BY THE BRIDGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BY THE BRIDGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08587714

Incorporation date

27/06/2013

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2013)
dot icon09/07/2025
Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon01/07/2025
Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-01
dot icon26/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy David Wiles as a director on 2021-12-06
dot icon06/12/2021
Termination of appointment of Lynn Mary Webb as a director on 2021-12-06
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon23/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon18/11/2020
Accounts for a dormant company made up to 2019-09-30
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon01/07/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon21/08/2019
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2019-08-21
dot icon01/08/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon24/06/2019
Termination of appointment of Catherine Apthorpe as a secretary on 2019-06-24
dot icon30/05/2019
Termination of appointment of Anne Marie Carrie as a director on 2019-05-30
dot icon30/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon09/04/2019
Appointment of Mr John Ivers as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Farouq Rashid Sheikh as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Haroon Rashid Sheikh as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Christopher Keith Dickinson as a director on 2019-03-28
dot icon14/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon07/11/2018
Termination of appointment of Paul Justin Surridge as a director on 2018-11-07
dot icon26/10/2018
Termination of appointment of Anoop Kang as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Mohamed Saleem Asaria as a director on 2018-10-18
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/07/2018
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 2018-07-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon19/01/2018
Appointment of Mrs Lynn Mary Webb as a director on 2018-01-19
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/08/2017
Appointment of Mr Paul Justin Surridge as a director on 2017-07-28
dot icon02/08/2017
Appointment of Mr Anoop Kang as a director on 2017-07-12
dot icon07/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/07/2017
Notification of Cambian Fs Limited as a person with significant control on 2016-04-06
dot icon03/03/2017
Appointment of Ms Catherine Apthorpe as a secretary on 2017-03-03
dot icon03/03/2017
Termination of appointment of Francis Jardine as a secretary on 2017-03-03
dot icon04/01/2017
Satisfaction of charge 085877140003 in full
dot icon04/01/2017
Satisfaction of charge 085877140001 in full
dot icon04/01/2017
Satisfaction of charge 085877140002 in full
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Termination of appointment of Paul Simon Kent Wright as a secretary on 2016-09-15
dot icon23/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon15/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon29/07/2016
Termination of appointment of Nicola Louise Tunbridge as a director on 2016-07-28
dot icon28/07/2016
Appointment of Anne Marie Carrie as a director on 2016-07-28
dot icon25/05/2016
Registration of charge 085877140003, created on 2016-05-18
dot icon24/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon29/04/2016
Memorandum and Articles of Association
dot icon31/07/2015
Particulars of variation of rights attached to shares
dot icon31/07/2015
Change of share class name or designation
dot icon31/07/2015
Change of share class name or designation
dot icon31/07/2015
Resolutions
dot icon21/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Paul Justin Surridge as a director on 2015-03-27
dot icon14/07/2015
Termination of appointment of Judith Lois Staples as a director on 2015-03-27
dot icon14/07/2015
Termination of appointment of John Francis Parker as a director on 2015-03-27
dot icon14/07/2015
Termination of appointment of Joanne Newman as a director on 2015-03-27
dot icon14/07/2015
Termination of appointment of Deborah Penelope Milne as a director on 2015-03-27
dot icon14/07/2015
Termination of appointment of Hayley Haughton as a director on 2015-03-27
dot icon13/05/2015
Memorandum and Articles of Association
dot icon13/05/2015
Resolutions
dot icon20/04/2015
Registration of charge 085877140002, created on 2015-04-16
dot icon20/04/2015
Registration of charge 085877140001, created on 2015-04-16
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/03/2015
Appointment of Mr Mohammed Saleem Asaria as a director on 2015-03-26
dot icon30/03/2015
Termination of appointment of Steven Sidney Bromage as a director on 2015-03-23
dot icon30/03/2015
Termination of appointment of Cyril Chantler as a director on 2015-03-23
dot icon30/03/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon30/03/2015
Termination of appointment of Julie Dawn Dempster as a director on 2015-03-26
dot icon30/03/2015
Termination of appointment of Michelle Lesley Douglas as a director on 2015-03-26
dot icon30/03/2015
Appointment of Mr Andrew Patrick Griffith as a director on 2015-03-26
dot icon30/03/2015
Termination of appointment of Stephen Adkin as a director on 2015-03-26
dot icon30/03/2015
Termination of appointment of Gerald Michael Bereika as a director on 2015-03-23
dot icon30/03/2015
Appointment of Mr Paul Simon Kent Wright as a secretary on 2015-03-23
dot icon30/03/2015
Registered office address changed from The Oast House Wrens Road Borden Sittingbourne Kent ME9 8JE to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-03-30
dot icon30/03/2015
Termination of appointment of Stephen Adkin as a secretary on 2015-03-26
dot icon15/12/2014
Termination of appointment of Deborah Anne Hill as a director on 2014-12-04
dot icon04/09/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon01/08/2014
Appointment of Nicola Louise Tunbridge as a director on 2014-06-24
dot icon16/07/2014
Appointment of Steven Sidney Bromage as a director on 2014-06-24
dot icon16/07/2014
Appointment of Mr John Francis Parker as a director on 2014-06-24
dot icon16/07/2014
Appointment of Hayley Haughton as a director on 2014-06-24
dot icon16/07/2014
Appointment of Deborah Anne Hill as a director on 2014-06-24
dot icon16/07/2014
Appointment of Judith Lois Staples as a director on 2014-06-24
dot icon16/07/2014
Appointment of Joanne Newman as a director on 2014-06-24
dot icon16/07/2014
Appointment of Julie Dawn Dempster as a director on 2014-06-24
dot icon16/07/2014
Appointment of Paul Justin Surridge as a director on 2014-06-24
dot icon16/07/2014
Appointment of Gerald Michael Bereika as a director on 2014-06-24
dot icon16/07/2014
Appointment of Sir Cyril Chantler as a director on 2014-06-24
dot icon16/07/2014
Appointment of Michelle Lesley Douglas as a director on 2014-06-24
dot icon16/07/2014
Appointment of Deborah Penelope Milne as a director on 2014-06-24
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon15/07/2014
Resolutions
dot icon28/06/2013
Appointment of Mr Stephen Adkin as a director
dot icon28/06/2013
Appointment of Mr Stephen Adkin as a secretary
dot icon27/06/2013
Termination of appointment of Stephen Adkin as a director
dot icon27/06/2013
Termination of appointment of Stephen Adkin as a secretary
dot icon27/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
28/03/2019 - Present
148
Sheikh, Haroon Rashid
Director
28/03/2019 - Present
116
Sheikh, Farouq Rashid
Director
28/03/2019 - Present
174
Hill, Deborah Anne
Director
24/06/2014 - 04/12/2014
6
Wiles, Jeremy David
Director
06/12/2021 - Present
52

Persons with Significant Control

0

No PSC data available.

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 BY THE BRIDGE MANAGEMENT COMPANY LIMITED

BY THE BRIDGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/06/2013 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 4 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 BY THE BRIDGE MANAGEMENT COMPANY LIMITED?

toggle

BY THE BRIDGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/06/2013 .

Where is BY THE BRIDGE MANAGEMENT COMPANY LIMITED located?

toggle

BY THE BRIDGE MANAGEMENT COMPANY LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does BY THE BRIDGE MANAGEMENT COMPANY LIMITED do?

toggle

BY THE BRIDGE MANAGEMENT COMPANY LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BY THE BRIDGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/07/2025: Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09.