Background WavePink WaveYellow Wave

BRIDGE LEISURE MANAGEMENT (NORTH) LIMITED (07755298)

BRIDGE LEISURE MANAGEMENT (NORTH) LIMITED (07755298) is an active UK company. incorporated on 30 August 2011. 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 MANAGEMENT (NORTH) LIMITED has been registered for 14 years.

Company Number
07755298
Status
active
Type
ltd
Incorporated
30 August 2011
Age
14 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE LEISURE MANAGEMENT (NORTH) LIMITED

BRIDGE LEISURE MANAGEMENT (NORTH) LIMITED is an active company incorporated on 30 August 2011 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 MANAGEMENT (NORTH) LIMITED was registered 14 years ago.(SIC: 55201)

Status

active

Active since 14 years ago

Company No

07755298

LTD Company

Age

14 Years

Incorporated 30 August 2011

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 11 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
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
Sand Le Mere Southfield Lane Tunstall Hull HU12 0JN
From: 23 September 2013To: 25 April 2019
Sand Le Mere Southfield Lane Tunstall Hull North Humberside HU12 0JF United Kingdom
From: 30 August 2011To: 23 September 2013
Timeline

19 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Secured
Feb 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
May 21
Director Joined
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
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 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
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
30 August 2023
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
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
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
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
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
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
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
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
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
7 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2018
PSC09Update to PSC Statements
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
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 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
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Memorandum Articles
11 May 2012
MEM/ARTSMEM/ARTS
Resolution
11 May 2012
RESOLUTIONSResolutions
Legacy
28 March 2012
MG01MG01
Incorporation Company
30 August 2011
NEWINCIncorporation