BRIDGE COURT HOLDINGS LIMITED
Overview
| Company Name | BRIDGE COURT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03498546 |
| 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 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 Address | No |
What were the previous names of BRIDGE COURT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROVEFEN LIMITED | Jan 23, 1998 | Jan 23, 1998 |
What are the latest accounts for BRIDGE COURT HOLDINGS 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 COURT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2026 |
| Overdue | No |
What are the latest filings for BRIDGE COURT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr David Fenwick Straughan as a director on Mar 09, 2026 | 2 pages | AP01 | ||
Termination of appointment of Colin Leslie Barnes as a director on Mar 09, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 15 pages | AA | ||
Director's details changed for Mr Roderick Charles St John Wilson on May 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Leslie Barnes on May 01, 2025 | 2 pages | CH01 | ||
Cessation of Gd Group Ltd as a person with significant control on Apr 01, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Termination of appointment of Lesley Ann Ilderton as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Ms Clare Ingle as a director on Jun 17, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 18, 2021 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Apr 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Appointment of Ms Lesley Ann Ilderton as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Notification of Weylands Investments Ltd as a person with significant control on Jan 29, 2021 | 2 pages | PSC02 | ||
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 pages | AD01 | ||
Cessation of Richard Towers Groocock as a person with significant control on Jan 29, 2021 | 1 pages | PSC07 | ||
Who are the officers of BRIDGE COURT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INGLE, Clare | Director | 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House England | England | British | 284347640001 | |||||||||
| STRAUGHAN, David Fenwick | Director | 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House England | United Kingdom | British | 346200630001 | |||||||||
| WILSON, Roderick Charles St John | Director | 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House England | United Kingdom | British | 128105830003 | |||||||||
| DAWSON, Noel Andrew | Secretary | 8 Windsor Court Palace Road KT1 2LD Kingston Upon Thames Surrey | British | 62098980002 | ||||||||||
| DOWLING, Tracey | Secretary | 160 Malden Road KT3 6DS New Malden Surrey | British | 57068180001 | ||||||||||
| MCCLOUGHLIN, Colin | Secretary | 52 Woodlands Road KT6 6PY Surbiton Surrey | British | 75948340001 | ||||||||||
| MURRAY, Malcolm Stuart | Secretary | 45 Penshurst Rise Frimley GU16 5XX Camberley Surrey | British | 69973790001 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 |
| 146855460001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BARNES, Colin Leslie | Director | 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House England | United Kingdom | British | 79430060002 | |||||||||
| BRADNEY, John Merlin George | Director | Main Street TN31 6RS Beckley Rectory House East Sussex | England | British | 162263590001 | |||||||||
| GROOCOCK, Richard Towers | Director | Fleet Place EC4M 7RD London 5 | England | British | 117179130001 | |||||||||
| HUNTER, Michael John | Director | Garden Cottage Tayles Hill Ewell KT17 1NL Epsom Surrey | United Kingdom | British | 3023620001 | |||||||||
| ILDERTON, Lesley Ann | Director | 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House England | England | British | 176859460003 | |||||||||
| MCLOUGHLIN, Colin Anthony | Director | Fleet Place EC4M 7RD London 5 | England | British | 32745720002 | |||||||||
| PRINGLE, Hugh Charles Denny | Director | Water Lane House Water Lane Abinger Hammer RH5 6PR Dorking Surrey | United Kingdom | British | 24868540004 | |||||||||
| TURNER, Gary | Director | Fleet Place EC4M 7RD London 5 | England | British | 166684130001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BRIDGE COURT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Weylands Investments Ltd | Jan 29, 2021 | 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gd Group Ltd | Apr 06, 2016 | High Street SL5 7HP Ascot The Courtyard Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Towers Groocock | Apr 06, 2016 | Fleet Place EC4M 7RD London 5 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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