Background WavePink WaveYellow Wave

BRIDGE COURT (FARNHAM) LIMITED (06517015)

BRIDGE COURT (FARNHAM) LIMITED (06517015) is an active UK company. incorporated on 28 February 2008. with registered office in Liphook. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIDGE COURT (FARNHAM) LIMITED has been registered for 18 years. Current directors include HUNG LO, Ka, TURNER, Tony.

Company Number
06517015
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
Newtown House, Liphook, GU30 7DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUNG LO, Ka, TURNER, Tony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE COURT (FARNHAM) LIMITED

BRIDGE COURT (FARNHAM) LIMITED is an active company incorporated on 28 February 2008 with the registered office located in Liphook. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIDGE COURT (FARNHAM) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06517015

LTD Company

Age

18 Years

Incorporated 28 February 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Newtown House 38 Newtown Road Liphook, GU30 7DX,

Previous Addresses

3 & 5 Jenner Road Guildford Surrey GU1 3AQ Uk
From: 28 February 2008To: 16 May 2013
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 20
Director Left
Oct 20
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
May 24
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HUNG LO, Ka

Active
Wrecclesham, FarnhamGU10 4QE
Born February 1979
Director
Appointed 02 Oct 2023

TURNER, Tony

Active
Wrecclesham, FarnhamGU10 4QE
Born April 1948
Director
Appointed 10 Nov 2025

ATKINSON, Roger Neil

Resigned
Elland House 2a Stonegate, CamberleyGU15 1PD
Secretary
Appointed 22 May 2009
Resigned 28 Jun 2012

MURTAGH, Maureen Geraldine

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Secretary
Appointed 28 Feb 2008
Resigned 22 May 2009

SDG SECRETARIES LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 28 Feb 2008
Resigned 28 Feb 2008

ATKINSON, Roger Neil

Resigned
Elland House 2a Stonegate, CamberleyGU15 1PD
Born June 1964
Director
Appointed 22 May 2009
Resigned 28 Jun 2012

BALL, Andrew Charles

Resigned
Bridge Court, FarnhamGU10 4QE
Born September 1969
Director
Appointed 22 May 2009
Resigned 15 Jun 2018

BLUNT, Dominic Malcolm, Dr

Resigned
LondonSW13 9JF
Born July 1964
Director
Appointed 26 Aug 2014
Resigned 29 Aug 2023

DAVIES, Christopher William David

Resigned
Lower Bourne, FarnhamGU10 3JB
Born May 1956
Director
Appointed 19 Oct 2015
Resigned 25 Jan 2024

FULLER, Hannah Marie

Resigned
Wrecclesham, FarnhamGU10 4QE
Born May 1990
Director
Appointed 26 Aug 2014
Resigned 16 Jun 2015

HARTE, Kelly

Resigned
Bridge Court, FarnhamGU10 4QE
Born December 1949
Director
Appointed 28 Jun 2012
Resigned 13 Mar 2014

NEVIN, George Alexander

Resigned
Bridge Court, FarnhamGU10 4QE
Born September 1960
Director
Appointed 22 May 2009
Resigned 28 Jun 2012

PFISTER, Charles Henry

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Born January 1950
Director
Appointed 28 Feb 2008
Resigned 22 May 2009

TURNER, Tony

Resigned
38 Newtown Road, LiphookGU30 7DX
Born April 1949
Director
Appointed 22 May 2024
Resigned 10 Nov 2025

TURNER, Tony

Resigned
Bridge Court, FarnhamGU10 4QE
Born April 1948
Director
Appointed 22 May 2009
Resigned 20 Oct 2020

YAVORSKA, Zoryana

Resigned
Wrecclesham, FarnhamGU10 4QE
Born June 1984
Director
Appointed 02 Oct 2023
Resigned 09 Oct 2025

YOUNG, Neil Martin

Resigned
Wrecclesham, FarnhamGU10 4QE
Born October 1962
Director
Appointed 19 Oct 2015
Resigned 10 Jun 2020

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 28 Feb 2008
Resigned 28 Feb 2008
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 June 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Incorporation Company
28 February 2008
NEWINCIncorporation