PY
dot icon07/05/2002
Total exemption full accounts made up to 2001-12-01
dot icon23/01/2002
New director appointed
dot icon20/08/2001
Total exemption full accounts made up to 2000-12-01
dot icon20/08/2001
Total exemption full accounts made up to 1999-12-01
dot icon17/08/2000
Return made up to 05/08/00; full list of members
dot icon24/11/1999
Registered office changed on 24/11/99 from: c/o lane morrell accountants LTD 2 trinity square llandudno gwynedd LL30 2PY
dot icon24/11/1999
Registered office changed on 24/11/99 from: bryn-y-mor house cardigan ceredigion SA43 1PA
dot icon13/08/1999
Return made up to 05/08/99; no change of members
dot icon08/03/1999
Full accounts made up to 1998-12-01
dot icon26/08/1998
Return made up to 05/08/98; full list of members
dot icon26/08/1998
New director appointed
dot icon18/12/1997
Accounting reference date extended from 31/08/98 to 01/12/98
dot icon16/10/1997
Miscellaneous
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon09/09/1997
Ad 04/09/97--------- £ si 1@1=1 £ ic 6/7
dot icon18/08/1997
Ad 12/08/97--------- £ si 2@1=2 £ ic 4/6
dot icon05/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
01/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/12/2024
dot iconNext account date
01/12/2025
dot iconNext due on
01/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
945.00
-
0.00
-
-
2022
2
669.00
-
0.00
-
-
2022
2
669.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

669.00 £Descended-29.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnaught Davis, Ian
Director
11/08/1997 - 05/08/2006
1
Hamilton, Robert Guy
Director
09/10/1997 - 31/12/2005
4
Baker, Stephen Anthony
Director
18/06/2001 - Present
5
Roper, Richard David
Director
04/08/1997 - 31/07/2006
1
Knowles, Simon Richard
Director
22/07/2011 - 29/09/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED

BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/08/1997 with the registered office located at Highfield Station Road, Plympton, Plymouth PL7 2AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED?

toggle

BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/08/1997 .

Where is BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED is registered at Highfield Station Road, Plympton, Plymouth PL7 2AU.

What does BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED have?

toggle

BRIDGE HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED had 2 employees in 2022.

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

toggle

The latest filing was on 30/01/2026: Termination of appointment of Valerie Anne Wheeler as a director on 2026-01-29.