Founded in 1993, Bridgehouse Projects Ltd have registered office in Manchester. Currently we aren't aware of the number of employees at the the company. There are 10 directors listed as Pile, Cheryl Joanne, Devine, Natalie Anne, Ard El Khalek, Mohammad Wabil Ardou, Devine, Patrick, Elshershary, Farhat Abdel Hamid, Elshershary, Farhat Abdel Hamid, Goorwappa, Anerood, Peverall, John Edward, Shaik, Abdul Rauf, Shea, Patrick James for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARD EL KHALEK, Mohammad Wabil Ardou | 14 August 2000 | 18 June 2001 | 1 |
DEVINE, Patrick | 26 August 1994 | 01 October 1994 | 1 |
ELSHERSHARY, Farhat Abdel Hamid | 14 August 2000 | 08 February 2002 | 1 |
ELSHERSHARY, Farhat Abdel Hamid | 14 August 2000 | 08 February 2002 | 1 |
GOORWAPPA, Anerood | 21 August 1995 | 08 September 1998 | 1 |
PEVERALL, John Edward | 26 August 1994 | 08 September 1998 | 1 |
SHAIK, Abdul Rauf | 20 November 1996 | 11 November 1997 | 1 |
SHEA, Patrick James | 26 August 1994 | 06 May 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PILE, Cheryl Joanne | 23 October 2004 | - | 1 |
DEVINE, Natalie Anne | 01 July 1999 | 09 September 2004 | 1 |
Document Type | Date | |
---|---|---|
3.6 - Abstract of receipt and payments in receivership | 13 June 2019 | |
RM02 - N/A | 31 May 2019 | |
3.6 - Abstract of receipt and payments in receivership | 28 November 2018 | |
3.6 - Abstract of receipt and payments in receivership | 08 June 2018 | |
AM21 - N/A | 19 June 2017 | |
AM20 - N/A | 06 June 2017 | |
RM01 - N/A | 28 April 2017 | |
2.24B - N/A | 27 April 2017 | |
3.6 - Abstract of receipt and payments in receivership | 15 February 2017 | |
RM02 - N/A | 15 February 2017 | |
3.6 - Abstract of receipt and payments in receivership | 15 February 2017 | |
3.6 - Abstract of receipt and payments in receivership | 15 February 2017 | |
3.6 - Abstract of receipt and payments in receivership | 15 February 2017 | |
2.24B - N/A | 26 October 2016 | |
2.31B - N/A | 25 April 2016 | |
2.24B - N/A | 25 April 2016 | |
2.24B - N/A | 30 October 2015 | |
2.24B - N/A | 06 May 2015 | |
2.24B - N/A | 31 October 2014 | |
2.24B - N/A | 28 April 2014 | |
2.31B - N/A | 28 April 2014 | |
RM01 - N/A | 20 March 2014 | |
2.24B - N/A | 28 November 2013 | |
F2.18 - N/A | 31 July 2013 | |
2.17B - N/A | 25 June 2013 | |
AD01 - Change of registered office address | 16 May 2013 | |
2.12B - N/A | 14 May 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AD01 - Change of registered office address | 23 April 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AD01 - Change of registered office address | 30 November 2009 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 29 April 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
363a - Annual Return | 25 September 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 06 October 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
AA - Annual Accounts | 03 February 2006 | |
AA - Annual Accounts | 03 February 2006 | |
287 - Change in situation or address of Registered Office | 02 February 2006 | |
363s - Annual Return | 08 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2005 | |
287 - Change in situation or address of Registered Office | 01 June 2005 | |
363s - Annual Return | 24 May 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
288b - Notice of resignation of directors or secretaries | 30 December 2004 | |
363s - Annual Return | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 14 October 2004 | |
363s - Annual Return | 06 October 2004 | |
DISS40 - Notice of striking-off action discontinued | 28 September 2004 | |
AA - Annual Accounts | 22 September 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 August 2004 | |
287 - Change in situation or address of Registered Office | 15 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 February 2004 | |
288b - Notice of resignation of directors or secretaries | 05 February 2004 | |
287 - Change in situation or address of Registered Office | 15 October 2003 | |
395 - Particulars of a mortgage or charge | 12 August 2003 | |
395 - Particulars of a mortgage or charge | 12 August 2003 | |
395 - Particulars of a mortgage or charge | 12 August 2003 | |
AA - Annual Accounts | 06 February 2003 | |
225 - Change of Accounting Reference Date | 02 August 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
363s - Annual Return | 10 April 2002 | |
363s - Annual Return | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
AA - Annual Accounts | 31 January 2001 | |
AA - Annual Accounts | 31 January 2001 | |
287 - Change in situation or address of Registered Office | 18 January 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 16 August 2000 | |
363s - Annual Return | 05 July 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 21 July 1999 | |
288a - Notice of appointment of directors or secretaries | 21 July 1999 | |
AA - Annual Accounts | 20 July 1999 | |
363a - Annual Return | 23 February 1999 | |
363a - Annual Return | 23 February 1999 | |
363a - Annual Return | 23 February 1999 | |
363a - Annual Return | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288b - Notice of resignation of directors or secretaries | 23 February 1999 | |
288b - Notice of resignation of directors or secretaries | 23 February 1999 | |
AA - Annual Accounts | 23 February 1999 | |
AA - Annual Accounts | 23 February 1999 | |
AC92 - N/A | 22 February 1999 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 June 1998 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 February 1998 | |
AA - Annual Accounts | 23 April 1997 | |
DISS40 - Notice of striking-off action discontinued | 15 April 1997 | |
363b - Annual Return | 09 April 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 1996 | |
288b - Notice of resignation of directors or secretaries | 04 December 1996 | |
288b - Notice of resignation of directors or secretaries | 04 December 1996 | |
288a - Notice of appointment of directors or secretaries | 04 December 1996 | |
288a - Notice of appointment of directors or secretaries | 04 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 1996 | |
287 - Change in situation or address of Registered Office | 20 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 1996 | |
363s - Annual Return | 18 December 1995 | |
RESOLUTIONS - N/A | 05 September 1995 | |
AA - Annual Accounts | 05 September 1995 | |
363s - Annual Return | 05 September 1995 | |
288 - N/A | 05 September 1995 | |
DISS40 - Notice of striking-off action discontinued | 11 July 1995 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 April 1995 | |
288 - N/A | 11 October 1994 | |
288 - N/A | 12 September 1994 | |
288 - N/A | 08 September 1994 | |
288 - N/A | 08 September 1994 | |
287 - Change in situation or address of Registered Office | 07 September 1994 | |
288 - N/A | 12 December 1993 | |
288 - N/A | 12 December 1993 | |
287 - Change in situation or address of Registered Office | 12 December 1993 | |
NEWINC - New incorporation documents | 08 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 11 February 2009 | Outstanding |
N/A |
Transfer | 11 February 2009 | Outstanding |
N/A |
Legal mortgage | 12 September 2007 | Outstanding |
N/A |
Debenture | 13 July 2006 | Outstanding |
N/A |
Debenture | 29 July 2003 | Fully Satisfied |
N/A |
Legal charge | 29 July 2003 | Fully Satisfied |
N/A |
Security assignment | 29 July 2003 | Fully Satisfied |
N/A |
Charge of building agreement and licence | 15 April 2002 | Fully Satisfied |
N/A |
Debenture | 15 April 2002 | Fully Satisfied |
N/A |