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

BRIDGE COURT FREEHOLD LIMITED

171 HIGH STREET, DORKING, RH4 1AD,
Company Registration Number
04755013
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bridge Court Freehold Ltd
BRIDGE COURT FREEHOLD LIMITED was founded on 2003-05-06 and has its registered office in Dorking. The organisation's status is listed as "Active". Bridge Court Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRIDGE COURT FREEHOLD LIMITED
 
Legal Registered Office
171 HIGH STREET
DORKING
RH4 1AD
Other companies in RH4
 
Filing Information
Company Number 04755013
Company ID Number 04755013
Date formed 2003-05-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE COURT FREEHOLD 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 BRIDGE COURT FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY CHARLES HALL
Director 2016-07-12
FRANCES ALEXANDRA LAWRENCE
Director 2016-07-12
IAN BRUCE MITCHELL
Director 2007-09-27
TASKIR QURESHI
Director 2012-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP BENNETT
Director 2014-06-19 2015-03-26
ANTHONY JOHN WILSON
Director 2011-05-16 2013-05-09
BARBARA ANN BENNETT
Director 2007-09-27 2012-11-11
BARBARA ANN BENNETT
Company Secretary 2009-05-05 2011-11-11
SOPHIE POTTER
Director 2007-09-27 2009-10-27
SNELLER PROPERTY CONSULTANTS LTD
Company Secretary 2007-09-27 2009-05-01
CLARE WILSON
Director 2007-09-27 2009-04-17
HUGGINS EDWARDS & SHARP
Company Secretary 2003-05-06 2007-09-27
DAVID NICHOLAS HARVEY
Director 2003-05-06 2007-09-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-05-06 2003-05-06
WATERLOW NOMINEES LIMITED
Nominated Director 2003-05-06 2003-05-06
WATERLOW SECRETARIES LIMITED
Nominated Director 2003-05-06 2003-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES ALEXANDRA LAWRENCE THE BRIGITTE TRUST Director 2018-01-17 CURRENT 1984-01-12 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
2024-04-10DIRECTOR APPOINTED MR ROBERT DAVID CLEVELAND
2024-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-07-17SECRETARY'S DETAILS CHNAGED FOR PATRICK GARDNER MANAGEMENT CO LTD on 2023-07-17
2023-07-17Director's details changed for Mr James Duncombe on 2023-07-17
2023-07-14Termination of appointment of Susan Gandar on 2023-07-14
2023-07-14Appointment of Patrick Gardner Management Co Ltd as company secretary on 2023-07-14
2023-06-05DIRECTOR APPOINTED MS DENISE VALLANCE
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM 43 High Street Bookham Leatherhead KT23 4AD England
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-07-28AP01DIRECTOR APPOINTED MR JAMES DUNCOMBE
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCOMBE
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-03-18AP03Appointment of Mrs Susan Gandar as company secretary on 2019-03-12
2019-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-03-13AP01DIRECTOR APPOINTED MR PHILIP BENNETT
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES HALL
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TASKIR QURESHI
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE MITCHELL / 14/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE MITCHELL / 14/09/2017
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-07-26AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES HALL
2016-07-13AP01DIRECTOR APPOINTED MISS FRANCES ALEXANDRA LAWRENCE
2016-05-09AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-09CH01Director's details changed for Mr Ian Bruce Mitchell on 2016-05-01
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-13AR0106/05/15 ANNUAL RETURN FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BENNETT
2015-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-07-14AP01DIRECTOR APPOINTED MR PHILLIP BENNETT
2014-05-22AR0106/05/14 ANNUAL RETURN FULL LIST
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-14AR0106/05/13 ANNUAL RETURN FULL LIST
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON
2013-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-12-11AP01DIRECTOR APPOINTED MR TASKIR QURESHI
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BENNETT
2012-11-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA BENNETT
2012-05-11AR0106/05/12 ANNUAL RETURN FULL LIST
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-24AP01DIRECTOR APPOINTED MR ANTHONY JOHN WILSON
2011-05-17AR0106/05/11 NO MEMBER LIST
2011-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-21AR0106/05/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN BENNETT / 06/05/2010
2010-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE POTTER
2009-05-19288aSECRETARY APPOINTED BARBARA ANN BENNETT
2009-05-19288bAPPOINTMENT TERMINATE, SECRETARY SNELLERS PROPERTY CONSULTANTS LTD LOGGED FORM
2009-05-14363aANNUAL RETURN MADE UP TO 06/05/09
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY SNELLER PROPERTY CONSULTANTS LTD
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR CLARE WILSON
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 74 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QX
2008-05-07363aANNUAL RETURN MADE UP TO 06/05/08
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY HUGGINS EDWARDS & SHARP
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARVEY
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 11-15 HIGH STREET GREAT BOOKHAM SURREY KT23 4AA
2007-06-02363sANNUAL RETURN MADE UP TO 06/05/07
2007-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-13363sANNUAL RETURN MADE UP TO 06/05/06
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-07363sANNUAL RETURN MADE UP TO 06/05/05
2005-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-28363sANNUAL RETURN MADE UP TO 06/05/04
2003-11-04288bDIRECTOR RESIGNED
2003-05-15288bSECRETARY RESIGNED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288aNEW SECRETARY APPOINTED
2003-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRIDGE COURT FREEHOLD 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 BRIDGE COURT FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGE COURT FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 BRIDGE COURT FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGE COURT FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE COURT FREEHOLD LIMITED
Trademarks
We have not found any records of BRIDGE COURT FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE COURT FREEHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRIDGE COURT FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE COURT FREEHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE COURT FREEHOLD 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 BRIDGE COURT FREEHOLD 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.