About

Registered Number: 08619712
Date of Incorporation: 22/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Gh Property Management Services Limited The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD,

 

Bridge Court Christchurch Ltd was founded on 22 July 2013 and has its registered office in Hampshire. Currently we aren't aware of the number of employees at the this company. The company has 9 directors listed as Gutsell, Peter John, Keffen, Rachel Debra, Walton, Lorna, O'sullivan, Liam, Affleck, Thomas James, Jones, Mark Steven, Linehan, Deborah Anne, Vivash, Alison, Wells, Gemma Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTSELL, Peter John 07 July 2017 - 1
KEFFEN, Rachel Debra 06 August 2014 - 1
WALTON, Lorna 06 August 2014 - 1
AFFLECK, Thomas James 06 August 2014 30 June 2016 1
JONES, Mark Steven 06 August 2014 20 December 2016 1
LINEHAN, Deborah Anne 06 August 2014 30 June 2016 1
VIVASH, Alison 06 August 2014 24 October 2017 1
WELLS, Gemma Louise 06 August 2014 20 December 2016 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Liam 06 August 2014 01 July 2017 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 26 July 2019
CH01 - Change of particulars for director 21 June 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 22 July 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 03 September 2017
CS01 - N/A 22 July 2017
AP04 - Appointment of corporate secretary 22 July 2017
TM02 - Termination of appointment of secretary 22 July 2017
AP01 - Appointment of director 15 July 2017
TM01 - Termination of appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 20 November 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 10 July 2016
TM01 - Termination of appointment of director 10 July 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 07 May 2015
AD01 - Change of registered office address 22 September 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AD01 - Change of registered office address 08 August 2014
AP03 - Appointment of secretary 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AR01 - Annual Return 06 August 2014
NEWINC - New incorporation documents 22 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.