About

Registered Number: 01439576
Date of Incorporation: 24/07/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey, GU10 5EH,

 

Established in 1979, Bridge Court Management Co. Ltd have registered office in Farnham. We don't currently know the number of employees at the business. Waters, Peter William, Carter, Anna Claire, Mihaiescu, Viorica, Waters, Peter William, Drewitt, Clive Lawrence, Rendell, Jean Lavinia, Thomson, David Edward, Barlow, Jason John, Bazen, Philip, Crook, Christopher, De-friend, Melvyn Maxwell Joseph, Grant, Ruth, Horkan, Patricia, Keller, Jennie, May, Davey, Sutlieff, Brian, Thomson, David Edward, Toon, Helen are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Anna Claire 01 April 2019 - 1
MIHAIESCU, Viorica 13 June 2016 - 1
WATERS, Peter William 19 June 1998 - 1
BARLOW, Jason John N/A 01 February 1992 1
BAZEN, Philip 20 December 2011 01 April 2019 1
CROOK, Christopher 12 August 1997 21 October 2008 1
DE-FRIEND, Melvyn Maxwell Joseph 24 October 2008 13 June 2016 1
GRANT, Ruth 18 November 1991 18 April 1998 1
HORKAN, Patricia 01 May 1998 20 February 2003 1
KELLER, Jennie 01 November 1991 01 September 1996 1
MAY, Davey N/A 01 November 1991 1
SUTLIEFF, Brian N/A 18 November 1991 1
THOMSON, David Edward 06 April 2003 20 December 2011 1
TOON, Helen N/A 01 October 1995 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Peter William 20 December 2011 - 1
DREWITT, Clive Lawrence N/A 01 February 1992 1
RENDELL, Jean Lavinia 27 August 1997 27 September 2000 1
THOMSON, David Edward 22 March 2011 20 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 17 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
PSC09 - N/A 13 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 28 October 2016
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 13 March 2012
AP03 - Appointment of secretary 09 March 2012
DISS40 - Notice of striking-off action discontinued 09 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AD01 - Change of registered office address 08 March 2012
AR01 - Annual Return 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 23 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 14 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
363a - Annual Return 10 October 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 11 October 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 30 October 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
363s - Annual Return 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 16 November 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
AA - Annual Accounts 17 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
363s - Annual Return 03 November 1996
AA - Annual Accounts 01 November 1996
AA - Annual Accounts 17 November 1995
288 - N/A 08 November 1995
363s - Annual Return 25 October 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 31 October 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 02 November 1993
363s - Annual Return 09 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
AA - Annual Accounts 28 October 1992
363b - Annual Return 25 February 1992
288 - N/A 20 February 1992
AA - Annual Accounts 12 February 1992
288 - N/A 04 February 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
AA - Annual Accounts 28 March 1991
363 - Annual Return 28 March 1991
AA - Annual Accounts 20 June 1990
288 - N/A 14 June 1990
288 - N/A 14 June 1990
363 - Annual Return 10 January 1990
288 - N/A 16 August 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 01 March 1989
288 - N/A 21 February 1989
288 - N/A 03 February 1989
288 - N/A 06 June 1988
288 - N/A 06 June 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 01 March 1988
288 - N/A 09 February 1987
AA - Annual Accounts 11 December 1986
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
363 - Annual Return 16 June 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1986
NEWINC - New incorporation documents 24 July 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.