BRIDGES ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

BRIDGES ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255520

Incorporation date

26/09/1996

Size

Medium

Contacts

Registered address

Registered address

77 High Street, Aldershot, Hampshire GU11 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1996)
dot icon24/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon03/09/2025
Termination of appointment of Rosemary Ward as a secretary on 2025-08-31
dot icon03/09/2025
Appointment of Mrs Samantha Jane Stocchetti as a secretary on 2025-09-01
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon25/03/2025
Full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon12/01/2023
Full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon28/06/2022
Full accounts made up to 2021-03-31
dot icon31/03/2022
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon17/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon14/09/2021
Director's details changed for Mr Carlo Tommasino Stocchetti on 2021-09-14
dot icon14/04/2021
Termination of appointment of Anthony Orazio Raffermati as a director on 2021-03-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon28/05/2020
Director's details changed for Mr James Nathan Baldry on 2020-05-28
dot icon28/05/2020
Director's details changed for Nicholas Dominic Barnes on 2020-05-28
dot icon28/05/2020
Director's details changed for Mr Daniel John Pockett on 2020-05-28
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon20/09/2019
Notification of Bridges Holdings Ltd as a person with significant control on 2018-04-13
dot icon20/09/2019
Cessation of Carlo Tommasino Stocchetti as a person with significant control on 2017-12-20
dot icon20/09/2019
Cessation of Anthony Orazio Raffermati as a person with significant control on 2017-12-20
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon05/02/2018
Cancellation of shares. Statement of capital on 2017-12-20
dot icon05/02/2018
Resolutions
dot icon31/01/2018
Purchase of own shares.
dot icon20/12/2017
Notification of Anthony Orazio Raffermati as a person with significant control on 2016-04-06
dot icon20/12/2017
Notification of Carlo Tommasino Stocchetti as a person with significant control on 2016-04-06
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Change of share class name or designation
dot icon07/12/2017
Resolutions
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon15/12/2016
Statement of capital following an allotment of shares on 2015-11-18
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Registration of charge 032555200001, created on 2015-11-18
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr James Nathan Baldry on 2013-05-31
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon11/10/2013
Registered office address changed from 1 the Parade Wharf Road Ash Vale Surrey GU12 5AZ on 2013-10-11
dot icon19/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-26
dot icon12/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-09-26
dot icon12/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-09-26
dot icon28/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon17/05/2013
Secretary's details changed for Miss Rosemary Ward on 2013-05-03
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Statement of capital following an allotment of shares on 2010-03-01
dot icon07/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon17/05/2012
Appointment of Miss Rosemary Ward as a secretary
dot icon17/05/2012
Termination of appointment of Carlo Stocchetti as a secretary
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-08
dot icon05/04/2012
Resolutions
dot icon27/02/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon25/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr Daniel John Pockett on 2011-10-25
dot icon19/10/2011
Annual return made up to 2010-09-26 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Appointment of Mr Daniel John Pockett as a director
dot icon03/12/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon03/12/2010
Director's details changed for Carlo Tommasino Stocchetti on 2010-09-26
dot icon03/12/2010
Director's details changed for James Nathan Baldry on 2010-09-26
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Director's details changed for James Nathan Baldry on 2009-11-16
dot icon17/11/2009
Director's details changed for Nicholas Dominic Barnes on 2009-11-09
dot icon17/11/2009
Director's details changed for Mr Mark Leroy Kirby on 2009-11-09
dot icon17/11/2009
Director's details changed for Mr Anthony Orazio Raffermati on 2009-11-09
dot icon17/11/2009
Director's details changed for James Nathan Baldry on 2009-11-09
dot icon17/11/2009
Director's details changed for Carlo Tommasino Stocchetti on 2009-11-09
dot icon17/11/2009
Secretary's details changed for Carlo Tommasino Stocchetti on 2009-11-09
dot icon02/11/2009
Director's details changed for Mark Kirby on 2009-11-02
dot icon02/11/2009
Director's details changed for Nicholas Dominic Barnes on 2009-11-02
dot icon02/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon31/10/2008
Return made up to 26/09/08; full list of members
dot icon31/10/2008
Director appointed james nathan baldry
dot icon20/10/2008
Director's change of particulars / mark kirby / 20/10/2008
dot icon21/01/2008
Statement of rights variation attached to shares
dot icon21/01/2008
Statement of rights variation attached to shares
dot icon21/01/2008
Ad 01/10/07--------- £ si 5@1=5 £ ic 1405/1410
dot icon21/01/2008
Notice of assignment of name or new name to shares
dot icon21/01/2008
Resolutions
dot icon28/12/2007
Statement of rights variation attached to shares
dot icon28/12/2007
Statement of rights variation attached to shares
dot icon28/12/2007
Ad 01/10/07--------- £ si 5@1=5 £ ic 1400/1405
dot icon28/12/2007
Notice of assignment of name or new name to shares
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon24/10/2007
Return made up to 26/09/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon24/10/2007
Director's particulars changed
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon26/10/2006
Return made up to 26/09/06; full list of members
dot icon26/01/2006
New director appointed
dot icon06/01/2006
Accounts for a small company made up to 2004-12-31
dot icon25/10/2005
Return made up to 26/09/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2003-12-31
dot icon18/10/2004
Return made up to 26/09/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2002-12-31
dot icon06/01/2004
Return made up to 26/09/03; full list of members
dot icon06/01/2004
Secretary resigned
dot icon18/03/2003
Accounts for a small company made up to 2001-12-31
dot icon11/10/2002
Return made up to 26/09/02; full list of members
dot icon27/05/2002
New secretary appointed
dot icon15/02/2002
Return made up to 26/09/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/02/2001
New director appointed
dot icon18/01/2001
Return made up to 26/09/00; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Accounts made up to 1998-12-31
dot icon04/10/1999
Return made up to 26/09/99; full list of members
dot icon24/02/1999
Return made up to 26/09/98; full list of members
dot icon26/07/1998
New director appointed
dot icon24/07/1998
Accounts made up to 1997-12-31
dot icon20/10/1997
Secretary's particulars changed
dot icon20/10/1997
Director's particulars changed
dot icon20/10/1997
Return made up to 26/09/97; full list of members
dot icon30/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon17/10/1996
Director resigned
dot icon17/10/1996
Secretary resigned;director resigned
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New secretary appointed
dot icon17/10/1996
Registered office changed on 17/10/96 from: crwys house 33 crwys road, cardiff, CF2 4YF
dot icon26/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

