BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02017621

Incorporation date

07/05/1986

Size

Micro Entity

Contacts

Registered address

Registered address

5 5 Birling Road, Tunbridge Wells, Kent TN2 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon31/03/2026
Registered office address changed from Top Deck High Street Battle TN33 0AE to 5 5 Birling Road Tunbridge Wells Kent TN2 5LX on 2026-03-31
dot icon31/03/2026
Appointment of Mr James Wharton as a director on 2026-02-25
dot icon31/03/2026
Termination of appointment of Robert Roy Dutton as a director on 2026-03-31
dot icon03/02/2026
Termination of appointment of T (Property) Mc Ltd as a secretary on 2026-01-31
dot icon03/02/2026
Appointment of Burkinshaw Management Limited as a secretary on 2026-01-01
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Registered office address changed from PO Box 4385 02017621 - Companies House Default Address Cardiff CF14 8LH to Top Deck High Street Battle TN33 0AE on 2026-01-14
dot icon02/12/2025
Appointment of T (Property) Mc Ltd as a secretary on 2025-12-02
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon25/11/2025
Termination of appointment of Marta Tothne Hovarth as a director on 2025-11-25
dot icon19/11/2025
Micro company accounts made up to 2025-01-31
dot icon22/10/2025
Address of officer Mr Robert Roy Dutton changed to 02017621 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-22
dot icon10/10/2025
Registered office address changed to PO Box 4385, 02017621 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-10
dot icon01/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon31/10/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon01/02/2024
Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 2024-02-01
dot icon01/02/2024
Registered office address changed from , 48 48 Mount Ephraim, Tunbridge Well, Kent, TN4 8AU, England to PO Box 4385 Cardiff CF14 8LH on 2024-02-01
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/02/2023
Appointment of Ms Marta Tothne Hovarth as a director on 2023-02-10
dot icon23/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon23/08/2022
Registered office address changed from , 6 Pippin Close, Assington, Sudbury, Suffolk, CO10 5NH, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2022-08-23
dot icon23/08/2022
Appointment of Alexandre Boyes Man Ltd as a secretary on 2022-07-01
dot icon23/08/2022
Termination of appointment of Mch Management Services Ltd as a secretary on 2022-07-01
dot icon22/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/12/2021
Secretary's details changed for Mch Management Services Ltd on 2021-11-26
dot icon26/11/2021
Registered office address changed from , 19 Braeburn Road, Great Horkesley, Colchester, CO6 4FH, England to PO Box 4385 Cardiff CF14 8LH on 2021-11-26
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon07/06/2021
Secretary's details changed for Mch Management Services Ltd on 2021-06-05
dot icon05/06/2021
Registered office address changed from , C/O Mch Management Services Ltd, 15 Roedean Heights Roedean Road, Tunbridge Wells, Kent, TN2 5JY, England to PO Box 4385 Cardiff CF14 8LH on 2021-06-05
dot icon16/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon03/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/10/2015
Secretary's details changed for Mch Management Services Ltd on 2015-09-17
dot icon23/09/2015
Registered office address changed from , C/O Mch Management Services Ltd, 12 Roedean Heights, Roedean Road, Tunbridge Wells, Kent, TN2 5JY to PO Box 4385 Cardiff CF14 8LH on 2015-09-23
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon11/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon12/05/2014
Appointment of Mr Robert Roy Dutton as a director
dot icon10/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/11/2013
Termination of appointment of Bindon Tye as a director
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/01/2013
Termination of appointment of Edith Banham as a director
dot icon14/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon14/08/2012
Director's details changed for Bindon Charles Tye on 2012-08-13
dot icon14/08/2012
Director's details changed for Edith Constance Banham on 2012-08-13
dot icon01/06/2012
Appointment of Mch Management Services Ltd as a secretary
dot icon01/06/2012
Termination of appointment of Jeannette Tye as a secretary
dot icon01/06/2012
Registered office address changed from , 1 Sheffield Road, Southborough, Tunbridge Wells, Kent, TN4 0PD on 2012-06-01
dot icon02/05/2012
Appointment of Ms Kathryn Korber as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/08/2009
Return made up to 13/08/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/02/2009
Registered office changed on 08/02/2009 from, 7 bridge house, woodbury park road, tunbridge wells, kent, TN4 9NJ
dot icon18/08/2008
Secretary's change of particulars / jeannette tye / 18/08/2008
dot icon18/08/2008
Return made up to 13/08/08; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon18/09/2007
Return made up to 13/08/07; change of members
dot icon07/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon19/09/2006
Return made up to 13/08/06; full list of members
dot icon19/09/2006
Director resigned
dot icon11/05/2006
New secretary appointed
dot icon11/05/2006
Secretary resigned
dot icon05/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon31/08/2005
Return made up to 13/08/05; full list of members
dot icon31/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon19/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
New director appointed
dot icon31/08/2004
Return made up to 13/08/04; full list of members
dot icon31/08/2004
New director appointed
dot icon15/07/2004
Total exemption full accounts made up to 2004-01-31
dot icon27/08/2003
Return made up to 13/08/03; full list of members
dot icon16/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon03/09/2002
Return made up to 13/08/02; full list of members
dot icon19/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon09/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon21/08/2001
Return made up to 13/08/01; full list of members
dot icon15/08/2000
Return made up to 13/08/00; full list of members
dot icon11/07/2000
Accounts made up to 2000-01-31
dot icon07/10/1999
Accounts made up to 1999-01-31
dot icon13/08/1999
Return made up to 13/08/99; full list of members
dot icon15/02/1999
Secretary resigned
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New secretary appointed
dot icon15/10/1998
Director resigned
dot icon18/08/1998
Return made up to 13/08/98; change of members
dot icon24/07/1998
Director resigned
dot icon24/07/1998
New director appointed
dot icon23/07/1998
Accounts made up to 1998-01-31
dot icon17/11/1997
Accounts made up to 1997-01-31
dot icon17/11/1997
Ad 04/11/97--------- £ si 9@1=9 £ ic 151/160
dot icon22/09/1997
Return made up to 15/08/97; change of members
dot icon01/07/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon08/09/1996
Ad 28/08/96--------- £ si 9@1=9 £ ic 142/151
dot icon08/09/1996
Accounts made up to 1996-01-31
dot icon08/09/1996
Return made up to 15/08/96; full list of members
dot icon24/08/1995
Return made up to 15/08/95; change of members
dot icon07/08/1995
Secretary resigned;new secretary appointed
dot icon01/08/1995
Accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts made up to 1994-01-31
dot icon30/08/1994
Return made up to 20/08/94; no change of members
dot icon28/07/1994
New director appointed
dot icon10/06/1994
Director resigned
dot icon10/06/1994
Registered office changed on 10/06/94 from:\flat 4 bridge house, woodbury park rd, tunbridge wells, kent TN4 9NT
dot icon04/10/1993
Accounts made up to 1993-01-31
dot icon09/09/1993
Return made up to 01/09/93; full list of members
dot icon11/06/1993
Auditor's resignation
dot icon28/02/1993
Ad 29/01/93--------- £ si 77@1=77 £ ic 65/142
dot icon23/02/1993
Resolutions
dot icon23/02/1993
£ nc 65/160 29/01/93
dot icon23/02/1993
Registered office changed on 23/02/93 from:\439 london road, croydon, surrey, CR0 3PF
dot icon23/02/1993
Director resigned;new director appointed
dot icon23/02/1993
New secretary appointed
dot icon23/02/1993
New director appointed
dot icon23/02/1993
Secretary resigned;director resigned;new director appointed
dot icon23/02/1993
Director resigned;new director appointed
dot icon08/11/1992
Accounts made up to 1992-01-31
dot icon23/09/1992
Return made up to 04/09/92; full list of members
dot icon18/09/1991
Return made up to 04/09/91; no change of members
dot icon27/07/1991
Accounts made up to 1991-01-31
dot icon20/12/1990
Return made up to 04/09/90; full list of members
dot icon07/08/1990
Accounts made up to 1990-01-31
dot icon20/03/1990
Registered office changed on 20/03/90 from:\8 crown hill, croydon, surrey, cro 1RZ
dot icon18/10/1989
Return made up to 04/09/89; full list of members
dot icon25/08/1989
Accounts made up to 1989-01-31
dot icon01/11/1988
Accounts made up to 1988-01-31
dot icon12/02/1988
Return made up to 18/01/88; full list of members
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon03/12/1987
Accounts made up to 1987-01-31
dot icon03/09/1987
Location of register of members
dot icon05/09/1986
Accounting reference date notified as 31/01
dot icon14/08/1986
Registered office changed on 14/08/86 from:\3 london wall buildings, london, EC2M 5PN
dot icon14/08/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon24/07/1986
Gazettable document
dot icon07/07/1986
Certificate of change of name
dot icon14/05/1986
Director resigned
dot icon14/05/1986
New secretary appointed;new director appointed
dot icon14/05/1986
Secretary resigned
dot icon14/05/1986
Registered office changed on 14/05/86 from:\17 widegate street, london, E1 7HP
dot icon07/05/1986
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 icon-21.32 % *

