BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED

BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRIDGE END HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03100465
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRANFORD ROW LIMITEDSep 11, 1995Sep 11, 1995

    What are the latest accounts for BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Aug 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Dolores Charlesworth as a secretary on Dec 22, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Ann Rennison as a director on Mar 13, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Deanne Stephanie Hall as a secretary on Jul 20, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Termination of appointment of Graham Kenneth Neesom as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Philip Brown as a director on Oct 07, 2020

    1 pagesTM01

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Appointment of J H Watson Property Management Ltd as a secretary on Sep 24, 2019

    2 pagesAP04

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Dolores Charlesworth on Jun 25, 2019

    1 pagesCH03

    Appointment of Miss Joyce Hughes as a director on Mar 07, 2019

    2 pagesAP01

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Who are the officers of BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J H WATSON PROPERTY MANAGEMENT LTD
    Coal Road
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    Coal Road
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Identification TypeUK Limited Company
    Registration Number1883919
    259412120001
    HUGHES, Joyce
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    EnglandBritish256221040001
    CHARLESWORTH, Dolores
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    British69357480001
    DUFFY, Emily Hope Philomena
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    181868280001
    HALL, Deanne Stephanie
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    191043930001
    HENNEBERRY, Philip
    3 Inglemere Drive
    Arnside
    LA5 0BY Carnforth
    Lancashire
    Secretary
    3 Inglemere Drive
    Arnside
    LA5 0BY Carnforth
    Lancashire
    British96677880001
    HOWLAND, Edward
    41 Penyghent Avenue
    YO31 OQH York
    North Yorkshire
    Secretary
    41 Penyghent Avenue
    YO31 OQH York
    North Yorkshire
    British16207720001
    TOWNSEND, Zoe Louise
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    185602230001
    WATERHOUSE, David Alan
    The Old Farmstead
    South Stainley
    HG3 3NE Harrogate
    North Yorkshire
    Secretary
    The Old Farmstead
    South Stainley
    HG3 3NE Harrogate
    North Yorkshire
    British66188980001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    BROWN, Philip
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    EnglandBritish224945300001
    CARNEY, Thomas
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish167068910001
    CLARKSON, Christine
    9 Eavestone Grove
    HG3 2XY Harrogate
    North Yorkshire
    Director
    9 Eavestone Grove
    HG3 2XY Harrogate
    North Yorkshire
    British112311160002
    GREENWOOD, Elaine
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish167067630001
    JAKEMAN, Wendy Ann
    Pilmoor Cottages
    Pilmoor Helperby
    YO61 2QQ York
    North Yorkshire
    Director
    Pilmoor Cottages
    Pilmoor Helperby
    YO61 2QQ York
    North Yorkshire
    United KingdomBritish82056490001
    JAKEMAN, Wendy
    1 The Gardens
    Newby Hall
    HG4 5AE Ripon
    North Yorkshire
    Director
    1 The Gardens
    Newby Hall
    HG4 5AE Ripon
    North Yorkshire
    British62954970001
    JOHNSTONE, Laura
    2 Bridge End House
    Mill Lane, Boroughbridge
    YO51 9LH North Yorkshire
    Director
    2 Bridge End House
    Mill Lane, Boroughbridge
    YO51 9LH North Yorkshire
    British73596740001
    NEESOM, Graham Kenneth
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish167056150001
    PASCAUD, Elizabeth Jane
    Flat 6 Bridge End House
    Mill Lane Boroughbridge
    YO51 9LH York
    Director
    Flat 6 Bridge End House
    Mill Lane Boroughbridge
    YO51 9LH York
    British62816770001
    RENNISON, Jennifer Ann
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    EnglandBritish8298980001
    ROBINSON, David Roger Keith
    3 Piccadilly Grove
    Scotforth
    LA1 4PP Lancaster
    Lancashire
    Director
    3 Piccadilly Grove
    Scotforth
    LA1 4PP Lancaster
    Lancashire
    British1462060001
    WARD, Alison Judith
    15 Bridge End House
    Mill Lane, Boroughbridge
    YO51 9LH York
    North Yorkshire
    Director
    15 Bridge End House
    Mill Lane, Boroughbridge
    YO51 9LH York
    North Yorkshire
    British63728800001
    WARDELL, Paul
    4 Bridge End House
    Mill Lane
    YO51 9LH Boroughbridge
    North Yorkshire
    Director
    4 Bridge End House
    Mill Lane
    YO51 9LH Boroughbridge
    North Yorkshire
    British81851350001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 11, 2016The 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