Background WavePink WaveYellow Wave

BRIDGE COURT 2014 MANAGEMENT COMPANY LIMITED (09308418)

BRIDGE COURT 2014 MANAGEMENT COMPANY LIMITED (09308418) is an active UK company. incorporated on 12 November 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIDGE COURT 2014 MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include RAIHANI, Christian Daniel.

Company Number
09308418
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 years
Address
Ground Floor Suite Waterside Court, Manchester, M23 9BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RAIHANI, Christian Daniel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE COURT 2014 MANAGEMENT COMPANY LIMITED

BRIDGE COURT 2014 MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIDGE COURT 2014 MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09308418

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

AGHOCO 1266 LIMITED
From: 12 November 2014To: 30 January 2015
Contact
Address

Ground Floor Suite Waterside Court 1 Crewe Road Manchester, M23 9BE,

Previous Addresses

C/O:-Pin Property Consultancy Limited Suite 1a, Ground Floor,1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ United Kingdom
From: 9 July 2019To: 2 September 2022
C/O Pin Property Consultancy Hillbit House New Street Manchester M40 8AW
From: 5 January 2017To: 9 July 2019
Lopian Gross Barnett 6th Floor Cardinal House St Mary's Parsonage Manchester M3 2LG
From: 22 September 2015To: 5 January 2017
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 12 November 2014To: 22 September 2015
Timeline

10 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RAIHANI, Christian Daniel

Active
Waterside Court, ManchesterM23 9BE
Born August 1983
Director
Appointed 16 Dec 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 12 Nov 2014
Resigned 02 Apr 2015

CROMPTON, Andrew Matthew

Resigned
Deansgate, ManchesterM3 2ER
Born November 1975
Director
Appointed 02 Apr 2015
Resigned 16 Dec 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 12 Nov 2014
Resigned 02 Apr 2015

MAJID, Mohammed Baber

Resigned
New Street, ManchesterM40 8AW
Born December 1963
Director
Appointed 16 Dec 2016
Resigned 30 Jun 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 12 Nov 2014
Resigned 02 Apr 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 12 Nov 2014
Resigned 02 Apr 2015

Persons with significant control

1

Mr Andrew Matthew Crompton

Active
Deansgate, ManchesterM3 2ER
Born November 1975

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

44

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Resolution
16 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 2014
NEWINCIncorporation