Background WavePink WaveYellow Wave

BRIDGE GARDENS MANAGEMENT LIMITED (14464186)

BRIDGE GARDENS MANAGEMENT LIMITED (14464186) is an active UK company. incorporated on 5 November 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRIDGE GARDENS MANAGEMENT LIMITED has been registered for 3 years. Current directors include COLLEY, Joshua Charles, DANIELL, Emily Alison, JOHNS, Ellen and 1 others.

Company Number
14464186
Status
active
Type
ltd
Incorporated
5 November 2022
Age
3 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLEY, Joshua Charles, DANIELL, Emily Alison, JOHNS, Ellen, MCPHERSON, Alexander William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE GARDENS MANAGEMENT LIMITED

BRIDGE GARDENS MANAGEMENT LIMITED is an active company incorporated on 5 November 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRIDGE GARDENS MANAGEMENT LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14464186

LTD Company

Age

3 Years

Incorporated 5 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

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 4 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

, 1 Kingsway, London, WC2B 6AN, England
From: 5 November 2022To: 16 January 2025
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLLEY, Joshua Charles

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1984
Director
Appointed 06 Jan 2025

DANIELL, Emily Alison

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1989
Director
Appointed 06 Jan 2025

JOHNS, Ellen

Active
Kingsway, LondonWC2B 6AN
Born January 1979
Director
Appointed 06 Jan 2025

MCPHERSON, Alexander William

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1994
Director
Appointed 06 Jan 2025

DUNITZ, Gemma Louise

Resigned
Kingsway, LondonWC2B 6AN
Born July 1982
Director
Appointed 05 Nov 2022
Resigned 06 Jan 2025

SAMUELS, Marc

Resigned
Kingsway, LondonWC2B 6AN
Born July 1971
Director
Appointed 05 Nov 2022
Resigned 06 Jan 2025

Persons with significant control

1

0 Active
1 Ceased
PO BOX 68683, LondonNW11 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2022
Ceased 06 Jan 2025
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 November 2022
NEWINCIncorporation