CHESFORD BRIDGE HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHESFORD BRIDGE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10388024

Incorporation date

21/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Jury Street, Warwick CV34 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2016)
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon21/10/2025
Registration of charge 103880240027, created on 2025-10-15
dot icon21/10/2025
Registration of charge 103880240028, created on 2025-10-15
dot icon21/10/2025
Registration of charge 103880240029, created on 2025-10-15
dot icon16/10/2025
Registration of charge 103880240024, created on 2025-10-15
dot icon16/10/2025
Registration of charge 103880240025, created on 2025-10-15
dot icon16/10/2025
Registration of charge 103880240026, created on 2025-10-15
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/04/2025
Registration of charge 103880240023, created on 2025-03-19
dot icon14/02/2025
Memorandum and Articles of Association
dot icon14/02/2025
Resolutions
dot icon07/01/2025
Registration of charge 103880240022, created on 2024-12-27
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon08/10/2024
Registration of charge 103880240021, created on 2024-09-30
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/03/2022
Confirmation statement made on 2021-11-30 with updates
dot icon03/12/2021
Termination of appointment of Ruth Helen Tara as a director on 2021-11-30
dot icon03/12/2021
Change of details for Mr Vikas Tara as a person with significant control on 2021-11-30
dot icon03/12/2021
Cessation of Ruth Helen Tara as a person with significant control on 2021-11-30
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon28/09/2020
Director's details changed for Mrs Ruth Helen Tara on 2020-09-20
dot icon28/09/2020
Change of details for Mrs Ruth Helen Tara as a person with significant control on 2020-09-20
dot icon28/09/2020
Registered office address changed from 137 Tachbrook Road Leamington Spa CV31 3EE England to 8 Jury Street Warwick CV34 4EW on 2020-09-28
dot icon28/09/2020
Registered office address changed from 8 Jury Street Warwick CV34 4EW England to 137 Tachbrook Road Leamington Spa CV31 3EE on 2020-09-28
dot icon10/09/2020
Second filing of a statement of capital following an allotment of shares on 2018-02-06
dot icon14/08/2020
Amended total exemption full accounts made up to 2018-09-30
dot icon24/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon10/10/2019
Director's details changed for Mr Vikas Tara on 2019-09-20
dot icon10/10/2019
Change of details for Mrs Ruth Helen Tara as a person with significant control on 2019-09-20
dot icon10/10/2019
Director's details changed for Mrs Ruth Helen Tara on 2019-09-20
dot icon10/10/2019
Registered office address changed from Chesford Bridge House Bericote Road Blackdown Leamington Spa Warwickshire CV32 6QP United Kingdom to 8 Jury Street Warwick CV34 4EW on 2019-10-10
dot icon10/10/2019
Change of details for Mr Vikas Tara as a person with significant control on 2019-09-20
dot icon10/10/2019
Notification of Ruth Helen Tara as a person with significant control on 2019-09-20
dot icon09/07/2019
Registration of charge 103880240020, created on 2019-07-04
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/06/2019
Registration of charge 103880240019, created on 2019-06-07
dot icon19/02/2019
Registration of charge 103880240018, created on 2019-02-11
dot icon18/02/2019
Registration of charge 103880240017, created on 2019-02-11
dot icon15/02/2019
Registration of charge 103880240015, created on 2019-02-11
dot icon15/02/2019
Registration of charge 103880240016, created on 2019-02-11
dot icon14/02/2019
Registration of charge 103880240011, created on 2019-02-11
dot icon14/02/2019
Registration of charge 103880240012, created on 2019-02-11
dot icon14/02/2019
Registration of charge 103880240013, created on 2019-02-11
dot icon14/02/2019
Registration of charge 103880240014, created on 2019-02-11
dot icon02/01/2019
Registration of charge 103880240009, created on 2018-12-22
dot icon02/01/2019
Registration of charge 103880240010, created on 2018-12-22
dot icon28/11/2018
Confirmation statement made on 2018-09-20 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/02/2018
Registration of charge 103880240008, created on 2018-02-06
dot icon21/02/2018
Registration of charge 103880240006, created on 2018-02-06
dot icon21/02/2018
Registration of charge 103880240004, created on 2018-02-06
dot icon21/02/2018
Registration of charge 103880240003, created on 2018-02-06
dot icon21/02/2018
Registration of charge 103880240005, created on 2018-02-06
dot icon21/02/2018
Registration of charge 103880240002, created on 2018-02-06
dot icon21/02/2018
Registration of charge 103880240007, created on 2018-02-06
dot icon21/02/2018
Registration of charge 103880240001, created on 2018-02-06
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon15/02/2018
Change of share class name or designation
dot icon15/02/2018
Sub-division of shares on 2018-02-05
dot icon15/02/2018
Particulars of variation of rights attached to shares
dot icon12/02/2018
Resolutions
dot icon12/02/2018
Resolutions
dot icon10/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon21/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+148.18 % *

* during past year

Cash in Bank

£15,027.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.10M
-
0.00
6.06K
-
2022
0
2.04M
-
0.00
15.03K
-
2022
0
2.04M
-
0.00
15.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.04M £Descended-2.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.03K £Ascended148.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tara, Vikas
Director
21/09/2016 - Present
38

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESFORD BRIDGE HOUSE LIMITED

CHESFORD BRIDGE HOUSE LIMITED is an(a) Active company incorporated on 21/09/2016 with the registered office located at 8 Jury Street, Warwick CV34 4EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESFORD BRIDGE HOUSE LIMITED?

toggle

CHESFORD BRIDGE HOUSE LIMITED is currently Active. It was registered on 21/09/2016 .

Where is CHESFORD BRIDGE HOUSE LIMITED located?

toggle

CHESFORD BRIDGE HOUSE LIMITED is registered at 8 Jury Street, Warwick CV34 4EW.

What does CHESFORD BRIDGE HOUSE LIMITED do?

toggle

CHESFORD BRIDGE HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHESFORD BRIDGE HOUSE LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-30 with no updates.