Background WavePink WaveYellow Wave

THE BRIDGE GROUP BROMLEY LIMITED (07065157)

THE BRIDGE GROUP BROMLEY LIMITED (07065157) is an active UK company. incorporated on 3 November 2009. with registered office in Orpington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BRIDGE GROUP BROMLEY LIMITED has been registered for 16 years. Current directors include BOND, Claire Margaret, GRAYSTON, Nigel Mark.

Company Number
07065157
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 years
Address
Unit 2a Lagoon Road, Orpington, BR5 3QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOND, Claire Margaret, GRAYSTON, Nigel Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIDGE GROUP BROMLEY LIMITED

THE BRIDGE GROUP BROMLEY LIMITED is an active company incorporated on 3 November 2009 with the registered office located in Orpington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BRIDGE GROUP BROMLEY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07065157

LTD Company

Age

16 Years

Incorporated 3 November 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BRIDGE SECURITY ASSOCIATES (HOLDINGS) LTD
From: 5 October 2010To: 1 February 2018
TOWER KENT FESTIVALS LIMITED
From: 3 November 2009To: 5 October 2010
Contact
Address

Unit 2a Lagoon Road Orpington, BR5 3QX,

Previous Addresses

Onega House, 112 Main Road Sidcup DA14 6NE England
From: 5 November 2019To: 21 May 2024
Stamford House 57 Liddon Road Bromley Kent BR1 2SR
From: 21 June 2019To: 5 November 2019
Onega House 112 Main Road Sidcup Kent DA14 6NE
From: 7 February 2011To: 21 June 2019
Dyer & Co. Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
From: 5 October 2010To: 7 February 2011
Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom
From: 3 November 2009To: 5 October 2010
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Apr 16
Director Joined
Jul 16
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
New Owner
Feb 24
Owner Exit
Jul 24
New Owner
Jul 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DYER + CO SECRETARIAL SERVICES LTD

Active
Onega House, SidcupDA14 6NE
Corporate secretary
Appointed 04 Oct 2010

BOND, Claire Margaret

Active
Lagoon Road, OrpingtonBR5 3QX
Born July 1967
Director
Appointed 07 Jul 2016

GRAYSTON, Nigel Mark

Active
112 Main Road, SidcupDA14 6NE
Born January 1964
Director
Appointed 01 Jan 2010

ALLEN, Ian Michael

Resigned
57 Liddon Road, BromleyBR1 2SR
Born November 1962
Director
Appointed 01 Jan 2010
Resigned 12 Apr 2016

DWYER, Daniel James

Resigned
Court Lodge Farm, ChelsfieldBR6 6ER
Born May 1975
Director
Appointed 03 Nov 2009
Resigned 04 Oct 2010

Persons with significant control

3

2 Active
1 Ceased

Ms. Claire Margaret Bond

Ceased
Lagoon Road, OrpingtonBR5 3QX
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2022
Ceased 24 Jul 2024

Claire Margaret Bond

Active
Lagoon Road, OrpingtonBR5 3QX
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2022

Mr Nigel Mark Grayston

Active
112 Main Road, SidcupDA14 6NE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 March 2019
AAMDAAMD
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Resolution
1 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Memorandum Articles
18 October 2010
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Previous Shortened
13 October 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 October 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Incorporation Company
3 November 2009
NEWINCIncorporation