BRIDGEHOUSE COMPANY SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEHOUSE COMPANY SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05620693

Incorporation date

11/11/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2005)
dot icon31/03/2026
Termination of appointment of Rachael Louise St John Hart as a director on 2026-03-31
dot icon15/01/2026
Satisfaction of charge 056206930002 in full
dot icon15/01/2026
Previous accounting period shortened from 2026-04-30 to 2025-12-31
dot icon14/01/2026
Appointment of Mrs Louise Elizabeth Biles as a director on 2026-01-13
dot icon14/01/2026
Appointment of Mr Wayne Lee Phelan as a director on 2026-01-13
dot icon14/01/2026
Appointment of Miss Rachael Louise St John Hart as a director on 2026-01-13
dot icon14/01/2026
Termination of appointment of Ashley Martin Deakin as a director on 2026-01-13
dot icon14/01/2026
Termination of appointment of Ibijoke Eso as a secretary on 2026-01-13
dot icon14/01/2026
Notification of Vidett Limited as a person with significant control on 2026-01-13
dot icon14/01/2026
Cessation of Ibijoke Ololade Eso as a person with significant control on 2026-01-13
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon09/09/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon10/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon09/08/2024
Registration of charge 056206930002, created on 2024-08-08
dot icon18/04/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon03/08/2023
Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2023-08-03
dot icon03/08/2023
Secretary's details changed for Mrs Ibijoke Eso on 2023-08-01
dot icon03/08/2023
Change of details for Mrs Ibijoke Ololade Eso as a person with significant control on 2023-08-01
dot icon03/08/2023
Director's details changed for Mrs Ibijoke Eso on 2023-08-01
dot icon13/06/2023
Director's details changed for Mrs Ibijoke Eso on 2021-12-01
dot icon13/06/2023
Secretary's details changed for Mrs Ibijoke Eso on 2021-12-01
dot icon13/06/2023
Change of details for Mrs Ibijoke Ololade Eso as a person with significant control on 2021-12-01
dot icon08/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon20/09/2022
Termination of appointment of Ladapo Eso as a director on 2022-09-16
dot icon12/05/2022
Resolutions
dot icon12/05/2022
Resolutions
dot icon12/05/2022
Memorandum and Articles of Association
dot icon05/04/2022
Amended total exemption full accounts made up to 2021-04-30
dot icon20/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon01/12/2021
Registered office address changed from Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 2021-12-01
dot icon16/11/2021
Director's details changed for Mr Ladapo Eso on 2021-11-16
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon06/04/2021
Appointment of Mr Ashley Deakin as a director on 2021-04-01
dot icon03/03/2021
Satisfaction of charge 056206930001 in full
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon04/02/2019
Registered office address changed from Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to Third Floor 5 st. Bride Street London EC4A 4AS on 2019-02-04
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon25/10/2017
Registration of charge 056206930001, created on 2017-10-25
dot icon15/02/2017
Micro company accounts made up to 2016-04-30
dot icon02/02/2017
Registered office address changed from Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2017-02-02
dot icon16/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon29/07/2016
Previous accounting period extended from 2015-10-31 to 2016-04-30
dot icon10/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/02/2015
Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 2015-02-18
dot icon24/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/12/2013
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2013-12-18
dot icon12/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon01/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon30/11/2009
Director's details changed for Ladapo Eso on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Mrs Ibijoke Eso on 2009-11-30
dot icon30/11/2009
Director's details changed for Mrs Ibijoke Eso on 2009-11-30
dot icon29/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 11/11/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/11/2007
Return made up to 11/11/07; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Secretary's particulars changed;director's particulars changed
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/01/2007
Return made up to 11/11/06; full list of members
dot icon03/10/2006
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon16/12/2005
Registered office changed on 16/12/05 from: 160 norfolk crescent sidcup kent DA15 8HY
dot icon11/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
3.03K
-
0.00
91.44K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
St John Hart, Rachael Louise
Director
13/01/2026 - 31/03/2026
11
Deakin, Ashley
Director
01/04/2021 - 13/01/2026
5
Eso, Ibijoke
Director
11/11/2005 - Present
6
Eso, Ibijoke
Secretary
11/11/2005 - 13/01/2026
-
Biles, Louise Elizabeth
Director
13/01/2026 - Present
3

Persons with Significant Control

3
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 BRIDGEHOUSE COMPANY SECRETARIES LIMITED

BRIDGEHOUSE COMPANY SECRETARIES LIMITED is an(a) Active company incorporated on 11/11/2005 with the registered office located at Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EG. 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 BRIDGEHOUSE COMPANY SECRETARIES LIMITED?

toggle

BRIDGEHOUSE COMPANY SECRETARIES LIMITED is currently Active. It was registered on 11/11/2005 .

Where is BRIDGEHOUSE COMPANY SECRETARIES LIMITED located?

toggle

BRIDGEHOUSE COMPANY SECRETARIES LIMITED is registered at Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EG.

What does BRIDGEHOUSE COMPANY SECRETARIES LIMITED do?

toggle

BRIDGEHOUSE COMPANY SECRETARIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIDGEHOUSE COMPANY SECRETARIES LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Rachael Louise St John Hart as a director on 2026-03-31.