Background WavePink WaveYellow Wave

BRIDGE WHARF MANAGEMENT COMPANY LIMITED (02043832)

BRIDGE WHARF MANAGEMENT COMPANY LIMITED (02043832) is an active UK company. incorporated on 6 August 1986. with registered office in Angmering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRIDGE WHARF MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include BROWN, Alexander, DEWHURST, Alexander John, MCGUINNESS, Kieran and 2 others.

Company Number
02043832
Status
active
Type
ltd
Incorporated
6 August 1986
Age
39 years
Address
Malt Barn Cottage, Angmering, BN16 4BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Alexander, DEWHURST, Alexander John, MCGUINNESS, Kieran, MYTNIK-GONTA, Ivan Andreivich, WARD, Jonathan David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE WHARF MANAGEMENT COMPANY LIMITED

BRIDGE WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 1986 with the registered office located in Angmering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRIDGE WHARF MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02043832

LTD Company

Age

39 Years

Incorporated 6 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FORCECHASE LIMITED
From: 6 August 1986To: 2 January 1987
Contact
Address

Malt Barn Cottage Weavers Hill Angmering, BN16 4BE,

Previous Addresses

2 Old Court Mews 311a Chase Road London N14 6JS
From: 2 July 2014To: 13 March 2023
95 Station Road Hampton Middlesex TW12 2BD
From: 2 March 2010To: 2 July 2014
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 6 August 1986To: 2 March 2010
Timeline

42 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jan 24
Director Left
Sept 25
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ABLESAFE LIMITED

Active
Weavers Hill, AngmeringBN16 4BE
Corporate secretary
Appointed 01 Jan 2011

BROWN, Alexander

Active
Weavers Hill, AngmeringBN16 4BE
Born June 1992
Director
Appointed 23 Oct 2021

DEWHURST, Alexander John

Active
Weavers Hill, AngmeringBN16 4BE
Born November 1981
Director
Appointed 19 Jul 2018

MCGUINNESS, Kieran

Active
Weavers Hill, AngmeringBN16 4BE
Born February 1979
Director
Appointed 03 Dec 2018

MYTNIK-GONTA, Ivan Andreivich

Active
Weavers Hill, AngmeringBN16 4BE
Born June 1985
Director
Appointed 21 Dec 2023

WARD, Jonathan David

Active
Weavers Hill, AngmeringBN16 4BE
Born September 1981
Director
Appointed 20 Feb 2018

EAST, Daisey Patricia Margaret

Resigned
Station Road, HamptonTW12 2BD
Secretary
Appointed 27 Jun 2006
Resigned 01 Sept 2010

MULHALL, Frank

Resigned
20 Bridge Wharf, LondonN1 9UU
Secretary
Appointed 11 Jul 2005
Resigned 27 Jun 2006

MUSCUTT, Philip William John

Resigned
9 Bridge Wharf, LondonN1 9UU
Secretary
Appointed 01 Oct 1992
Resigned 11 Jul 2005

STANTON, Mary Loveday

Resigned
7 Oak Piece, WelwynAL6 0XE
Secretary
Appointed N/A
Resigned 14 Oct 1992

ALLEN, Jeanette

Resigned
Station Road, HamptonTW12 2BD
Born May 1970
Director
Appointed 13 Jan 2005
Resigned 06 Nov 2013

ARSTALL, Ian James

Resigned
311a Chase Road, LondonN14 6JS
Born July 1957
Director
Appointed 19 Jul 2015
Resigned 22 Jul 2015

ASHMAN, Peter Frank

Resigned
311a Chase Road, LondonN14 6JS
Born September 1950
Director
Appointed 06 Nov 2013
Resigned 30 Nov 2015

ASHMAN, Peter Frank

Resigned
Station Road, HamptonTW12 2BD
Born September 1950
Director
Appointed 01 Jan 2013
Resigned 06 Nov 2013

CHINOY, Darayas Hormasji

Resigned
5 Chanctonbury Close, LondonSE9 3PQ
Born August 1941
Director
Appointed N/A
Resigned 18 Jan 2004

CLARK, Graham

Resigned
Viking Cottage, LingfieldRH7 6NA
Born September 1941
Director
Appointed N/A
Resigned 28 Oct 2004

COCKER, Andrew John

Resigned
20 Bridge Wharf, LondonN1 9UU
Born November 1974
Director
Appointed 24 Nov 2004
Resigned 09 Jan 2008

DONNELLY, Helene Marie

Resigned
Weavers Hill, AngmeringBN16 4BE
Born May 1951
Director
Appointed 19 Jul 2018
Resigned 01 Jan 2025

DONNELLY, Helene Marie

Resigned
311a Chase Road, LondonN14 6JS
Born May 1951
Director
Appointed 06 Nov 2013
Resigned 30 Oct 2015

