BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03100465 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Glendevon House 4 Hawthorn Park Coal Road LS14 1PQ Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRANFORD ROW LIMITED | Sep 11, 1995 | Sep 11, 1995 |
What are the latest accounts for BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dolores Charlesworth as a secretary on Dec 22, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Ann Rennison as a director on Mar 13, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deanne Stephanie Hall as a secretary on Jul 20, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Graham Kenneth Neesom as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Philip Brown as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of J H Watson Property Management Ltd as a secretary on Sep 24, 2019 | 2 pages | AP04 | ||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ms Dolores Charlesworth on Jun 25, 2019 | 1 pages | CH03 | ||
Appointment of Miss Joyce Hughes as a director on Mar 07, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Who are the officers of BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J H WATSON PROPERTY MANAGEMENT LTD | Secretary | Coal Road 4 Hawthorn Park LS14 1PQ Leeds Glendevon House England |
| 259412120001 | ||||||||||
| HUGHES, Joyce | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | 256221040001 | |||||||||
| CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | British | 69357480001 | ||||||||||
| DUFFY, Emily Hope Philomena | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 181868280001 | |||||||||||
| HALL, Deanne Stephanie | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 191043930001 | |||||||||||
| HENNEBERRY, Philip | Secretary | 3 Inglemere Drive Arnside LA5 0BY Carnforth Lancashire | British | 96677880001 | ||||||||||
| HOWLAND, Edward | Secretary | 41 Penyghent Avenue YO31 OQH York North Yorkshire | British | 16207720001 | ||||||||||
| TOWNSEND, Zoe Louise | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 185602230001 | |||||||||||
| WATERHOUSE, David Alan | Secretary | The Old Farmstead South Stainley HG3 3NE Harrogate North Yorkshire | British | 66188980001 | ||||||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||||||
| BROWN, Philip | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | 224945300001 | |||||||||
| CARNEY, Thomas | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 167068910001 | |||||||||
| CLARKSON, Christine | Director | 9 Eavestone Grove HG3 2XY Harrogate North Yorkshire | British | 112311160002 | ||||||||||
| GREENWOOD, Elaine | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 167067630001 | |||||||||
| JAKEMAN, Wendy Ann | Director | Pilmoor Cottages Pilmoor Helperby YO61 2QQ York North Yorkshire | United Kingdom | British | 82056490001 | |||||||||
| JAKEMAN, Wendy | Director | 1 The Gardens Newby Hall HG4 5AE Ripon North Yorkshire | British | 62954970001 | ||||||||||
| JOHNSTONE, Laura | Director | 2 Bridge End House Mill Lane, Boroughbridge YO51 9LH North Yorkshire | British | 73596740001 | ||||||||||
| NEESOM, Graham Kenneth | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 167056150001 | |||||||||
| PASCAUD, Elizabeth Jane | Director | Flat 6 Bridge End House Mill Lane Boroughbridge YO51 9LH York | British | 62816770001 | ||||||||||
| RENNISON, Jennifer Ann | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | 8298980001 | |||||||||
| ROBINSON, David Roger Keith | Director | 3 Piccadilly Grove Scotforth LA1 4PP Lancaster Lancashire | British | 1462060001 | ||||||||||
| WARD, Alison Judith | Director | 15 Bridge End House Mill Lane, Boroughbridge YO51 9LH York North Yorkshire | British | 63728800001 | ||||||||||
| WARDELL, Paul | Director | 4 Bridge End House Mill Lane YO51 9LH Boroughbridge North Yorkshire | British | 81851350001 | ||||||||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
What are the latest statements on persons with significant control for BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0