BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02350249

Incorporation date

21/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1989)
dot icon05/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon05/02/2026
Notification of a person with significant control statement
dot icon03/02/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-17
dot icon27/01/2026
Micro company accounts made up to 2025-03-24
dot icon18/09/2025
Withdrawal of a person with significant control statement on 2025-09-18
dot icon11/09/2025
Withdrawal of a person with significant control statement on 2025-09-11
dot icon11/09/2025
Notification of a person with significant control statement
dot icon16/06/2025
Appointment of Mr Dipal Patel as a director on 2025-06-14
dot icon27/03/2025
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Mrs Hazel Peters on 2025-03-27
dot icon27/03/2025
Registered office address changed from , Stonemead House 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon05/02/2025
Micro company accounts made up to 2024-03-24
dot icon21/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon23/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-03-24
dot icon23/03/2023
Micro company accounts made up to 2022-03-24
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon18/01/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-01-18
dot icon23/06/2022
Termination of appointment of James Robert Macinnes as a director on 2022-06-23
dot icon24/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-24
dot icon26/02/2021
Confirmation statement made on 2021-01-17 with updates
dot icon10/02/2021
Micro company accounts made up to 2020-03-24
dot icon03/02/2020
Confirmation statement made on 2020-01-17 with updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-24
dot icon29/07/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-07-17
dot icon29/07/2019
Registered office address changed from , Unit 7, Astra Centre Edinburgh Way, Harlow, CM20 2BN, England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2019-07-29
dot icon18/07/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-07-17
dot icon22/05/2019
Appointment of Mrs Hazel Peters as a director on 2019-05-22
dot icon01/05/2019
Termination of appointment of James Costantino as a director on 2019-04-25
dot icon24/04/2019
Termination of appointment of Joanne Patricia Grimshaw as a director on 2019-04-23
dot icon01/02/2019
Notification of a person with significant control statement
dot icon31/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon31/01/2019
Cessation of James Robert Macinnes as a person with significant control on 2018-03-02
dot icon26/10/2018
Micro company accounts made up to 2018-03-24
dot icon11/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon11/06/2018
Registered office address changed from , Urban Owners, North Church Business Centre 84 Queen Street, Sheffield, South Yorkshire, S1 2DW to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2018-06-11
dot icon11/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon24/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon19/10/2017
Termination of appointment of Hetal Patel as a director on 2017-10-19
dot icon18/10/2017
Micro company accounts made up to 2017-03-25
dot icon11/10/2017
Current accounting period shortened from 2018-03-25 to 2018-03-24
dot icon25/09/2017
Appointment of Urban Owners Limited as a secretary on 2017-08-01
dot icon20/09/2017
Appointment of Ms. Joanne Patricia Grimshaw as a director on 2017-09-20
dot icon18/09/2017
Director's details changed for James Constantino on 2017-09-16
dot icon13/09/2017
Registered office address changed from , 119 Southbridge Road, Croydon, Surrey, CR0 1AJ to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2017-09-13
dot icon08/05/2017
Registered office address changed from , 121 Southbridge Road, Croydon, CR0 1AJ, England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2017-05-08
dot icon08/05/2017
Appointment of James Constantino as a director on 2017-03-29
dot icon08/05/2017
Appointment of Hetal Patel as a director on 2017-03-29
dot icon20/04/2017
Resolutions
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon17/01/2017
Micro company accounts made up to 2016-03-25
dot icon03/01/2017
