Background WavePink WaveYellow Wave

BRIDGE COURT CHRISTCHURCH LTD (08619712)

BRIDGE COURT CHRISTCHURCH LTD (08619712) is an active UK company. incorporated on 22 July 2013. with registered office in Upham. The company operates in the Real Estate Activities sector, engaged in residents property management. BRIDGE COURT CHRISTCHURCH LTD has been registered for 12 years. Current directors include GUTSELL, Peter John, Mr., WALTON, Lorna.

Company Number
08619712
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 2013
Age
12 years
Address
C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Upham, SO32 1HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUTSELL, Peter John, Mr., WALTON, Lorna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE COURT CHRISTCHURCH LTD

BRIDGE COURT CHRISTCHURCH LTD is an active company incorporated on 22 July 2013 with the registered office located in Upham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRIDGE COURT CHRISTCHURCH LTD was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08619712

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham, SO32 1HJ,

Previous Addresses

Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 3 September 2017To: 20 February 2021
C/O Gh Property Management Services Limited Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Bournemouth Dorset BH23 6NX
From: 22 September 2014To: 3 September 2017
Gh Property Management Basepoint Business Centre Aviation Park West, Bournemouth International Airp Christchurch Dorset BH23 6NX England
From: 8 August 2014To: 22 September 2014
1 Park Place 6 North Road Poole Dorset BH14 0LY
From: 22 July 2013To: 8 August 2014
Timeline

18 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jul 16
Director Left
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Apr 19
Director Left
Jun 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GH PROPERTY MANAGEMENT SERVICES LIMITED

Active
Meadow View Business Park, Upham, SouthamptonSO32 1HJ
Corporate secretary
Appointed 01 Jul 2017

GUTSELL, Peter John, Mr.

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born January 1961
Director
Appointed 07 Jul 2017

WALTON, Lorna

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born May 1986
Director
Appointed 06 Aug 2014

O'SULLIVAN, Liam

Resigned
Aviation Business Park, ChristchurchBH23 6NX
Secretary
Appointed 06 Aug 2014
Resigned 01 Jul 2017

AFFLECK, Thomas James

Resigned
10 Fairmile Road, ChristchurchBH23 2LJ
Born September 1988
Director
Appointed 06 Aug 2014
Resigned 30 Jun 2016

GOMEZ, Karyn Louise

Resigned
84 Clarendon Road, ChristchurchBH23 2AA
Born November 1989
Director
Appointed 06 Aug 2014
Resigned 20 Dec 2016

JONES, Mark Steven

Resigned
84 Clarendon Road, ChristchurchBH23 2AA
Born March 1975
Director
Appointed 06 Aug 2014
Resigned 20 Dec 2016

JONES, Michael Peter

Resigned
Park Place, PooleBH14 0LY
Born August 1968
Director
Appointed 22 Jul 2013
Resigned 06 Aug 2014

KEFFEN, Rachel Debra

Resigned
10 Fairmile Road, ChristchurchBH23 2LJ
Born September 1985
Director
Appointed 06 Aug 2014
Resigned 23 Jun 2023

LINEHAN, Deborah Anne

Resigned
Woodside, Leigh-On-SeaSS9 4RA
Born August 1959
Director
Appointed 06 Aug 2014
Resigned 30 Jun 2016

VIVASH, Alison

Resigned
84 Clarendon Road, ChristchurchBH23 2AA
Born June 1986
Director
Appointed 06 Aug 2014
Resigned 24 Oct 2017

WELLS, Gemma Louise

Resigned
10 Fairmile Road, ChristchurchBH23 2LJ
Born January 1985
Director
Appointed 06 Aug 2014
Resigned 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Incorporation Company
22 July 2013
NEWINCIncorporation