BRIDGE HOUSE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06131212

Incorporation date

28/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester M23 9GPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon10/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon30/07/2024
Accounts for a dormant company made up to 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon15/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon01/08/2023
Appointment of Mr Nicolas Alexander Walker as a director on 2023-08-01
dot icon12/07/2023
Termination of appointment of Maria Margaret Garrity as a director on 2023-07-11
dot icon03/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon24/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon26/11/2020
Accounts for a dormant company made up to 2020-02-29
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon08/01/2020
Appointment of Mrs Maria Margaret Garrity as a director on 2020-01-08
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon16/09/2019
Termination of appointment of John Michael Close as a director on 2019-09-16
dot icon29/03/2019
Appointment of Ms Judith Anne Leigh as a director on 2019-03-29
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon04/07/2018
Termination of appointment of Karen Elizabeth Walsh as a director on 2018-07-04
dot icon04/07/2018
Appointment of Mr John Michael Close as a director on 2018-07-04
dot icon13/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon08/12/2017
Termination of appointment of David Jones as a director on 2017-12-08
dot icon15/09/2017
Accounts for a dormant company made up to 2017-02-28
dot icon31/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon09/03/2016
Director's details changed for David Jones on 2016-03-01
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon27/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon31/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/03/2014
Director's details changed for Karen Elizabeth Walsh on 2014-02-24
dot icon05/03/2014
Secretary's details changed for Edge Property Management Company Limited on 2014-02-24
dot icon24/02/2014
Registered office address changed from 4a Royle Green Road Northenden Manchester M22 4NG England on 2014-02-24
dot icon27/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/06/2012
Appointment of Karen Elizabeth Walsh as a director
dot icon30/04/2012
Termination of appointment of Harry Harrison as a director
dot icon27/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon27/03/2012
Termination of appointment of David Mcgoff as a director
dot icon27/03/2012
Appointment of Edge Property Management Company Limited as a secretary
dot icon27/03/2012
Termination of appointment of Richard Carney as a director
dot icon27/03/2012
Termination of appointment of Christopher Mcgoff as a secretary
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon19/04/2011
Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England on 2011-04-19
dot icon30/12/2010
Appointment of David Jones as a director
dot icon30/12/2010
Appointment of Richard David Carney as a director
dot icon30/12/2010
Appointment of Harry Harrison as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/03/2010
Registered office address changed from C/O Permanant 73 Mosley Street Manchester M2 3JN on 2010-03-02
dot icon14/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/04/2009
Return made up to 28/02/09; full list of members
dot icon28/03/2009
Compulsory strike-off action has been discontinued
dot icon27/03/2009
Return made up to 28/02/08; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from mayfield house cyon road atlantic street altrincham cheshire WA14 5EF
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon18/04/2008
Accounts for a dormant company made up to 2008-02-27
dot icon18/04/2008
Registered office changed on 18/04/2008 from 24A montague road sale greater manchester M33 3BU
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Registered office changed on 12/03/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
dot icon28/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDGE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/08/2011 - Present
64
Mr David John Paul Mcgoff
Director
28/02/2007 - 01/08/2011
140
Carney, Richard David
Director
25/10/2010 - 01/08/2011
4
Garrity, Maria Margaret
Director
08/01/2020 - 11/07/2023
2
Britannia Company Formations Limited
Nominee Secretary
28/02/2007 - 28/02/2007
3196

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 RESIDENTS COMPANY LIMITED

BRIDGE HOUSE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 28/02/2007 with the registered office located at Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester M23 9GP. 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 RESIDENTS COMPANY LIMITED?

toggle

BRIDGE HOUSE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 28/02/2007 .

Where is BRIDGE HOUSE RESIDENTS COMPANY LIMITED located?

toggle

BRIDGE HOUSE RESIDENTS COMPANY LIMITED is registered at Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester M23 9GP.

What does BRIDGE HOUSE RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for BRIDGE HOUSE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with updates.