BRIDGE LEISURE MANAGEMENT LIMITED

Glovers House Glovers House, Bexhill-On-Sea, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.06701137
CategoryPrivate Limited Company
Incorporated18 Sep 2008
Age15 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

BRIDGE LEISURE MANAGEMENT LIMITED is an active private limited company with number 06701137. It was incorporated 15 years, 8 months, 4 days ago, on 18 September 2008. The company address is Glovers House Glovers House, Bexhill-on-sea, TN39 5ES, East Sussex, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/06/23

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Alan Sills

Termination date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-11

Officer name: Richard Lewis Ullman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Norman Clish

Termination date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Middleton

Appointment date: 2022-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

New address: Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES

Old address: 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067011370004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067011370003

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stephen Howe

Termination date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Mr Christopher Adam Ling

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Mr Jeffrey Alan Sills

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Norman Clish

Appointment date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Mr Richard Lewis Ullman

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-18

Officer name: Robert Jan Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jamie Williams

Termination date: 2021-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-02

Officer name: Simon Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Mr Robert Jan Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Elliott

Termination date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Andrew Hunt

Termination date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-15

Officer name: Mr Andrew Stephen Howe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB

Old address: Sand Le Mere Southfield Lane Tunstall Hull North Humberside HU12 0JF

Change date: 2019-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-01

Psc name: Bridge Leisure Parks (Finance) Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-01

Charge number: 067011370004

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 13 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067011370003

Charge creation date: 2015-03-05

Documents

View document PDF

Resolution

Date: 06 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 23 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Jamie Williams

Change date: 2015-02-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter East

Termination date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Andrew Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 28 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Elliott

Change date: 2011-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Elliott

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-10

Old address: Seaside Lane Tunstall Roos Hull HU12 0JQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Old address: Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST

Change date: 2010-10-05

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Elliott

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Elliott

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blakelaw Secretaries Limited

Documents

View document PDF

Resolution

Date: 15 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael east / 18/09/2009

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 03/11/08\gbp si 749@1=749\gbp ic 1/750\

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rachel paul

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director blakelaw director services LIMITED

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed simon jamie williams

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed rachel claire paul

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael peter east

Documents

View document PDF

Memorandum articles

Date: 02 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed andrew stephen howe

Documents

View document PDF

Incorporation company

Date: 18 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COASTGUARD COTTAGES MANAGEMENT COMPANY LIMITED

THE ESTATE OFFICE,WHIPPINGHAM,PO32 6LW

Number:02302548
Status:ACTIVE
Category:Private Limited Company

CRYSTAL ITE CLEANING LTD

211 COLYERS LANE,ERITH,DA8 3PU

Number:10669929
Status:ACTIVE
Category:Private Limited Company

PUDSEY ELECTRICAL (LEEDS) LTD

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:07496355
Status:ACTIVE
Category:Private Limited Company

R.D.H. PROPERTIES LIMITED

THE BUNGALOW,HALIFAX,HX3 0DB

Number:04253036
Status:ACTIVE
Category:Private Limited Company

SIMRAN LTD

18A PARK HOUSE MERIDIAN EAST,LEICESTER,LE19 1WZ

Number:11248425
Status:ACTIVE
Category:Private Limited Company

T P CARPENTRY AND BUILDING LIMITED

FAIRWAYS CLIFF WALK,CARMARTHEN,SA33 4PA

Number:11314286
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source