Background WavePink WaveYellow Wave

BRIDGE LEISURE PARKS LIMITED (07071227)

BRIDGE LEISURE PARKS LIMITED (07071227) is an active UK company. incorporated on 10 November 2009. with registered office in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. BRIDGE LEISURE PARKS LIMITED has been registered for 16 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
07071227
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE LEISURE PARKS LIMITED

BRIDGE LEISURE PARKS LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. BRIDGE LEISURE PARKS LIMITED was registered 16 years ago.(SIC: 55201)

Status

active

Active since 16 years ago

Company No

07071227

LTD Company

Age

16 Years

Incorporated 10 November 2009

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

DE FACTO 1724 LIMITED
From: 10 November 2009To: 9 July 2010
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

, 31 & 32 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England
From: 25 April 2019To: 1 December 2021
, Southfield Lane Tunstall, Hull, North Humberside, HU12 0JF
From: 3 December 2010To: 25 April 2019
, Seaside Lane Tunstall, Roos, Kingston upon Hull, HU12 0JQ
From: 16 September 2010To: 3 December 2010
, 10 Snow Hill, London, EC1A 2AL, England
From: 10 November 2009To: 16 September 2010
Timeline

41 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Share Issue
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Feb 14
Director Left
Jan 15
Director Left
Jan 15
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Secured
Oct 16
Loan Secured
Apr 17
Loan Secured
Aug 17
Loan Secured
Feb 18
Director Left
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Capital Update
Jun 23
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 18 May 2021

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 11 Apr 2022

ELLIOTT, Simon

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Secretary
Appointed 18 Nov 2009
Resigned 02 Sept 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 10 Nov 2009
Resigned 13 Nov 2009

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 10 Nov 2009
Resigned 13 Nov 2009

CLISH, Antony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 18 May 2021
Resigned 11 Apr 2022

ELLIOTT, Simon John

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born May 1969
Director
Appointed 18 Nov 2009
Resigned 02 Sept 2020

HOWE, Andrew Stephen

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born November 1968
Director
Appointed 18 Nov 2009
Resigned 18 May 2021

HUNT, Richard Andrew

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born April 1961
Director
Appointed 11 Dec 2013
Resigned 10 Dec 2019

KATZ, Jason Trevor

Resigned
Tunstall, HullHU12 0JF
Born August 1973
Director
Appointed 13 Nov 2009
Resigned 19 Jan 2015

ROBINSON, Hugo Edward William

Resigned
Tunstall, HullHU12 0JF
Born March 1973
Director
Appointed 13 Nov 2009
Resigned 19 Jan 2015

SILLS, Jeffrey Alan

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 18 May 2021
Resigned 11 Apr 2022

THOMPSON, Robert Jan

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born November 1977
Director
Appointed 02 Sept 2020
Resigned 18 May 2021

UILMAN, Richard Lewis

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 18 May 2021
Resigned 11 Apr 2022

WILLIAMS, Simon Jamie

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born June 1972
Director
Appointed 18 Nov 2009
Resigned 18 May 2021

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 10 Nov 2009
Resigned 13 Nov 2009

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 10 Nov 2009
Resigned 13 Nov 2009

Persons with significant control

1

Southfield Lane, HullHU1 0JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
8 June 2023
SH19Statement of Capital
Legacy
8 June 2023
SH20SH20
Legacy
8 June 2023
CAP-SSCAP-SS
Resolution
8 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2018
PSC09Update to PSC Statements
Resolution
19 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Resolution
13 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Resolution
6 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Second Filing Of Form With Form Type
14 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Legacy
25 November 2010
MG01MG01
Legacy
25 November 2010
MG01MG01
Legacy
25 November 2010
MG01MG01
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Resolution
16 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Legacy
11 September 2010
MG01MG01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
9 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
8 July 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Resolution
5 July 2010
RESOLUTIONSResolutions
Incorporation Company
10 November 2009
NEWINCIncorporation