BRIDGE HOUSE (UPMINSTER) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE (UPMINSTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04447583

Incorporation date

27/05/2002

Size

Dormant

Contacts

Registered address

Registered address

Stable House Cockaynes Lane, Alresford, Colchester CO7 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2002)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-07-31
dot icon01/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon26/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon05/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon05/01/2023
Registered office address changed from Bradbury House 830 the Crescent Colchester Essex CO4 9YQ United Kingdom to Stable House Cockaynes Lane Alresford Colchester CO7 8BZ on 2023-01-05
dot icon05/01/2023
Termination of appointment of Nigel Bennett Schofield as a secretary on 2023-01-01
dot icon03/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/03/2021
Registered office address changed from 66 Prescot Street London E1 8NN to Bradbury House 830 the Crescent Colchester Essex CO4 9YQ on 2021-03-17
dot icon08/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/06/2016
Satisfaction of charge 1 in full
dot icon07/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/03/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 2015-03-05
dot icon10/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon03/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon29/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon25/02/2010
Director's details changed for Mr Paul Anthony Keith Jeffery on 2010-02-25
dot icon25/02/2010
Secretary's details changed for Mr Nigel Bennett Schofield on 2010-02-25
dot icon11/06/2009
Return made up to 27/05/09; full list of members
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon02/04/2009
Registered office changed on 02/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ
dot icon05/08/2008
Total exemption full accounts made up to 2007-07-31
dot icon30/05/2008
Return made up to 27/05/08; full list of members
dot icon11/07/2007
Return made up to 27/05/07; full list of members
dot icon11/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon28/03/2007
Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ
dot icon13/12/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon07/06/2006
Return made up to 27/05/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/11/2005
Accounting reference date shortened from 31/05/06 to 28/02/06
dot icon08/06/2005
Return made up to 27/05/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/08/2004
Particulars of mortgage/charge
dot icon04/06/2004
Return made up to 27/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
New secretary appointed
dot icon03/06/2003
Return made up to 27/05/03; full list of members
dot icon01/11/2002
New secretary appointed
dot icon25/10/2002
Secretary resigned
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
New secretary appointed;new director appointed
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Secretary resigned
dot icon14/06/2002
Registered office changed on 14/06/02 from: 6-8 underwood street london N1 7JQ
dot icon13/06/2002
Certificate of change of name
dot icon27/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
126.54K
-
0.00
-
-
2022
1
126.32K
-
0.00
225.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffery, Paul Anthony Keith
Director
31/05/2002 - Present
316
Schofield, Nigel Bennett
Secretary
01/09/2003 - 01/01/2023
-

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 (UPMINSTER) LIMITED

BRIDGE HOUSE (UPMINSTER) LIMITED is an(a) Active company incorporated on 27/05/2002 with the registered office located at Stable House Cockaynes Lane, Alresford, Colchester CO7 8BZ. There is currently 1 active director 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 (UPMINSTER) LIMITED?

toggle

BRIDGE HOUSE (UPMINSTER) LIMITED is currently Active. It was registered on 27/05/2002 .

Where is BRIDGE HOUSE (UPMINSTER) LIMITED located?

toggle

BRIDGE HOUSE (UPMINSTER) LIMITED is registered at Stable House Cockaynes Lane, Alresford, Colchester CO7 8BZ.

What does BRIDGE HOUSE (UPMINSTER) LIMITED do?

toggle

BRIDGE HOUSE (UPMINSTER) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

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

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.