Background WavePink WaveYellow Wave

BRIDGE COURT HOLDINGS LIMITED (03498546)

BRIDGE COURT HOLDINGS LIMITED (03498546) is an active UK company. incorporated on 23 January 1998. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. BRIDGE COURT HOLDINGS LIMITED has been registered for 28 years. Current directors include INGLE, Clare, STRAUGHAN, David Fenwick, WILSON, Roderick Charles St John.

Company Number
03498546
Status
active
Type
ltd
Incorporated
23 January 1998
Age
28 years
Address
Quayside House, Newcastle Upon Tyne, NE1 3DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
INGLE, Clare, STRAUGHAN, David Fenwick, WILSON, Roderick Charles St John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE COURT HOLDINGS LIMITED

BRIDGE COURT HOLDINGS LIMITED is an active company incorporated on 23 January 1998 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. BRIDGE COURT HOLDINGS LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03498546

LTD Company

Age

28 Years

Incorporated 23 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

GROVEFEN LIMITED
From: 23 January 1998To: 4 February 1998
Contact
Address

Quayside House 110 Quayside Newcastle Upon Tyne, NE1 3DX,

Previous Addresses

5 Fleet Place London EC4M 7rd
From: 17 February 2017To: 4 February 2021
The Oriel Sydenham Road Guildford Surrey GU1 3SR
From: 17 February 2015To: 17 February 2017
Rectory House Main Street Beckley East Sussex TN31 6RS
From: 3 February 2015To: 17 February 2015
The Oriel Sydenham Road Guildford Surrey GU1 3SR England
From: 21 January 2015To: 3 February 2015
Rectory House Main Street Beckley Rye East Sussex TN31 6RS England
From: 18 December 2014To: 21 January 2015
52 Woodlands Road Surbiton Surrey KT6 6PY
From: 24 August 2011To: 18 December 2014
Lyon House 16 Lyon Road Walton on Thames Surrey KT12 3PU England
From: 8 August 2011To: 24 August 2011
Ockham Farm House Holmbury Lane Holmbury St Mary Surrey RH5 6NA
From: 8 June 2011To: 8 August 2011
Water Lane House Abinger Hammer Dorking Surrey RH5 6PR
From: 23 January 1998To: 8 June 2011
Timeline

21 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Jun 21
Director Left
Oct 21
Owner Exit
Feb 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

INGLE, Clare

Active
110 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1980
Director
Appointed 17 Jun 2021

STRAUGHAN, David Fenwick

Active
110 Quayside, Newcastle Upon TyneNE1 3DX
Born June 1980
Director
Appointed 09 Mar 2026

WILSON, Roderick Charles St John

Active
110 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1961
Director
Appointed 29 Jan 2021

DAWSON, Noel Andrew

Resigned
8 Windsor Court, Kingston Upon ThamesKT1 2LD
Secretary
Appointed 07 Jan 2000
Resigned 08 May 2000

DOWLING, Tracey

Resigned
160 Malden Road, New MaldenKT3 6DS
Secretary
Appointed 04 Feb 1998
Resigned 07 Jan 2000

MCCLOUGHLIN, Colin

Resigned
52 Woodlands Road, SurbitonKT6 6PY
Secretary
Appointed 20 Apr 2001
Resigned 20 Aug 2009

MURRAY, Malcolm Stuart

Resigned
45 Penshurst Rise, CamberleyGU16 5XX
Secretary
Appointed 08 May 2000
Resigned 20 Apr 2001

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 07 Nov 2016
Resigned 29 Jan 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Jan 1998
Resigned 28 Jan 1998

BARNES, Colin Leslie

Resigned
110 Quayside, Newcastle Upon TyneNE1 3DX
Born March 1960
Director
Appointed 29 Jan 2021
Resigned 09 Mar 2026

BRADNEY, John Merlin George

Resigned
Main Street, BeckleyTN31 6RS
Born July 1941
Director
Appointed 22 Jan 2015
Resigned 17 Feb 2015

GROOCOCK, Richard Towers

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1967
Director
Appointed 11 Dec 2014
Resigned 29 Jan 2021

HUNTER, Michael John

Resigned
Garden Cottage Tayles Hill, EpsomKT17 1NL
Born January 1942
Director
Appointed 04 Feb 1998
Resigned 07 Apr 2000

ILDERTON, Lesley Ann

Resigned
110 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1976
Director
Appointed 29 Jan 2021
Resigned 30 Sept 2021

MCLOUGHLIN, Colin Anthony

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1954
Director
Appointed 19 Jul 2011
Resigned 29 Jan 2021

PRINGLE, Hugh Charles Denny

Resigned
Water Lane House, DorkingRH5 6PR
Born June 1949
Director
Appointed 06 Mar 2000
Resigned 19 Jul 2011

TURNER, Gary

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1964
Director
Appointed 09 Feb 2012
Resigned 29 Jan 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Jan 1998
Resigned 28 Jan 1998

Persons with significant control

3

1 Active
2 Ceased
110 Quayside, Newcastle Upon TyneNE1 3DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
High Street, AscotSL5 7HP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mr Richard Towers Groocock

Ceased
Fleet Place, LondonEC4M 7RD
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 March 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
17 February 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
10 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
9 February 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
17 February 2005
287Change of Registered Office
Legacy
27 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
10 September 2004
225Change of Accounting Reference Date
Legacy
24 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
8 February 2003
363aAnnual Return
Legacy
8 February 2003
288cChange of Particulars
Legacy
8 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
3 June 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
287Change of Registered Office
Legacy
14 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
9 March 1999
88(2)R88(2)R
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1998
NEWINCIncorporation