Background WavePink WaveYellow Wave

BRIDGE HOUSE RESIDENTIAL LETTINGS LIMITED (15398204)

BRIDGE HOUSE RESIDENTIAL LETTINGS LIMITED (15398204) is an active UK company. incorporated on 9 January 2024. with registered office in Great Barford. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. BRIDGE HOUSE RESIDENTIAL LETTINGS LIMITED has been registered for 2 years. Current directors include JORDAN, Daniel David, JORDAN, Richard David, JORDAN, Samuel Jake and 1 others.

Company Number
15398204
Status
active
Type
ltd
Incorporated
9 January 2024
Age
2 years
Address
Bridge House, Great Barford, MK44 3LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
JORDAN, Daniel David, JORDAN, Richard David, JORDAN, Samuel Jake, JORDAN, Tessa Miranda
SIC Codes
55209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE HOUSE RESIDENTIAL LETTINGS LIMITED

BRIDGE HOUSE RESIDENTIAL LETTINGS LIMITED is an active company incorporated on 9 January 2024 with the registered office located in Great Barford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. BRIDGE HOUSE RESIDENTIAL LETTINGS LIMITED was registered 2 years ago.(SIC: 55209, 68209)

Status

active

Active since 2 years ago

Company No

15398204

LTD Company

Age

2 Years

Incorporated 9 January 2024

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 11 December 2025 (3 months ago)
Period: 9 January 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Bridge House 128 High Street Great Barford, MK44 3LF,

Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Apr 24
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Feb 26
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JORDAN, Daniel David

Active
128 High Street, Great BarfordMK44 3LF
Born January 1977
Director
Appointed 09 Jan 2024

JORDAN, Richard David

Active
128 High Street, Great BarfordMK44 3LF
Born June 1950
Director
Appointed 09 Jan 2024

JORDAN, Samuel Jake

Active
128 High Street, BedfordMK44 3LF
Born July 1987
Director
Appointed 19 Feb 2026

JORDAN, Tessa Miranda

Active
128 High Street, BedfordMK44 3LF
Born August 1979
Director
Appointed 30 Oct 2024

JORDAN, Anne

Resigned
128 High Street, Great BarfordMK44 3LF
Born March 1953
Director
Appointed 09 Jan 2024
Resigned 09 Jun 2025

Persons with significant control

5

3 Active
2 Ceased

Mr Daniel David Jordan

Active
128 High Street, BedfordMK44 3LF
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2024

Mr Samuel Jake Jordan

Active
128 High Street, BedfordMK44 3LF
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2024

Miss Tessa Miranda Jordan

Active
128 High Street, BedfordMK44 3LF
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2024

Mr Richard David Jordan

Ceased
128 High Street, Great BarfordMK44 3LF
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024
Ceased 05 Aug 2024

Mrs Anne Jordan

Ceased
128 High Street, Great BarfordMK44 3LF
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024
Ceased 05 Aug 2024
Fundings
Financials
Latest Activities

Filing History

14

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Incorporation Company
9 January 2024
NEWINCIncorporation