DONNELLY, Helene Marie

Resigned
Station Road, HamptonTW12 2BD
Born May 1951
Director
Appointed N/A
Resigned 06 Nov 2013

EAST, Daisey Patricia Margaret

Resigned
Station Road, HamptonTW12 2BD
Born February 1974
Director
Appointed 31 Jan 2005
Resigned 06 Nov 2013

EBBUTT, Tom

Resigned
311a Chase Road, LondonN14 6JS
Born December 1982
Director
Appointed 12 Jan 2017
Resigned 28 Sept 2018

EDDISON, John Mark Buchanan

Resigned
31 Hillside Road, HarpendenAL5 4BS
Born October 1954
Director
Appointed 18 Feb 2005
Resigned 22 May 2006

ENGEL, Chaim Collins Joseph

Resigned
311a Chase Road, LondonN14 6JS
Born January 1945
Director
Appointed 02 Sept 2014
Resigned 06 Jun 2022

ENGEL, Joseph

Resigned
40 Sandy Lodge Road, RickmansworthWD3 1LJ
Born January 1945
Director
Appointed N/A
Resigned 07 Jun 2004

FINCH, Graham Leonard

Resigned
16 Oak Hill, Woodford GreenIG8 9NS
Born February 1939
Director
Appointed N/A
Resigned 02 Jun 2003

FRIEND, Julie Elizabeth

Resigned
142a Queensway, LondonW2 6LS
Born January 1962
Director
Appointed 08 Oct 1997
Resigned 01 Aug 2001

GOULBOURNE, Jennifer

Resigned
Station Road, HamptonTW12 2BD
Born November 1963
Director
Appointed 01 Sept 2010
Resigned 29 Aug 2012

MENEAR, Dawn Julia

Resigned
311a Chase Road, LondonN14 6JS
Born February 1955
Director
Appointed 28 Nov 2013
Resigned 18 May 2015

MENEAR, Dawn Julia

Resigned
Station Road, HamptonTW12 2BD
Born February 1955
Director
Appointed 28 Mar 2007
Resigned 06 Nov 2013

MEUNIER, Paul

Resigned
1 Lanrick Copse, BerkhamstedHP4 2PJ
Born September 1938
Director
Appointed N/A
Resigned 28 May 1995

MURRAY, Thomas William James

Resigned
Station Road, HamptonTW12 2BD
Born June 1982
Director
Appointed 25 Apr 2007
Resigned 06 Nov 2013

MUSCUTT, Philip William John

Resigned
9 Bridge Wharf, LondonN1 9UU
Born August 1940
Director
Appointed N/A
Resigned 26 Apr 2005

PRITCHARD, Robert David

Resigned
311a Chase Road, LondonN14 6JS
Born March 1957
Director
Appointed 06 Nov 2013
Resigned 09 Jul 2018

PRITCHARD, Robert David

Resigned
Station Road, HamptonTW12 2BD
Born March 1957
Director
Appointed 06 Nov 2012
Resigned 06 Nov 2013
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
7 January 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 July 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 January 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Legacy
10 March 2009
353353
Legacy
10 March 2009
190190
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288cChange of Particulars
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363aAnnual Return
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288cChange of Particulars
Legacy
21 March 2003
363aAnnual Return
Legacy
17 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
12 March 2002
363aAnnual Return
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
28 March 2001
363aAnnual Return
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
27 April 2000
288cChange of Particulars
Legacy
26 April 2000
288cChange of Particulars
Legacy
10 April 2000
363aAnnual Return
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
6 August 1999
363aAnnual Return
Legacy
6 August 1999
353353
Legacy
6 August 1999
288cChange of Particulars
Legacy
6 August 1999
190190
Legacy
7 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
18 March 1993
288288
Legacy
18 March 1993
363x363x
Legacy
19 February 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
27 November 1992
287Change of Registered Office
Legacy
27 November 1992
288288
Legacy
26 October 1992
225(1)225(1)
Legacy
12 May 1992
363x363x
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Auditors Resignation Company
27 March 1992
AUDAUD
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
26 November 1991
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
287Change of Registered Office
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
26 October 1990
88(2)R88(2)R
Legacy
16 October 1990
288288
Legacy
16 October 1990
287Change of Registered Office
Legacy
27 February 1990
363363
Legacy
12 February 1990
288288
Legacy
14 March 1989
288288
Legacy
1 March 1989
363363
Legacy
1 March 1989
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
31 October 1988
AC05AC05
Legacy
5 February 1987
288288
Legacy
22 January 1987
287Change of Registered Office
Certificate Change Of Name Company
2 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
25 November 1986
RESOLUTIONSResolutions
Certificate Incorporation
6 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
6 August 1986
NEWINCIncorporation