Company NameBridge Property Management Limited
DirectorJason Charles Barnsdale
Company StatusActive
Company Number05729674
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Previous NameBridge Property Development Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jason Charles Barnsdale
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed03 September 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sidings Court
Doncaster
DN4 5NU
Director NameMr Giles Harold Brearley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMirfield Cottage
44 Fitzwilliam Street Swinton
Mexborough
S Yorkshire
S64 8RG
Secretary NameMr Alexander Harold Brearley
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Caraway Grove
Swinton
Mexborough
South Yorkshire
S64 8PR
Director NameMr Alexander Harold Brearley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP

Contact

Websitebridgeproperty.co.uk
Telephone01709 591417
Telephone regionRotherham

Location

Registered Address4 Sidings Court
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20 at £1Bridge Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,087
Cash£6,400
Current Liabilities£19,070

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

10 October 2023Director's details changed for Mr Jason Charles Barnsdale on 29 September 2023 (2 pages)
10 October 2023Change of details for Mr Jason Charles Barnsdale as a person with significant control on 29 September 2023 (2 pages)
7 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 March 2023Compulsory strike-off action has been discontinued (1 page)
6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 August 2020Micro company accounts made up to 31 March 2019 (3 pages)
7 August 2020Compulsory strike-off action has been discontinued (1 page)
6 August 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 May 2019Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 4 Sidings Court Doncaster DN4 5NU on 2 May 2019 (1 page)
2 May 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
2 May 2019Cessation of Bridge Property Group Limited as a person with significant control on 31 August 2018 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 September 2018Termination of appointment of Giles Harold Brearley as a director on 5 September 2018 (1 page)
14 September 2018Termination of appointment of Alexander Harold Brearley as a director on 5 September 2018 (1 page)
14 September 2018Cessation of Giles Harold Brearley as a person with significant control on 5 September 2018 (1 page)
14 September 2018Cessation of Alexander Harold Brearley as a person with significant control on 5 September 2018 (1 page)
4 September 2018Notification of Jason Charles Barnsdale as a person with significant control on 3 September 2018 (2 pages)
4 September 2018Appointment of Mr Jason Charles Barnsdale as a director on 3 September 2018 (2 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20
(4 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Director's details changed for Mr Alexander Harold Brearley on 4 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Alexander Harold Brearley on 4 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Alexander Harold Brearley on 4 February 2014 (2 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Termination of appointment of Alexander Brearley as a secretary (1 page)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Termination of appointment of Alexander Brearley as a secretary (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Appointment of Mr Alexander Harold Brearley as a director (2 pages)
18 March 2011Appointment of Mr Alexander Harold Brearley as a director (2 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 03/03/09; full list of members (3 pages)
1 April 2009Return made up to 03/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Return made up to 03/03/08; full list of members (3 pages)
28 May 2008Return made up to 03/03/08; full list of members (3 pages)
8 January 2008Ad 05/03/07--------- £ si 19@1=19 £ ic 1/20 (2 pages)
8 January 2008Ad 05/03/07--------- £ si 19@1=19 £ ic 1/20 (2 pages)
12 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 03/03/07; full list of members (2 pages)
16 April 2007Return made up to 03/03/07; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
9 May 2006Company name changed bridge property development comp any LIMITED\certificate issued on 09/05/06 (3 pages)
9 May 2006Company name changed bridge property development comp any LIMITED\certificate issued on 09/05/06 (3 pages)
3 March 2006Incorporation (14 pages)
3 March 2006Incorporation (14 pages)