91
2023
change arrow icon+17.53 % *

* during past year

Cash in Bank

£4,125,181.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
69
5.48M
-
0.00
3.07M
-
2022
85
6.04M
-
6.96M
3.51M
-
2023
91
6.94M
-
7.27M
4.13M
-
2023
91
6.94M
-
7.27M
4.13M
-

Employees

2023

Employees

91 Ascended7 % *

Net Assets(GBP)

6.94M £Ascended14.89 % *

Total Assets(GBP)

-

Turnover(GBP)

7.27M £Ascended4.49 % *

Cash in Bank(GBP)

4.13M £Ascended17.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Carlo Tommasino Stocchetti
Director
01/01/2001 - Present
22
Baldry, James Nathan
Director
20/09/2008 - Present
2
Pockett, Daniel John
Director
05/01/2010 - Present
4
Kirby, Mark Leroy
Director
01/01/1998 - Present
1
Barnes, Nicholas Dominic
Director
01/01/1999 - Present
1

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

85
THE GREEN HOUSE SUSSEX LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02648918

Reg. date:

25/09/1991

Turnover:

-

No. of employees:

105
CHEANEY SHOES LIMITED69 Rushton Road, Desborough, Northamptonshire NN14 2RR
Active

Category:

Manufacture of footwear

Comp. code:

06905848

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

123
FOSTERS BAKERY (STAINCROSS) LIMITEDFosters Bakery, Towngate, Mapplewell, Barnsley, South Yorkshire S75 6AS
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00637941

Reg. date:

25/09/1959

Turnover:

-

No. of employees:

147
SANDMASTER (UK) HOLDINGS LIMITEDAirfield Industrial Estate, Hixon, Staffordshire ST18 0PF
Active

Category:

Production of abrasive products

Comp. code:

06404070

Reg. date:

19/10/2007

Turnover:

-

No. of employees:

104
STECHFORD MOULDINGS LIMITED1, Station Road, Stechford, Birmingham, West Midlands B33 9AX
Active

Category:

Manufacture of other plastic products

Comp. code:

01720624

Reg. date:

05/05/1983

Turnover:

-

No. of employees:

108

Description

copy info iconCopy

About BRIDGES ESTATE AGENTS LIMITED

BRIDGES ESTATE AGENTS LIMITED is an(a) Active company incorporated on 26/09/1996 with the registered office located at 77 High Street, Aldershot, Hampshire GU11 1BY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 91 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGES ESTATE AGENTS LIMITED?

toggle

BRIDGES ESTATE AGENTS LIMITED is currently Active. It was registered on 26/09/1996 .

Where is BRIDGES ESTATE AGENTS LIMITED located?

toggle

BRIDGES ESTATE AGENTS LIMITED is registered at 77 High Street, Aldershot, Hampshire GU11 1BY.

What does BRIDGES ESTATE AGENTS LIMITED do?

toggle

BRIDGES ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BRIDGES ESTATE AGENTS LIMITED have?

toggle

BRIDGES ESTATE AGENTS LIMITED had 91 employees in 2023.

What is the latest filing for BRIDGES ESTATE AGENTS LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a medium company made up to 2025-03-31.