Bridge House Management (wallingford) Limited WALLINGFORD


Founded in 1994, Bridge House Management (wallingford), classified under reg no. 02919761 is an active company. Currently registered at Flat 3 Bridge House OX10 0BH, Wallingford the company has been in the business for 30 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30.

At the moment there are 4 directors in the the company, namely Francis T., John W. and Dale H. and others. In addition one secretary - John W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bridge House Management (wallingford) Limited Address / Contact

Office Address Flat 3 Bridge House
Office Address2 Thames Street
Town Wallingford
Post code OX10 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02919761
Date of Incorporation Mon, 18th Apr 1994
Industry Residents property management
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Francis T.

Position: Director

Appointed: 05 March 2021

John W.

Position: Secretary

Appointed: 24 August 2008

John W.

Position: Director

Appointed: 05 August 2004

Dale H.

Position: Director

Appointed: 15 July 2002

Edith P.

Position: Director

Appointed: 17 February 1997

Lorraine H.

Position: Director

Appointed: 20 March 2000

Resigned: 05 March 2021

Barrie P.

Position: Secretary

Appointed: 17 February 1997

Resigned: 24 August 2009

Reginald C.

Position: Director

Appointed: 17 February 1997

Resigned: 25 February 2000

Heather S.

Position: Director

Appointed: 17 February 1997

Resigned: 04 August 2004

Janet F.

Position: Director

Appointed: 17 February 1997

Resigned: 15 June 2002

Jenny T.

Position: Director

Appointed: 17 May 1996

Resigned: 27 March 1997

Barry T.

Position: Secretary

Appointed: 06 May 1994

Resigned: 06 May 1996

Barry T.

Position: Director

Appointed: 06 May 1994

Resigned: 27 March 1997

Jenny T.

Position: Secretary

Appointed: 18 April 1994

Resigned: 27 March 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 18 April 1994

Resigned: 18 April 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 April 1994

Resigned: 18 April 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1994

Resigned: 18 April 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is John W. This PSC has significiant influence or control over this company,.

John W.

Notified on 24 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand44
Net Assets Liabilities44
Other
Number Shares Allotted 4
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 17th, May 2023
Free Download (2 pages)

Company search

Advertisements