Background WavePink WaveYellow Wave

BRIDGE QUAY MANAGEMENT COMPANY LIMITED (09545517)

BRIDGE QUAY MANAGEMENT COMPANY LIMITED (09545517) is an active UK company. incorporated on 16 April 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. BRIDGE QUAY MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CONNOLLY, Douglas Francis, ROBERTS, Phillip Spencer, TABAK, Fatih.

Company Number
09545517
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 2015
Age
10 years
Address
Unit 26 Osprey Court, Bristol, BS14 0BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONNOLLY, Douglas Francis, ROBERTS, Phillip Spencer, TABAK, Fatih
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE QUAY MANAGEMENT COMPANY LIMITED

BRIDGE QUAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 April 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRIDGE QUAY MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09545517

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 16 April 2015

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 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Unit 26 Osprey Court Hawkfield Way Bristol, BS14 0BB,

Previous Addresses

13 Bridge Quay Redcliff Street Bristol BS1 6QP England
From: 17 April 2020To: 13 January 2021
11 King Street King's Lynn PE30 1ET England
From: 11 July 2019To: 17 April 2020
11 King Street King's Lynn PE30 1ET England
From: 11 July 2019To: 11 July 2019
Jubilee House Jubilee Court Dersingham King's Lynn PE31 6HH England
From: 7 February 2019To: 11 July 2019
Flat 27 Bridge Quay 138-141 Redcliff Street Bristol BS1 6QP
From: 10 November 2017To: 7 February 2019
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 June 2017To: 10 November 2017
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 March 2017To: 28 June 2017
50 New Bond Street London W1S 1BJ United Kingdom
From: 3 September 2015To: 28 March 2017
1 Portland Place London W1B 1PN United Kingdom
From: 16 April 2015To: 3 September 2015
Timeline

22 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
May 20
Director Left
May 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BLOCK MANAGEMENT, Easton Bevins

Active
Hawkfield Way, BristolBS14 0BB
Secretary
Appointed 01 Jan 2021

CONNOLLY, Douglas Francis

Active
Hawkfield Way, BristolBS14 0BB
Born June 1962
Director
Appointed 10 May 2017

ROBERTS, Phillip Spencer

Active
Hawkfield Way, BristolBS14 0BB
Born December 1961
Director
Appointed 18 Dec 2020

TABAK, Fatih

Active
Hawkfield Way, BristolBS14 0BB
Born May 1984
Director
Appointed 26 Jan 2026

WOODWARD, Angela June

Resigned
King Street, King's LynnPE30 1ET
Secretary
Appointed 23 Oct 2017
Resigned 16 Apr 2020

HML COMPANY SECRETARIAL SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 08 Dec 2016
Resigned 23 Oct 2017

AUSTEN, Jonathan Martin

Resigned
LondonW1S 1BJ
Born June 1956
Director
Appointed 16 Apr 2015
Resigned 01 Jul 2016

HARDING, Kevan

Resigned
CroydonCR0 1JB
Born January 1948
Director
Appointed 10 May 2017
Resigned 28 Aug 2017

HORNE, Graeme Christopher Milligan

Resigned
Redcliff Street, BristolBS1 6QP
Born April 1986
Director
Appointed 04 May 2020
Resigned 16 Dec 2020

LEECH, Philip Alexander Jeremy

Resigned
CroydonCR0 1JB
Born March 1963
Director
Appointed 16 Apr 2015
Resigned 10 May 2017

LENNIE, James

Resigned
CroydonCR0 1JB
Born October 1990
Director
Appointed 10 May 2017
Resigned 23 Jun 2017

MARTIN, Susan

Resigned
138-141 Redcliff Street, BristolBS1 6QP
Born May 1958
Director
Appointed 02 Jun 2017
Resigned 01 Jan 2018

MATTHEWS, Paul Bernard

Resigned
Hawkfield Way, BristolBS14 0BB
Born August 1955
Director
Appointed 18 Dec 2020
Resigned 14 Jan 2026

POUNDER, Francis Anthony

Resigned
CroydonCR0 1JB
Born April 1956
Director
Appointed 10 May 2017
Resigned 02 Jul 2017

WOOD, David Lewis

Resigned
CroydonCR0 1JB
Born May 1971
Director
Appointed 01 Jul 2016
Resigned 10 May 2017

WOODWARD, Gary

Resigned
Redcliff Street, BristolBS1 6QP
Born April 1956
Director
Appointed 10 Aug 2017
Resigned 04 May 2020
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Resolution
23 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 December 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Incorporation Company
16 April 2015
NEWINCIncorporation