Registered office address changed from , PO Box Unit 121, 226 High Street High Street, Croydon, CR9 1DF to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2017-01-03
dot icon18/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon16/02/2016
Termination of appointment of Michael Culley as a director on 2016-02-16
dot icon11/01/2016
Accounts for a dormant company made up to 2015-03-25
dot icon16/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon16/04/2015
Registered office address changed from , Sunset House 6 Bedford Park, Croydon, Surrey, CR0 2AP to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2015-04-16
dot icon18/01/2015
Accounts for a dormant company made up to 2014-03-25
dot icon09/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-03-25
dot icon10/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Joanne Grimshaw as a director
dot icon30/10/2012
Registered office address changed from , C/O Michael James, Brandt Computers 20 Barclay Road, Croydon, CR0 1JN, England on 2012-10-30
dot icon30/10/2012
Appointment of Miss Joanne Patricia Grimshaw as a director
dot icon30/10/2012
Appointment of Mr Michael Culley as a director
dot icon29/10/2012
Appointment of Mr James Robert Macinnes as a director
dot icon30/07/2012
Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England on 2012-07-30
dot icon30/07/2012
Termination of appointment of United Company Secretaries as a secretary
dot icon30/07/2012
Termination of appointment of Joanne Grimshaw as a director
dot icon02/05/2012
Accounts for a dormant company made up to 2012-03-25
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-03-25
dot icon23/12/2011
Secretary's details changed for United Company Secretaries on 2011-12-22
dot icon22/11/2011
Registered office address changed from , Astra House Edinburgh Way, Harlow, Essex, CM20 2BN, England on 2011-11-22
dot icon18/11/2011
Registered office address changed from , 36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE, United Kingdom on 2011-11-18
dot icon19/04/2011
Termination of appointment of Jason Anderton as a director
dot icon25/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-25
dot icon24/11/2010
Secretary's details changed for United Company Secretaries on 2010-11-24
dot icon24/11/2010
Registered office address changed from , 10-12 the Forbury, Reading, Berks, RG1 3EJ on 2010-11-24
dot icon01/07/2010
Secretary's details changed for United Company Secretaries Limited on 2010-07-01
dot icon25/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-25
dot icon15/10/2009
Director's details changed for Joanne Patricia Grimshaw on 2009-10-15
dot icon15/10/2009
Director's details changed for Jason George Charles Anderton on 2009-10-15
dot icon03/08/2009
Appointment terminated secretary warwick estates property management LTD
dot icon21/07/2009
Secretary appointed united company secretaries LIMITED
dot icon16/07/2009
Return made up to 21/02/09; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-25
dot icon31/12/2008
Secretary appointed warwick estates property management LTD
dot icon17/12/2008
Registered office changed on 17/12/2008 from, latour house, chertsey boulevard, hanworth lane, chertsey, CR0 1QG
dot icon19/11/2008
Director appointed joanne patricia grimshaw
dot icon02/05/2008
Appointment terminated director michael culley
dot icon24/04/2008
Total exemption full accounts made up to 2007-03-25
dot icon20/03/2008
Appointment terminated director philip putman
dot icon19/03/2008
Return made up to 21/02/08; full list of members
dot icon18/02/2008
Registered office changed on 18/02/08 from:\1ST floor christopher wren yard, 117 high street, croydon, surrey CR0 1QG
dot icon15/02/2008
Secretary resigned
dot icon22/02/2007
Return made up to 21/02/07; full list of members
dot icon25/01/2007
Full accounts made up to 2006-03-25
dot icon17/03/2006
Return made up to 21/02/06; full list of members
dot icon25/01/2006
Full accounts made up to 2005-03-25
dot icon22/11/2005
Director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon16/06/2005
Director resigned
dot icon08/04/2005
Return made up to 21/02/05; full list of members
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon23/12/2004
Full accounts made up to 2004-03-25
dot icon30/03/2004
Full accounts made up to 2003-03-25
dot icon29/03/2004
Return made up to 21/02/04; full list of members
