Bridge House (upminster) Limited COLCHESTER


Bridge House (upminster) started in year 2002 as Private Limited Company with registration number 04447583. The Bridge House (upminster) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Colchester at Stable House Cockaynes Lane. Postal code: CO7 8BZ. Since 2002/06/13 Bridge House (upminster) Limited is no longer carrying the name Baydeck.

The firm has one director. Paul J., appointed on 31 May 2002. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex secretaries - Nigel S., Susan R. and others listed below. There were no ex directors.

Bridge House (upminster) Limited Address / Contact

Office Address Stable House Cockaynes Lane
Office Address2 Alresford
Town Colchester
Post code CO7 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04447583
Date of Incorporation Mon, 27th May 2002
Industry Residential care activities for the elderly and disabled
End of financial Year 31st July
Company age 22 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Paul J.

Position: Director

Appointed: 31 May 2002

Nigel S.

Position: Secretary

Appointed: 01 September 2003

Resigned: 01 January 2023

Susan R.

Position: Secretary

Appointed: 18 October 2002

Resigned: 01 September 2003

Paul J.

Position: Secretary

Appointed: 31 May 2002

Resigned: 01 September 2003

William M.

Position: Secretary

Appointed: 31 May 2002

Resigned: 18 October 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 May 2002

Resigned: 31 May 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2002

Resigned: 31 May 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Paul J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Baydeck June 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-31
Balance Sheet
Cash Bank On Hand6
Other
Accrued Liabilities Deferred Income1 200
Corporation Tax Payable93
Creditors124 070
Net Current Assets Liabilities-124 064
Other Creditors122 777
Profit Loss-1 460

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 30th, October 2023
Free Download (8 pages)

Company search