Background WavePink WaveYellow Wave

BRIDGE HOUSE (THELWALL) MANAGEMENT COMPANY LIMITED (10086017)

BRIDGE HOUSE (THELWALL) MANAGEMENT COMPANY LIMITED (10086017) is an active UK company. incorporated on 25 March 2016. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIDGE HOUSE (THELWALL) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
10086017
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2016
Age
9 years
Address
North Point Stafford Drive, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE HOUSE (THELWALL) MANAGEMENT COMPANY LIMITED

BRIDGE HOUSE (THELWALL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2016 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIDGE HOUSE (THELWALL) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10086017

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Dec 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 25 Mar 2016

HILLARY, Leslie Tyrone James

Active
Stafford Drive, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 04 Mar 2025

NOBLE, Paul Frederick

Active
Stafford Drive, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 04 Mar 2025

HEELEY, Sebastian Richard John

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born June 1986
Director
Appointed 25 Mar 2016
Resigned 05 Mar 2025

KIRKLAND, David

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born May 1955
Director
Appointed 26 May 2017
Resigned 09 Dec 2022

MCCAUL, Sean Francis

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born November 1966
Director
Appointed 25 Mar 2016
Resigned 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company
23 June 2017
TM01Termination of Director
Termination Director Company
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Incorporation Company
25 March 2016
NEWINCIncorporation