BRIDGE COURT HOLDINGS LIMITED

BRIDGE COURT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIDGE COURT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03498546
    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 COURT HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction

    Where is BRIDGE COURT HOLDINGS LIMITED located?

    Registered Office Address
    Quayside House
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGE COURT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROVEFEN LIMITEDJan 23, 1998Jan 23, 1998

    What are the latest accounts for BRIDGE COURT HOLDINGS 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 COURT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2027
    Next Confirmation Statement DueMar 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2026
    OverdueNo

    What are the latest filings for BRIDGE COURT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Fenwick Straughan as a director on Mar 09, 2026

    2 pagesAP01

    Termination of appointment of Colin Leslie Barnes as a director on Mar 09, 2026

    1 pagesTM01

    Confirmation statement made on Feb 18, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    15 pagesAA

    Director's details changed for Mr Roderick Charles St John Wilson on May 01, 2025

    2 pagesCH01

    Director's details changed for Mr Colin Leslie Barnes on May 01, 2025

    2 pagesCH01

    Cessation of Gd Group Ltd as a person with significant control on Apr 01, 2024

    1 pagesPSC07

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

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

    17 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

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

    21 pagesAA

    Termination of appointment of Lesley Ann Ilderton as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Ms Clare Ingle as a director on Jun 17, 2021

    2 pagesAP01

    Confirmation statement made on Feb 18, 2021 with updates

    4 pagesCS01

    Current accounting period shortened from Apr 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Appointment of Ms Lesley Ann Ilderton as a director on Jan 29, 2021

    2 pagesAP01

    Notification of Weylands Investments Ltd as a person with significant control on Jan 29, 2021

    2 pagesPSC02

    Registered office address changed from 5 Fleet Place London EC4M 7rd to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on Feb 04, 2021

    1 pagesAD01

    Cessation of Richard Towers Groocock as a person with significant control on Jan 29, 2021

    1 pagesPSC07

    Who are the officers of BRIDGE COURT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGLE, Clare
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    Director
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    EnglandBritish284347640001
    STRAUGHAN, David Fenwick
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    Director
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    United KingdomBritish346200630001
    WILSON, Roderick Charles St John
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    Director
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    United KingdomBritish128105830003
    DAWSON, Noel Andrew
    8 Windsor Court
    Palace Road
    KT1 2LD Kingston Upon Thames
    Surrey
    Secretary
    8 Windsor Court
    Palace Road
    KT1 2LD Kingston Upon Thames
    Surrey
    British62098980002
    DOWLING, Tracey
    160 Malden Road
    KT3 6DS New Malden
    Surrey
    Secretary
    160 Malden Road
    KT3 6DS New Malden
    Surrey
    British57068180001
    MCCLOUGHLIN, Colin
    52 Woodlands Road
    KT6 6PY Surbiton
    Surrey
    Secretary
    52 Woodlands Road
    KT6 6PY Surbiton
    Surrey
    British75948340001
    MURRAY, Malcolm Stuart
    45 Penshurst Rise
    Frimley
    GU16 5XX Camberley
    Surrey
    Secretary
    45 Penshurst Rise
    Frimley
    GU16 5XX Camberley
    Surrey
    British69973790001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    Identification TypeUK Limited Company
    Registration Number2503744
    146855460001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARNES, Colin Leslie
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    Director
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    United KingdomBritish79430060002
    BRADNEY, John Merlin George
    Main Street
    TN31 6RS Beckley
    Rectory House
    East Sussex
    Director
    Main Street
    TN31 6RS Beckley
    Rectory House
    East Sussex
    EnglandBritish162263590001
    GROOCOCK, Richard Towers
    Fleet Place
    EC4M 7RD London
    5
    Director
    Fleet Place
    EC4M 7RD London
    5
    EnglandBritish117179130001
    HUNTER, Michael John
    Garden Cottage Tayles Hill
    Ewell
    KT17 1NL Epsom
    Surrey
    Director
    Garden Cottage Tayles Hill
    Ewell
    KT17 1NL Epsom
    Surrey
    United KingdomBritish3023620001
    ILDERTON, Lesley Ann
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    Director
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    EnglandBritish176859460003
    MCLOUGHLIN, Colin Anthony
    Fleet Place
    EC4M 7RD London
    5
    Director
    Fleet Place
    EC4M 7RD London
    5
    EnglandBritish32745720002
    PRINGLE, Hugh Charles Denny
    Water Lane House
    Water Lane Abinger Hammer
    RH5 6PR Dorking
    Surrey
    Director
    Water Lane House
    Water Lane Abinger Hammer
    RH5 6PR Dorking
    Surrey
    United KingdomBritish24868540004
    TURNER, Gary
    Fleet Place
    EC4M 7RD London
    5
    Director
    Fleet Place
    EC4M 7RD London
    5
    EnglandBritish166684130001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of BRIDGE COURT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Weylands Investments Ltd
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    Jan 29, 2021
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number12871011
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    High Street
    SL5 7HP Ascot
    The Courtyard
    Berkshire
    United Kingdom
    Apr 06, 2016
    High Street
    SL5 7HP Ascot
    The Courtyard
    Berkshire
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06700555
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Towers Groocock
    Fleet Place
    EC4M 7RD London
    5
    Apr 06, 2016
    Fleet Place
    EC4M 7RD London
    5
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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