* during past year

Cash in Bank

£25,118.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.66K
-
0.00
40.48K
-
2022
0
9.66K
-
0.00
31.92K
-
2023
0
9.66K
-
0.00
25.12K
-
2023
0
9.66K
-
0.00
25.12K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.66K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.12K £Descended-21.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES MAN LTD
Corporate Secretary
01/07/2022 - 01/02/2024
95
MCH MANAGEMENT SERVICES LTD
Corporate Secretary
01/06/2012 - 01/07/2022
14
Dutton, Robert Roy
Director
12/05/2014 - 31/03/2026
5
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
01/01/2026 - Present
79
Wharton, James
Director
25/02/2026 - Present
9

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 (TUNBRIDGE WELLS) LIMITED

BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED is an(a) Active company incorporated on 07/05/1986 with the registered office located at 5 5 Birling Road, Tunbridge Wells, Kent TN2 5LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED?

toggle

BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED is currently Active. It was registered on 07/05/1986 .

Where is BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED located?

toggle

BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED is registered at 5 5 Birling Road, Tunbridge Wells, Kent TN2 5LX.

What does BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED do?

toggle

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

What is the latest filing for BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from Top Deck High Street Battle TN33 0AE to 5 5 Birling Road Tunbridge Wells Kent TN2 5LX on 2026-03-31.