About

Registered Number: 05632830
Date of Incorporation: 23/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Flat 2 Bridge House, 183 Gordon Road, High Wycombe, Bucks, HP13 6AS,

 

Bridge House 183 Gordon Road Ltd was founded on 23 November 2005 and has its registered office in High Wycombe, Bucks, it has a status of "Active". The current directors of the organisation are listed as Vine, Victoria Jane, Dewar, James, Savin, Jonathan, Cayford, Sara Louise, Edlin, Sharon Anita, Vine, Victoria Jane in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWAR, James 17 December 2018 - 1
SAVIN, Jonathan 17 December 2018 - 1
EDLIN, Sharon Anita 23 November 2005 25 April 2008 1
VINE, Victoria Jane 08 October 2009 18 July 2011 1
Secretary Name Appointed Resigned Total Appointments
VINE, Victoria Jane 31 January 2014 - 1
CAYFORD, Sara Louise 23 November 2005 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AD01 - Change of registered office address 29 January 2020
CH01 - Change of particulars for director 03 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 31 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2019
RESOLUTIONS - N/A 24 January 2019
RESOLUTIONS - N/A 18 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2019
SH08 - Notice of name or other designation of class of shares 18 January 2019
RESOLUTIONS - N/A 10 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 03 December 2018
CH01 - Change of particulars for director 03 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 21 August 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 31 August 2014
TM02 - Termination of appointment of secretary 01 February 2014
AP03 - Appointment of secretary 01 February 2014
AD01 - Change of registered office address 01 February 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 16 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AP01 - Appointment of director 24 November 2009
RESOLUTIONS - N/A 15 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 25 January 2008
363s - Annual Return 22 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.