BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02919761

Incorporation date

18/04/1994

Size

Dormant

Contacts

Registered address

Registered address

4 Bridge House, Thames Street, Wallingford OX10 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1994)
dot icon27/04/2026
Appointment of Mr Tobias Nis Cooper as a director on 2026-04-27
dot icon21/04/2026
Termination of appointment of John Barry Warburton as a director on 2026-04-20
dot icon02/04/2026
Termination of appointment of Edith Pain as a director on 2026-04-02
dot icon28/10/2025
Notification of Francis Niall Teskey as a person with significant control on 2025-10-07
dot icon25/10/2025
Registered office address changed from Flat 3 Bridge House Thames Street Wallingford Oxfordshire OX10 0BH to 4 Bridge House Thames Street Wallingford OX10 0BH on 2025-10-25
dot icon21/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon14/10/2025
Termination of appointment of John Barry Warburton as a secretary on 2025-10-07
dot icon14/10/2025
Appointment of Mr Simon Russell Theo Ginn as a director on 2025-10-07
dot icon14/10/2025
Cessation of John Barry Warburton as a person with significant control on 2025-10-07
dot icon26/08/2025
Appointment of Mr Tobias Nis Cooper as a secretary on 2025-08-26
dot icon18/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon21/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon22/04/2024
Termination of appointment of Dale Howard Hart as a director on 2024-04-19
dot icon22/04/2024
Appointment of Mr Tobias Nis Cooper as a director on 2024-04-19
dot icon22/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon18/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon07/03/2021
Termination of appointment of Lorraine Avril Hart as a director on 2021-03-05
dot icon07/03/2021
Appointment of Dr Francis Niall Teskey as a director on 2021-03-05
dot icon21/08/2020
Accounts for a dormant company made up to 2020-04-30
dot icon18/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon09/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon21/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon20/04/2010
Director's details changed for Edith Pain on 2010-04-18
dot icon20/04/2010
Director's details changed for Lorraine Avril Hart on 2010-04-18
dot icon20/04/2010
Register inspection address has been changed
dot icon20/04/2010
Director's details changed for Dale Howard Hart on 2010-04-18
dot icon28/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon26/08/2009
Appointment terminated secretary barrie pain
dot icon26/08/2009
Secretary appointed john barry warburton
dot icon26/08/2009
Registered office changed on 26/08/2009 from flat 4 bridge house thames street wallingford oxfordshire OX10 0BH
dot icon08/05/2009
Return made up to 18/04/09; full list of members
dot icon28/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon07/05/2008
Return made up to 18/04/08; full list of members
dot icon08/09/2007
Accounts for a dormant company made up to 2007-04-30
dot icon02/06/2007
Return made up to 18/04/07; no change of members
dot icon29/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon24/04/2006
Return made up to 18/04/06; full list of members
dot icon09/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon16/06/2005
Return made up to 18/04/05; full list of members
dot icon22/09/2004
Accounts for a dormant company made up to 2004-04-30
dot icon17/08/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon26/04/2004
Return made up to 18/04/04; full list of members
dot icon26/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon15/05/2003
Return made up to 18/04/03; full list of members
dot icon23/10/2002
Accounts for a dormant company made up to 2002-04-30
dot icon03/08/2002
New director appointed
dot icon03/08/2002
New director appointed
dot icon26/04/2002
Return made up to 18/04/02; full list of members
dot icon11/04/2002
Accounts for a dormant company made up to 2001-04-30
dot icon11/07/2001
Return made up to 18/04/01; full list of members
dot icon31/07/2000
Accounts for a dormant company made up to 2000-04-30
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Return made up to 18/04/00; full list of members
dot icon02/05/2000
New director appointed
dot icon23/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon07/05/1999
Return made up to 18/04/99; no change of members
dot icon06/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon28/04/1998
Return made up to 18/04/98; full list of members
dot icon27/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon02/06/1997
Ad 17/02/97--------- £ si 2@1
dot icon20/05/1997
Return made up to 18/04/97; full list of members
dot icon04/04/1997
Director resigned
dot icon04/04/1997
Secretary resigned;director resigned
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
Registered office changed on 12/03/97 from: the coach house bridge house thames street wallingford oxfordshire
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon06/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon17/05/1996
Return made up to 02/04/96; no change of members
dot icon27/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon15/03/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon18/05/1995
Return made up to 04/04/95; full list of members
dot icon11/04/1995
New secretary appointed;new director appointed
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Registered office changed on 21/04/94 from: 33 crwys road cardiff CF2 4YF
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/04/1994 - 17/04/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
17/04/1994 - 17/04/1994
16826
Tyrrell, Barry Clive
Director
05/05/1994 - 26/03/1997
8
Tyrrell, Jenny Anne
Director
16/05/1996 - 26/03/1997
4
Warburton, John Barry
Director
05/08/2004 - 20/04/2026
1

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

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 (WALLINGFORD) LIMITED

BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED is an(a) Active company incorporated on 18/04/1994 with the registered office located at 4 Bridge House, Thames Street, Wallingford OX10 0BH. There are currently 4 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 (WALLINGFORD) LIMITED?

toggle

BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED is currently Active. It was registered on 18/04/1994 .

Where is BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED located?

toggle

BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED is registered at 4 Bridge House, Thames Street, Wallingford OX10 0BH.

What does BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/04/2026: Appointment of Mr Tobias Nis Cooper as a director on 2026-04-27.