About

Registered Number: 08587714
Date of Incorporation: 27/06/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG,

 

Based in Potters Bar, By the Bridge Management Company Ltd was setup in 2013, it's status is listed as "Active". There are 13 directors listed for By the Bridge Management Company Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKIN, Stephen 27 June 2013 27 June 2013 1
BROMAGE, Steven Sidney 24 June 2014 23 March 2015 1
DEMPSTER, Julie Dawn 24 June 2014 26 March 2015 1
DOUGLAS, Michelle Lesley 24 June 2014 26 March 2015 1
HAUGHTON, Hayley 24 June 2014 27 March 2015 1
HILL, Deborah Anne 24 June 2014 04 December 2014 1
MILNE, Deborah Penelope 24 June 2014 27 March 2015 1
STAPLES, Judith Lois 24 June 2014 27 March 2015 1
Secretary Name Appointed Resigned Total Appointments
ADKIN, Stephen 27 June 2013 27 June 2013 1
ADKIN, Stephen 27 June 2013 26 March 2015 1
APTHORPE, Catherine 03 March 2017 24 June 2019 1
JARDINE, Francis 15 September 2016 03 March 2017 1
WRIGHT, Paul Simon Kent 23 March 2015 15 September 2016 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
CH01 - Change of particulars for director 01 July 2020
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 01 August 2019
TM02 - Termination of appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 30 May 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 28 March 2019
AA01 - Change of accounting reference date 14 March 2019
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 24 August 2018
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 19 January 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
AP03 - Appointment of secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
AA - Annual Accounts 07 October 2016
TM02 - Termination of appointment of secretary 26 September 2016
AP03 - Appointment of secretary 23 September 2016
AR01 - Annual Return 15 August 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 28 July 2016
MR01 - N/A 25 May 2016
TM01 - Termination of appointment of director 24 May 2016
MA - Memorandum and Articles 29 April 2016
RESOLUTIONS - N/A 31 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2015
SH08 - Notice of name or other designation of class of shares 31 July 2015
SH08 - Notice of name or other designation of class of shares 31 July 2015
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
RESOLUTIONS - N/A 13 May 2015
MA - Memorandum and Articles 13 May 2015
MR01 - N/A 20 April 2015
MR01 - N/A 20 April 2015
AA - Annual Accounts 10 April 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AA01 - Change of accounting reference date 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP03 - Appointment of secretary 30 March 2015
AD01 - Change of registered office address 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 04 September 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
RESOLUTIONS - N/A 15 July 2014
SH01 - Return of Allotment of shares 15 July 2014
AP01 - Appointment of director 28 June 2013
AP03 - Appointment of secretary 28 June 2013
NEWINC - New incorporation documents 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM02 - Termination of appointment of secretary 27 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Fully Satisfied

N/A

A registered charge 16 April 2015 Fully Satisfied

N/A

A registered charge 16 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.