BRIDGE-IT HOUSING UK TEAM LTD

Register to unlock more data on OkredoRegister

BRIDGE-IT HOUSING UK TEAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07941530

Incorporation date

08/02/2012

Size

Small

Contacts

Registered address

Registered address

202 - 204 Upper Town Street Town Street, Bramley, Leeds LS13 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2012)
dot icon27/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon28/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon04/01/2025
Accounts for a small company made up to 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon01/03/2024
Unaudited abridged accounts made up to 2023-02-28
dot icon31/08/2023
Registered office address changed from 343 Wakefield Road Bradford West Yorkshire BD4 7NB England to 202 - 204 Upper Town Street Town Street Bramley Leeds LS13 2EP on 2023-08-31
dot icon17/04/2023
Termination of appointment of Carla Hackshaw as a director on 2023-04-01
dot icon20/03/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon01/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/04/2021
Register(s) moved to registered inspection location 343 Wakefield Road Bradford BD4 7NB
dot icon21/04/2021
Register inspection address has been changed to 343 Wakefield Road Bradford BD4 7NB
dot icon20/04/2021
Amended total exemption full accounts made up to 2020-02-29
dot icon25/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon08/03/2021
Appointment of Mrs Michelle Dallas as a director on 2021-03-04
dot icon02/03/2021
Micro company accounts made up to 2020-02-29
dot icon21/01/2021
Notification of Melisia Philippa Barnes as a person with significant control on 2021-01-01
dot icon31/12/2020
Termination of appointment of Elizabeth Cadogan as a director on 2020-12-15
dot icon31/12/2020
Director's details changed for Ms. Melisia Phillipa Graham on 2020-12-29
dot icon31/12/2020
Cessation of Elizabeth Cadogan as a person with significant control on 2020-12-15
dot icon17/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-02-28
dot icon13/06/2019
Registered office address changed from Unit 4 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 343 Wakefield Road Bradford West Yorkshire BD4 7NB on 2019-06-13
dot icon25/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-02-28
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/08/2016
Registration of charge 079415300001, created on 2016-08-12
dot icon23/05/2016
Appointment of Ms. Melisia Phillipa Graham as a director on 2012-04-11
dot icon23/05/2016
Appointment of Ms. Carla Hackshaw as a director on 2015-09-19
dot icon23/05/2016
Appointment of Mrs Beverly Greenwood as a director on 2015-10-06
dot icon14/03/2016
Annual return made up to 2016-02-08 no member list
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/11/2015
Termination of appointment of Clinton Griffiths as a director on 2015-11-03
dot icon21/09/2015
Termination of appointment of Oneil Mason as a director on 2015-09-21
dot icon21/09/2015
Termination of appointment of Oneil Mason as a director on 2015-09-21
dot icon25/02/2015
Annual return made up to 2015-02-08 no member list
dot icon17/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-08 no member list
dot icon08/08/2013
Registered office address changed from Ground Floor Office 3 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ on 2013-08-08
dot icon22/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-08 no member list
dot icon15/01/2013
Appointment of Oneil Mason as a director
dot icon28/09/2012
Registration of a company as a social landlord
dot icon08/02/2012
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
29/02/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
1.36M
-
0.00
684.08K
-
2022
129
2.08M
-
0.00
693.34K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackshaw, Carla, Ms.
Director
19/09/2015 - 01/04/2023
-
Barnes, Melisia Phillipa, Ms.
Director
11/04/2012 - Present
-
Greenwood, Beverly
Director
06/10/2015 - Present
-
Dallas, Michelle
Director
04/03/2021 - Present
-

Persons with Significant Control

2
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-IT HOUSING UK TEAM LTD

BRIDGE-IT HOUSING UK TEAM LTD is an(a) Active company incorporated on 08/02/2012 with the registered office located at 202 - 204 Upper Town Street Town Street, Bramley, Leeds LS13 2EP. 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-IT HOUSING UK TEAM LTD?

toggle

BRIDGE-IT HOUSING UK TEAM LTD is currently Active. It was registered on 08/02/2012 .

Where is BRIDGE-IT HOUSING UK TEAM LTD located?

toggle

BRIDGE-IT HOUSING UK TEAM LTD is registered at 202 - 204 Upper Town Street Town Street, Bramley, Leeds LS13 2EP.

What does BRIDGE-IT HOUSING UK TEAM LTD do?

toggle

BRIDGE-IT HOUSING UK TEAM LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BRIDGE-IT HOUSING UK TEAM LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-02 with updates.