dot icon15/05/2003
New director appointed
dot icon24/03/2003
Return made up to 21/02/03; change of members
dot icon28/01/2003
Full accounts made up to 2002-03-25
dot icon10/04/2002
Return made up to 21/02/02; change of members
dot icon26/11/2001
Full accounts made up to 2001-03-25
dot icon08/05/2001
New director appointed
dot icon14/03/2001
Return made up to 21/02/01; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-25
dot icon29/02/2000
Return made up to 21/02/00; full list of members
dot icon20/10/1999
Full accounts made up to 1999-03-25
dot icon08/03/1999
Return made up to 21/02/99; change of members
dot icon09/10/1998
Full accounts made up to 1998-03-25
dot icon15/09/1998
Director resigned
dot icon31/07/1998
Registered office changed on 31/07/98 from:\5-7 selsdon road, south croydon, surrey, CR2 6PU
dot icon18/04/1998
New director appointed
dot icon10/03/1998
Return made up to 21/02/98; full list of members
dot icon16/01/1998
Full accounts made up to 1997-03-25
dot icon21/03/1997
Return made up to 21/02/97; no change of members
dot icon23/07/1996
Full accounts made up to 1996-03-25
dot icon13/04/1996
Return made up to 21/02/96; no change of members
dot icon18/09/1995
Accounts for a small company made up to 1995-03-25
dot icon30/03/1995
New director appointed
dot icon22/03/1995
Return made up to 21/02/95; full list of members
dot icon15/01/1995
Accounts for a small company made up to 1994-03-25
dot icon14/12/1994
Director resigned
dot icon28/04/1994
Director resigned;new director appointed
dot icon23/03/1994
Director resigned
dot icon18/03/1994
Return made up to 21/02/94; full list of members
dot icon15/12/1993
Accounts for a small company made up to 1993-03-25
dot icon25/02/1993
Return made up to 21/02/93; no change of members
dot icon21/01/1993
Full accounts made up to 1992-03-25
dot icon27/02/1992
Return made up to 21/02/92; no change of members
dot icon17/02/1992
Full accounts made up to 1991-03-25
dot icon22/10/1991
Registered office changed on 22/10/91 from:\5-7 selsdon road, south croydon, surrey, CR2 6PU
dot icon10/07/1991
Return made up to 31/03/91; full list of members
dot icon05/06/1991
Return made up to 21/02/91; no change of members
dot icon05/02/1991
Return made up to 21/06/90; full list of members
dot icon27/11/1990
New secretary appointed;new director appointed
dot icon15/10/1990
Return made up to 31/12/89; full list of members
dot icon15/10/1990
Director resigned;new director appointed
dot icon30/08/1990
Full accounts made up to 1990-03-31
dot icon29/03/1990
Ad 28/03/89-08/12/89 £ si 17@20=340 £ ic 40/380
dot icon08/03/1990
New director appointed
dot icon08/02/1990
Secretary resigned
dot icon08/02/1990
Registered office changed on 08/02/90 from:\12 high st, sutton,surrey, SM1 1HP
dot icon08/02/1990
New director appointed
dot icon08/02/1990
New director appointed
dot icon08/02/1990
New director appointed
dot icon08/02/1990
New director appointed
dot icon08/02/1990
New director appointed
dot icon08/02/1990
Director resigned
dot icon08/02/1990
Director resigned
dot icon08/03/1989
Accounting reference date notified as 25/03
dot icon21/02/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
380.00
-
0.00
-
-
2022
0
380.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/07/2019 - Present
2825
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 17/07/2019
285
URBAN OWNERS LIMITED
Corporate Secretary
01/08/2017 - 02/03/2018
138
Patel, Dipal
Director
14/06/2025 - Present
11
UNITED COMPANY SECRETARIES
Corporate Secretary
01/07/2009 - 30/07/2012
10

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 HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED

BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED is an(a) Active company incorporated on 21/02/1989 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 MANAGEMENT (SOUTH CROYDON) LIMITED?

toggle

BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED is currently Active. It was registered on 21/02/1989 .

Where is BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED located?

toggle

BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED do?

toggle

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

What is the latest filing for BRIDGE HOUSE MANAGEMENT (SOUTH CROYDON) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-17 with updates.