Background WavePink WaveYellow Wave

BRIDGE CLOSE MANAGEMENT COMPANY LIMITED (10153165)

BRIDGE CLOSE MANAGEMENT COMPANY LIMITED (10153165) is an active UK company. incorporated on 28 April 2016. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in residents property management. BRIDGE CLOSE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include COATES, Clive Anthony, PURATH, Richard Alan, RICHARDSON, Derek Jeffrey and 2 others.

Company Number
10153165
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
16 Church Street, King's Lynn, PE30 5EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COATES, Clive Anthony, PURATH, Richard Alan, RICHARDSON, Derek Jeffrey, WRIGHT, Russell John Gregory, WRIGHT, Sonja Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE CLOSE MANAGEMENT COMPANY LIMITED

BRIDGE CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 2016 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRIDGE CLOSE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10153165

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

LOXGLEN LIMITED
From: 28 April 2016To: 7 October 2016
Contact
Address

16 Church Street King's Lynn, PE30 5EB,

Previous Addresses

12 Church Street Cromer Norfolk NR27 9ER England
From: 24 May 2024To: 6 November 2024
8 Hamilton Road Cromer NR27 9HL England
From: 13 June 2023To: 24 May 2024
Lrpm Ltd. 16 Bank Street Norwich NR2 4SE England
From: 29 November 2021To: 13 June 2023
8 Hamilton Road Cromer NR27 9HL England
From: 16 January 2019To: 29 November 2021
Mall House the Mall Faversham Kent ME13 8JL United Kingdom
From: 2 May 2016To: 16 January 2019
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 28 April 2016To: 2 May 2016
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Funding Round
Jun 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
May 20
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ROUNCE & EVANS PROPERTY MANAGEMENT LTD

Active
Church Street, King's LynnPE30 5EB
Corporate secretary
Appointed 01 Nov 2024

COATES, Clive Anthony

Active
Bridge Close, NorfolkNR27 0FJ
Born March 1972
Director
Appointed 13 Mar 2017

PURATH, Richard Alan

Active
Bridge Close, CromerNR27 0FJ
Born March 1953
Director
Appointed 03 Apr 2018

RICHARDSON, Derek Jeffrey

Active
Church Street, King's LynnPE30 5EB
Born January 1961
Director
Appointed 11 Nov 2024

WRIGHT, Russell John Gregory

Active
Cliff Avenue, CromerNR27 0AN
Born May 1959
Director
Appointed 06 Apr 2018

WRIGHT, Sonja Anne

Active
Cliff Avenue, CromerNR27 0AN
Born March 1961
Director
Appointed 06 Apr 2018

COATES, Caren Anne

Resigned
Bridge Close, CromerNE27 0FJ
Secretary
Appointed 13 Mar 2017
Resigned 06 Apr 2018

RICE, Denise Janet

Resigned
Bridge Close, CromerNR27 0FJ
Secretary
Appointed 13 Jan 2017
Resigned 06 Apr 2018

LRPM LTD

Resigned
Hamilton Road, CromerNR27 9HL
Corporate secretary
Appointed 16 Jan 2019
Resigned 26 Apr 2024

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 28 Apr 2016
Resigned 29 Apr 2016

HARRISON, Gemma Elizabeth

Resigned
Bridge Close, CromerNR27 0FJ
Born September 1983
Director
Appointed 22 Dec 2017
Resigned 08 Nov 2024

HARRISON, Stuart

Resigned
Bridge Close, CromerNR27 0FJ
Born September 1971
Director
Appointed 22 Dec 2017
Resigned 08 Nov 2024

NEWMAN, Melvyn Leigh

Resigned
Howfield Lane, CanterburyCT4 7HQ
Born May 1948
Director
Appointed 29 Apr 2016
Resigned 23 Aug 2018

RICE, Denise Janet

Resigned
Bridge Close, CromerNR27 0FJ
Born December 1955
Director
Appointed 13 Jan 2017
Resigned 17 Feb 2023

ROOKE, Linda Dorothy

Resigned
Bridge Close, CromerNR27 0FJ
Born March 1949
Director
Appointed 06 Apr 2018
Resigned 17 Feb 2023

ROOKE, Perry Robert

Resigned
Bridge Close, CromerNR27 0FJ
Born February 1949
Director
Appointed 06 Apr 2018
Resigned 17 Feb 2023

SMITH, Sarah-Jane

Resigned
Bridge Close, CromerNR27 0FJ
Born October 1990
Director
Appointed 27 Jan 2017
Resigned 04 May 2020

ICOSAGON LIMITED

Resigned
Howfield Lane, CanterburyCT4 7HQ
Corporate director
Appointed 12 Dec 2016
Resigned 18 Feb 2023
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 November 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
12 December 2016
AP02Appointment of Corporate Director
Certificate Change Of Name Company
7 October 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company
4 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Incorporation Company
28 April 2016
NEWINCIncorporation