BRIDGE SOUTHERN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE SOUTHERN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03876912

Incorporation date

15/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon14/03/2025
Confirmation statement made on 2024-11-16 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-30
dot icon05/08/2024
Appointment of Rodney Andrew Bailey as a director on 2024-07-31
dot icon25/05/2024
Compulsory strike-off action has been discontinued
dot icon24/05/2024
Micro company accounts made up to 2023-03-30
dot icon18/05/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon10/11/2023
Micro company accounts made up to 2022-03-31
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon06/10/2023
Resolutions
dot icon04/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon03/10/2023
Appointment of Mr Sean David Gareth Rogers as a director on 2023-01-05
dot icon03/10/2023
Cessation of Rodney Andrew Bailey as a person with significant control on 2023-01-05
dot icon03/10/2023
Change of details for Mrs Susan Bailey as a person with significant control on 2023-01-05
dot icon15/06/2023
Termination of appointment of Rodney Andrew Bailey as a director on 2023-06-12
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon15/08/2022
Registered office address changed from Belgrave House Monument Hill Weybridge KT13 8RN England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2022-08-15
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon16/04/2021
Registration of charge 038769120006, created on 2021-03-18
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon25/02/2020
Registration of charge 038769120005, created on 2020-02-20
dot icon24/02/2020
Registration of charge 038769120003, created on 2020-02-20
dot icon24/02/2020
Registration of charge 038769120004, created on 2020-02-20
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon31/08/2018
Notification of Susan Bailey as a person with significant control on 2018-08-31
dot icon31/08/2018
Change of details for Mr Rodney Andrew Bailey as a person with significant control on 2018-08-31
dot icon31/08/2018
Appointment of Mrs Susan Bailey as a director on 2018-08-31
dot icon31/08/2018
Previous accounting period extended from 2017-11-30 to 2018-03-31
dot icon24/08/2018
Change of details for Mr Rodney Andrew Bailey as a person with significant control on 2018-08-17
dot icon24/08/2018
Cessation of Nigel Thomas Jeffryes as a person with significant control on 2018-08-17
dot icon24/08/2018
Notification of Nigel Thomas Jeffryes as a person with significant control on 2018-02-23
dot icon24/08/2018
Cessation of Bingley Properties Limited as a person with significant control on 2018-02-23
dot icon24/08/2018
Notification of Bingley Properties Limited as a person with significant control on 2016-04-06
dot icon24/08/2018
Notification of Rodney Andrew Bailey as a person with significant control on 2016-04-06
dot icon24/08/2018
Withdrawal of a person with significant control statement on 2018-08-24
dot icon21/08/2018
Registration of charge 038769120001, created on 2018-08-17
dot icon21/08/2018
Registration of charge 038769120002, created on 2018-08-17
dot icon20/08/2018
Registered office address changed from Orchard House Orchard Hill Windlesham GU20 6DB England to Belgrave House Monument Hill Weybridge KT13 8RN on 2018-08-20
dot icon20/08/2018
Registered office address changed from Manor House 13 High Street Hampton Greater London TW12 2SA England to Orchard House Orchard Hill Windlesham GU20 6DB on 2018-08-20
dot icon20/08/2018
Termination of appointment of Nigel Thomas Jeffryes as a director on 2018-08-19
dot icon20/08/2018
Termination of appointment of Julie Jeffryes as a director on 2018-08-19
dot icon02/08/2018
Appointment of Mr Rodney Andrew Bailey as a director on 2018-08-02
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon27/02/2018
Appointment of Ms Julie Jeffryes as a director on 2018-02-26
dot icon16/02/2018
Registered office address changed from Manor House 13 High Street Hampton Tw12 23A to Manor House 13 High Street Hampton Greater London TW12 2SA on 2018-02-16
dot icon16/02/2018
Termination of appointment of Rodney Andrew Bailey as a director on 2018-02-16
dot icon05/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon18/11/2017
Compulsory strike-off action has been discontinued
dot icon17/11/2017
Accounts for a dormant company made up to 2016-11-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon04/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon11/08/2016
Termination of appointment of Ivor Alexander Montlake as a secretary on 2016-08-11
dot icon28/04/2016
Appointment of Mr Rodney Andrew Bailey as a director on 2016-04-28
dot icon13/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon16/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon23/11/2015
Accounts for a dormant company made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon18/11/2013
Termination of appointment of Rodney Bailey as a director
dot icon15/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon28/04/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Nigel Thomas Jeffryes on 2009-11-08
dot icon18/11/2009
Director's details changed for Rodney Andrew Bailey on 2009-11-18
dot icon15/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/01/2008
Return made up to 15/11/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/12/2006
Return made up to 15/11/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon18/01/2006
Return made up to 15/11/05; full list of members
dot icon28/09/2005
Amended accounts made up to 2004-11-30
dot icon28/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/12/2004
Return made up to 15/11/04; full list of members
dot icon08/11/2004
New director appointed
dot icon15/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/07/2004
Certificate of change of name
dot icon21/01/2004
Accounts for a dormant company made up to 2002-11-30
dot icon12/01/2004
Return made up to 15/11/03; full list of members
dot icon20/12/2002
Return made up to 15/11/02; full list of members
dot icon06/12/2002
Ad 07/11/02--------- £ si 2@1=2 £ ic 2/4
dot icon06/12/2002
Director resigned
dot icon06/12/2002
New secretary appointed
dot icon10/10/2002
Secretary resigned
dot icon24/07/2002
Registered office changed on 24/07/02 from: c/o ivor a montlake nash house , 25 mount sion tunbridge wells kent TN1 1TZ
dot icon01/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon26/11/2001
Return made up to 15/11/01; full list of members
dot icon05/11/2001
Accounts for a dormant company made up to 2000-11-30
dot icon05/11/2001
Resolutions
dot icon10/07/2001
Director resigned
dot icon10/07/2001
New director appointed
dot icon18/04/2001
Return made up to 15/11/00; full list of members
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
New secretary appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon15/11/1999
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
30/03/2024
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
105
154.59K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Susan Bailey
Director
31/08/2018 - Present
6
Rogers, Sean David Gareth
Director
05/01/2023 - Present
14
Mrs Julie Elizabeth Jeffryes
Director
26/02/2018 - 19/08/2018
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/11/1999 - 15/11/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/11/1999 - 15/11/1999
36021

Persons with Significant Control

5
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 SOUTHERN DEVELOPMENTS LIMITED

BRIDGE SOUTHERN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/11/1999 with the registered office located at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN. 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 SOUTHERN DEVELOPMENTS LIMITED?

toggle

BRIDGE SOUTHERN DEVELOPMENTS LIMITED is currently Active. It was registered on 15/11/1999 .

Where is BRIDGE SOUTHERN DEVELOPMENTS LIMITED located?

toggle

BRIDGE SOUTHERN DEVELOPMENTS LIMITED is registered at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN.

What does BRIDGE SOUTHERN DEVELOPMENTS LIMITED do?

toggle

BRIDGE SOUTHERN DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRIDGE SOUTHERN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.