Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGES ESTATE AGENTS LIMITED
Company Information for

BRIDGES ESTATE AGENTS LIMITED

77 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1BY,
Company Registration Number
03255520
Private Limited Company
Active

Company Overview

About Bridges Estate Agents Ltd
BRIDGES ESTATE AGENTS LIMITED was founded on 1996-09-26 and has its registered office in Aldershot. The organisation's status is listed as "Active". Bridges Estate Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIDGES ESTATE AGENTS LIMITED
 
Legal Registered Office
77 HIGH STREET
ALDERSHOT
HAMPSHIRE
GU11 1BY
Other companies in GU11
 
Filing Information
Company Number 03255520
Company ID Number 03255520
Date formed 1996-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB572807522  
Last Datalog update: 2024-01-09 15:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGES ESTATE AGENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGES ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY WARD
Company Secretary 2012-04-01
JAMES NATHAN BALDRY
Director 2008-09-20
NICHOLAS DOMINIC BARNES
Director 1999-01-01
MARK LEROY KIRBY
Director 1998-01-01
DANIEL JOHN POCKETT
Director 2010-01-05
ANTHONY ORAZIO RAFFERMATI
Director 1996-09-26
CARLO TOMMASINO STOCCHETTI
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARLO TOMMASINO STOCCHETTI
Company Secretary 2002-01-01 2012-04-01
SALVATORE RAFFERMATI
Company Secretary 1999-10-31 2003-09-08
ALISON TOLLEY
Company Secretary 1996-09-26 1999-10-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-09-26 1996-09-26
COMBINED NOMINEES LIMITED
Nominated Director 1996-09-26 1996-09-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-09-26 1996-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LEROY KIRBY BRIDGES HOLDINGS LTD Director 2018-04-13 CURRENT 2018-04-13 Active
ANTHONY ORAZIO RAFFERMATI JUXBRIDGE SOLUTIONS LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
CARLO TOMMASINO STOCCHETTI BRIDGES HOLDINGS LTD Director 2018-04-13 CURRENT 2018-04-13 Active
CARLO TOMMASINO STOCCHETTI STOCCHETTI HOLDINGS LTD Director 2015-06-16 CURRENT 2015-06-16 Active
CARLO TOMMASINO STOCCHETTI JUXBRIDGE SOLUTIONS LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
CARLO TOMMASINO STOCCHETTI PINEVIEW (MANAGEMENT) LIMITED Director 2012-06-06 CURRENT 1990-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-01-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-31AA01Current accounting period shortened from 31/03/21 TO 30/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-09-14CH01Director's details changed for Mr Carlo Tommasino Stocchetti on 2021-09-14
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ORAZIO RAFFERMATI
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-05-28CH01Director's details changed for Mr Daniel John Pockett on 2020-05-28
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-20PSC02Notification of Bridges Holdings Ltd as a person with significant control on 2018-04-13
2019-09-20PSC07CESSATION OF ANTHONY ORAZIO RAFFERMATI AS A PERSON OF SIGNIFICANT CONTROL
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 378393
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1393
2018-02-05SH06Cancellation of shares. Statement of capital on 2017-12-20 GBP 1,393
2018-02-05RES09Resolution of authority to purchase a number of shares
2018-01-31SH03Purchase of own shares
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ORAZIO RAFFERMATI
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO TOMMASINO STOCCHETTI
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 379418
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11SH08Change of share class name or designation
2017-12-07RES12VARYING SHARE RIGHTS AND NAMES
2017-12-07RES12VARYING SHARE RIGHTS AND NAMES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 379418
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-15SH0118/11/15 STATEMENT OF CAPITAL GBP 379418
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 379417
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032555200001
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 379417
2015-10-01AR0126/09/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 379417
2014-10-02AR0126/09/14 ANNUAL RETURN FULL LIST
2014-01-28CH01Director's details changed for Mr James Nathan Baldry on 2013-05-31
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/13 FROM 1 the Parade Wharf Road Ash Vale Surrey GU12 5AZ
2013-06-19RP04SECOND FILING WITH MUD 26/09/12 FOR FORM AR01
2013-06-19ANNOTATIONClarification
2013-06-12RP04SECOND FILING WITH MUD 26/09/11 FOR FORM AR01
2013-06-12RP04SECOND FILING WITH MUD 26/09/10 FOR FORM AR01
2013-06-12ANNOTATIONClarification
2013-05-28ANNOTATIONClarification
2013-05-28RP04SECOND FILING FOR FORM SH01
2013-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ROSEMARY WARD / 03/05/2013
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-19SH0101/03/10 STATEMENT OF CAPITAL GBP 379418
2012-11-07AR0126/09/12 FULL LIST
2012-05-17AP03SECRETARY APPOINTED MISS ROSEMARY WARD
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY CARLO STOCCHETTI
2012-04-05RES01ADOPT ARTICLES 08/03/2012
2012-04-05SH0108/03/12 STATEMENT OF CAPITAL GBP 379414
2012-02-27AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-10-25AR0126/09/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN POCKETT / 25/10/2011
2011-10-19AR0126/09/10 FULL LIST AMEND
2011-10-19ANNOTATIONReplaced
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-11AP01DIRECTOR APPOINTED MR DANIEL JOHN POCKETT
2010-12-03AR0126/09/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO TOMMASINO STOCCHETTI / 26/09/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NATHAN BALDRY / 26/09/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NATHAN BALDRY / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DOMINIC BARNES / 09/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEROY KIRBY / 09/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ORAZIO RAFFERMATI / 09/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NATHAN BALDRY / 09/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO TOMMASINO STOCCHETTI / 09/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / CARLO TOMMASINO STOCCHETTI / 09/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KIRBY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DOMINIC BARNES / 02/11/2009
2009-11-02AR0126/09/09 FULL LIST
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-31363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-31288aDIRECTOR APPOINTED JAMES NATHAN BALDRY
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARK KIRBY / 20/10/2008
2008-01-21128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-01-21128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-01-21128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-21RES12VARYING SHARE RIGHTS AND NAMES
2008-01-2188(2)RAD 01/10/07--------- £ SI 5@1=5 £ IC 1405/1410
2007-12-28128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2007-12-28128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2007-12-28128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-12-2888(2)RAD 01/10/07--------- £ SI 5@1=5 £ IC 1400/1405
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-26363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-25363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-18363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-01-06363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BRIDGES ESTATE AGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGES ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 952,606
Creditors Due Within One Year 2012-03-31 £ 690,955
Provisions For Liabilities Charges 2013-03-31 £ 4,872

