BRIDGE HOUSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03914852

Incorporation date

27/01/2000

Size

Medium

Contacts

Registered address

Registered address

Castle House, 69-70 Victoria Street, Englefield Green, Surrey TW20 0QXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon31/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon01/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon30/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/03/2024
Accounts for a medium company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon14/06/2023
Cessation of Momin Sheikh as a person with significant control on 2021-09-21
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/12/2021
Termination of appointment of Momin Sheikh as a director on 2021-09-29
dot icon29/10/2021
Appointment of Mrs Shereen Sh Ali as a director on 2021-09-29
dot icon04/10/2021
Appointment of Mr Jamil Sheikh as a director on 2021-09-29
dot icon31/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon20/01/2017
Satisfaction of charge 1 in full
dot icon22/12/2016
Accounts for a small company made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/01/2015
Accounts for a small company made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon08/05/2014
Director's details changed for Mr Momin Sheikh on 2011-05-07
dot icon07/05/2014
Director's details changed for Mr Momin Sheikh on 2014-05-07
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon12/11/2013
Registration of charge 039148520002
dot icon05/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon27/01/2009
Return made up to 27/01/09; full list of members
dot icon03/12/2008
Accounts for a small company made up to 2008-03-31
dot icon31/03/2008
Return made up to 27/01/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/04/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon29/03/2007
New director appointed
dot icon29/03/2007
Return made up to 27/01/07; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-01-31
dot icon28/03/2006
Return made up to 27/01/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-01-31
dot icon17/03/2005
Return made up to 27/01/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-01-31
dot icon17/11/2004
New director appointed
dot icon09/11/2004
New secretary appointed
dot icon05/05/2004
Return made up to 27/01/04; full list of members
dot icon03/12/2003
New secretary appointed;new director appointed
dot icon03/12/2003
Registered office changed on 03/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA
dot icon03/12/2003
Accounts for a small company made up to 2003-01-31
dot icon21/02/2003
Return made up to 27/01/03; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-01-31
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Return made up to 27/01/02; full list of members
dot icon21/03/2002
Accounts for a dormant company made up to 2001-01-31
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/06/2001
Registered office changed on 16/06/01 from: 62 wilson street london EC2A 2BU
dot icon29/05/2001
New secretary appointed;new director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Secretary resigned;director resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Particulars of contract relating to shares
dot icon29/05/2001
Ad 23/04/01--------- £ si 98@1=98 £ ic 2/100
dot icon04/04/2001
Return made up to 27/01/01; full list of members
dot icon03/04/2001
Ad 17/01/00--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2000
New secretary appointed
dot icon15/02/2000
Secretary resigned
dot icon27/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

53
2023
change arrow icon+89.90 % *

* during past year

Cash in Bank

£104,660.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
1.05M
-
0.00
163.94K
-
2022
55
1.11M
-
3.03M
55.11K
-
2023
53
1.15M
-
2.80M
104.66K
-
2023
53
1.15M
-
2.80M
104.66K
-

Employees

2023

Employees

53 Descended-4 % *

Net Assets(GBP)

1.15M £Ascended4.21 % *

Total Assets(GBP)

-

Turnover(GBP)

2.80M £Descended-7.82 % *

Cash in Bank(GBP)

104.66K £Ascended89.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayfield, Roy Leonard
Director
23/04/2001 - 03/03/2004
36
Sheikh, Amar
Director
23/01/2007 - Present
92
Sheikh, Momin
Director
30/09/2003 - 29/09/2021
86
Sheikh, Jamil
Director
29/09/2021 - Present
34
RWL REGISTRARS LIMITED
Nominee Secretary
27/01/2000 - 27/01/2000
4604

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

75
AIRBASE UK INTERIORS LTDC2 Unit C2 Woolborough Lane, Crawley RH10 9AG
Active

Category:

Manufacture of soft furnishings

Comp. code:

12068803

Reg. date:

25/06/2019

Turnover:

-

No. of employees:

56
PETER JONES (I.L.G.) LTDUnit 1, Monk St. Ind. Est., Lower Monk Street, Abergavenny, Monmouthshire NP7 5YG
Active

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

01131693

Reg. date:

29/08/1973

Turnover:

-

No. of employees:

52
LEE & PLUMPTON LIMITEDBunns Bank, Old Buckenham, Attleborough, Norfolk NR17 1QD
Active

Category:

Manufacture of office and shop furniture

Comp. code:

01201175

Reg. date:

21/02/1975

Turnover:

-

No. of employees:

66
PREMIER ROADMARKINGS LIMITED131 Salters Lane, Sedgefield, Stockton-On-Tees, Cleveland TS21 3EE
Active

Category:

Remediation activities and other waste management services

Comp. code:

08276276

Reg. date:

31/10/2012

Turnover:

-

No. of employees:

58
HAPPY ENERGY SOLUTIONS LTDLowin House, Tregolls Road, Truro, Cornwall TR1 2NA
Active

Category:

Electrical installation

Comp. code:

08487950

Reg. date:

15/04/2013

Turnover:

-

No. of employees:

54

Description

copy info iconCopy

About BRIDGE HOUSE HOLDINGS LIMITED

BRIDGE HOUSE HOLDINGS LIMITED is an(a) Active company incorporated on 27/01/2000 with the registered office located at Castle House, 69-70 Victoria Street, Englefield Green, Surrey TW20 0QX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE HOUSE HOLDINGS LIMITED?

toggle

BRIDGE HOUSE HOLDINGS LIMITED is currently Active. It was registered on 27/01/2000 .

Where is BRIDGE HOUSE HOLDINGS LIMITED located?

toggle

BRIDGE HOUSE HOLDINGS LIMITED is registered at Castle House, 69-70 Victoria Street, Englefield Green, Surrey TW20 0QX.

What does BRIDGE HOUSE HOLDINGS LIMITED do?

toggle

BRIDGE HOUSE HOLDINGS LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BRIDGE HOUSE HOLDINGS LIMITED have?

toggle

BRIDGE HOUSE HOLDINGS LIMITED had 53 employees in 2023.

What is the latest filing for BRIDGE HOUSE HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.