About

Registered Number: 06224900
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Active
Registered Address: 25 Carfax, Horsham, W Sussex, RH12 1EE

 

Established in 2007, Bridgestone House Management Ltd has its registered office in Horsham in W Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 6 directors listed as King, Davina, Williams, Colin Peter John, Betts, Kerry Ann, Footer, Adrian Michael, O'callaghan, Anthony John, Powell, Bradley Craig for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Davina 03 February 2020 - 1
WILLIAMS, Colin Peter John 01 January 2012 - 1
BETTS, Kerry Ann 25 April 2008 01 July 2012 1
FOOTER, Adrian Michael 24 April 2007 25 April 2008 1
O'CALLAGHAN, Anthony John 01 May 2014 27 February 2017 1
POWELL, Bradley Craig 24 April 2007 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 01 May 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 25 April 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 27 April 2015
AA - Annual Accounts 16 June 2014
AP01 - Appointment of director 22 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 19 May 2010
CH04 - Change of particulars for corporate secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 17 May 2010
AA01 - Change of accounting reference date 31 March 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 21 October 2008
225 - Change of Accounting Reference Date 21 October 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
287 - Change in situation or address of Registered Office 24 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.