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGES ESTATE AGENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 6,188
Called Up Share Capital 2012-03-31 £ 6,188
Cash Bank In Hand 2013-03-31 £ 720,195
Cash Bank In Hand 2012-03-31 £ 558,797
Current Assets 2013-03-31 £ 1,075,166
Current Assets 2012-03-31 £ 1,119,731
Debtors 2013-03-31 £ 354,971
Debtors 2012-03-31 £ 560,934
Shareholder Funds 2013-03-31 £ 221,855
Shareholder Funds 2012-03-31 £ 519,140
Tangible Fixed Assets 2013-03-31 £ 104,167
Tangible Fixed Assets 2012-03-31 £ 91,217

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGES ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names

BRIDGES ESTATE AGENTS LIMITED owns 1 domain names.

bridges.co.uk  

Trademarks
We have not found any records of BRIDGES ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIDGES ESTATE AGENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rushcliffe Borough Council 2011-02-24 GBP £750 Rent Deposit
Rushcliffe Borough Council 2011-01-27 GBP £750 Rent Deposits
Rushcliffe Borough Council 2010-12-09 GBP £795 Rent Deposit

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BRIDGES ESTATE AGENTS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Mann & Co (TVE) Estate Agents Frimley Road Ash Vale Guildford GU12 5NL 5,400
Guildford Borough Council 1 The Parade Wharf Road Ash Vale Guildford GU12 5AZ 11,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGES ESTATE AGENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGES ESTATE AGENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.