BRIDGE HOUSING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08436013

Incorporation date

08/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge Housing Solutions Beasley Court, 5 Warwick Place, Uxbridge UB8 1PECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2013)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Registered office address changed from Beasley Court 5 Warwick Place Uxbridge UB8 1PG England to Bridge Housing Solutions Beasley Court 5 Warwick Place Uxbridge UB8 1PE on 2025-09-30
dot icon01/07/2025
Registration of charge 084360130002, created on 2025-07-01
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon12/02/2025
Register inspection address has been changed from The Atrium Harefield Road Uxbridge UB8 1EX England to Beasley Court 5 Warwick Place Uxbridge UB8 1PG
dot icon11/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon29/01/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Appointment of Ms Jessica Ruth Page as a director on 2024-11-19
dot icon21/11/2024
Appointment of Ms Tia Dijon Martel Glenn as a director on 2024-11-19
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon09/01/2024
Appointment of Mr Iain Andrew Aitken as a director on 2024-01-09
dot icon05/12/2023
Registration of charge 084360130001, created on 2023-11-30
dot icon04/12/2023
Cessation of Priscilla Mazava as a person with significant control on 2023-11-30
dot icon01/12/2023
Cessation of Nichola Fahey as a person with significant control on 2023-11-30
dot icon01/12/2023
Cessation of Anthony John Ford as a person with significant control on 2023-11-30
dot icon01/12/2023
Cessation of Priscilla Mazava as a person with significant control on 2023-11-30
dot icon01/12/2023
Notification of Bridge Solutions Group Limited as a person with significant control on 2023-11-30
dot icon01/12/2023
Termination of appointment of Priscilla Mazava as a director on 2023-11-30
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Registered office address changed from The Atrium Harefield Road Uxbridge UB8 1EX England to Beasley Court 5 Warwick Place Uxbridge UB8 1PG on 2023-05-12
dot icon21/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/03/2023
Confirmation statement made on 2023-01-25 with updates
dot icon27/01/2023
Resolutions
dot icon27/01/2023
Memorandum and Articles of Association
dot icon26/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon21/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon06/12/2022
Termination of appointment of Anthony John Ford as a director on 2022-11-14
dot icon18/05/2022
Change of details for Ms Nichola Fahey as a person with significant control on 2022-05-17
dot icon17/05/2022
Director's details changed for Nichola Fahey on 2022-05-17
dot icon03/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Register inspection address has been changed from 1 Burwood Place London W2 2UT England to The Atrium Harefield Road Uxbridge UB8 1EX
dot icon28/06/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon02/03/2021
Amended micro company accounts made up to 2020-03-31
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Registered office address changed from 1 Burwood Place London W2 2UT England to The Atrium Harefield Road Uxbridge UB8 1EX on 2020-08-24
dot icon08/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon27/02/2020
Change of details for Ms Nichola Fahey as a person with significant control on 2019-01-08
dot icon26/02/2020
Change of details for Ms Priscilla Mazava as a person with significant control on 2020-01-08
dot icon25/02/2020
Appointment of Mr Anthony John Ford as a director on 2020-01-08
dot icon25/02/2020
Notification of Anthony John Ford as a person with significant control on 2020-01-08
dot icon13/02/2020
Resolutions
dot icon12/02/2020
Sub-division of shares on 2020-01-08
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Register(s) moved to registered inspection location 1 Burwood Place London W2 2UT
dot icon29/05/2019
Registered office address changed from 97 Templar Drive London SE28 8PF England to 1 Burwood Place London W2 2UT on 2019-05-29
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon29/05/2019
Register inspection address has been changed to 1 Burwood Place London W2 2UT
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Compulsory strike-off action has been discontinued
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon19/09/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon30/08/2017
Cessation of Nichola Fahey as a person with significant control on 2017-08-30
dot icon05/07/2017
Notification of Nichola Fahey as a person with significant control on 2017-07-03
dot icon05/07/2017
Notification of Priscilla Mazava as a person with significant control on 2017-07-03
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon06/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon01/12/2016
Registered office address changed from 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX England to 97 Templar Drive London SE28 8PF on 2016-12-01
dot icon14/09/2016
Confirmation statement made on 2016-07-03 with updates
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon01/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon14/10/2015
Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX England to 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX on 2015-10-14
dot icon28/07/2015
Registered office address changed from 122, 3rd Floor Bath Road Cheltenham Gloucestershire GL53 7JX to 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 2015-07-28
dot icon08/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon03/07/2014
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2014-07-03
dot icon08/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

15
2023
change arrow icon0 % *

* during past year

Cash in Bank

£76,185.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.97K
-
0.00
-
-
2022
8
58.96K
-
0.00
-
-
2023
15
186.61K
-
0.00
76.19K
-
2023
15
186.61K
-
0.00
76.19K
-

Employees

2023

Employees

15 Ascended88 % *

Net Assets(GBP)

186.61K £Ascended216.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aitken, Iain Andrew
Director
09/01/2024 - Present
11
Ford, Anthony John
Director
08/01/2020 - 14/11/2022
65
Fahey, Nichola
Director
08/03/2013 - Present
11
Ms Jessica Ruth Page
Director
19/11/2024 - Present
3
Glenn, Tia Dijon Martel
Director
19/11/2024 - Present
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRIDGE HOUSING SOLUTIONS LIMITED

BRIDGE HOUSING SOLUTIONS LIMITED is an(a) Active company incorporated on 08/03/2013 with the registered office located at Bridge Housing Solutions Beasley Court, 5 Warwick Place, Uxbridge UB8 1PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE HOUSING SOLUTIONS LIMITED?

toggle

BRIDGE HOUSING SOLUTIONS LIMITED is currently Active. It was registered on 08/03/2013 .

Where is BRIDGE HOUSING SOLUTIONS LIMITED located?

toggle

BRIDGE HOUSING SOLUTIONS LIMITED is registered at Bridge Housing Solutions Beasley Court, 5 Warwick Place, Uxbridge UB8 1PE.

What does BRIDGE HOUSING SOLUTIONS LIMITED do?

toggle

BRIDGE HOUSING SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRIDGE HOUSING SOLUTIONS LIMITED have?

toggle

BRIDGE HOUSING SOLUTIONS LIMITED had 15 employees in 2023.

What is the latest filing for BRIDGE HOUSING SOLUTIONS LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.