Background WavePink WaveYellow Wave

BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED (04725265)

BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED (04725265) is an active UK company. incorporated on 7 April 2003. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HITCHEN, Paul William.

Company Number
04725265
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 2003
Age
22 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED

BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 April 2003 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04725265

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 7 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 7 April 2003To: 29 August 2013
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jun 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
New Owner
Mar 18
Owner Exit
Mar 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 05 Aug 2015

HITCHEN, Paul William

Active
Essex Road, HoddesdonEN11 0DR
Born March 1980
Director
Appointed 30 Oct 2024

LIVESLEY, Paul William

Resigned
Ruff Lane, OrmskirkL39 4QX
Secretary
Appointed 30 Aug 2005
Resigned 16 May 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 07 Apr 2003
Resigned 30 Aug 2005

GREENHOLGH, Steven

Resigned
Lodge Bank Cottage, PrestonPR6 9DE
Born April 1956
Director
Appointed 11 Apr 2003
Resigned 19 May 2005

HEAPS, Philip

Resigned
8 Jackson Close, RainhillL35 6DA
Born November 1955
Director
Appointed 11 Apr 2003
Resigned 19 May 2005

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 02 Nov 2016
Resigned 30 Oct 2024

LIVESLEY, Maureen Elizabeth

Resigned
2 The Orchard, OrmskirkL39 3PD
Born May 1950
Director
Appointed 19 May 2005
Resigned 16 May 2014

RIMMER, Elaine Kathleen

Resigned
5 Park Farm Close, PrestonPR4 5ZG
Born February 1956
Director
Appointed 19 May 2005
Resigned 10 Oct 2016

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 07 Apr 2003
Resigned 11 Apr 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 07 Apr 2003
Resigned 11 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 14 Mar 2021

Mr Justin William Herbert

Ceased
Essex Road, HoddesdonEN11 0DR
Born May 1968

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 14 Mar 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
6 August 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
30 June 2009
288cChange of Particulars
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Incorporation Company
7 April 2003
NEWINCIncorporation