Company NameBridge View Management Company (Hull) Limited
DirectorDavid Corringham Garness
Company StatusActive
Company Number06423558
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)

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 David Corringham Garness
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Beverley Road
Hull
HU3 1XR
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameTimothy Michael Washer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Christopher William Noble
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lodge Common Road
South Cave
Brough
HU15 2EA

Location

Registered AddressC/O Garness Jones
11-12 Nelson Street
Hull
East Yorkshire
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

2 at £1Wellington House Properties LTD
20.00%
Ordinary
1 at £1Charles John Richard Ryan
10.00%
Ordinary
1 at £1Christopher Mark Joseph Healy
10.00%
Ordinary
1 at £1Deena Atkinson & Andrew Atkinson & Donna Ann Elkin & Martin Rowland Richmond
10.00%
Ordinary
1 at £1Malcolm Louis Heuck
10.00%
Ordinary
1 at £1Michael Stephen Whitehead
10.00%
Ordinary
1 at £1Roseanne Ryan
10.00%
Ordinary
1 at £1Sheila Heuck
10.00%
Ordinary
1 at £1Suffolk Life Annuities
10.00%
Ordinary

Financials

Year2014
Net Worth£1,428
Cash£2,058
Current Liabilities£2,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
2 December 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
11 July 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
9 May 2019Registered office address changed from Unit 9 Waterside Business Park Livinstone Road Hessle East Yorkshire HU13 0EG to C/O Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR on 9 May 2019 (1 page)
2 January 2019Termination of appointment of Christopher William Noble as a director on 31 December 2018 (1 page)
19 December 2018Appointment of Mr David Corringham Garness as a director on 18 December 2018 (2 pages)
12 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(4 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Registered office address changed from Unit 9 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG to Unit 9 Waterside Business Park Livinstone Road Hessle East Yorkshire HU13 0EG on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 9 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG to Unit 9 Waterside Business Park Livinstone Road Hessle East Yorkshire HU13 0EG on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 9 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG to Unit 9 Waterside Business Park Livinstone Road Hessle East Yorkshire HU13 0EG on 7 January 2015 (1 page)
31 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10
(4 pages)
31 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10
(4 pages)
31 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Registered office address changed from Unit 9 Bridge View Office Park Henry Boot Way Hull HU4 7DW to Unit 9 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Unit 9 Bridge View Office Park Henry Boot Way Hull HU4 7DW to Unit 9 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 28 August 2014 (1 page)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
26 October 2010Sect 519 (1 page)
26 October 2010Sect 519 (1 page)
7 October 2010Auditor's resignation (1 page)
7 October 2010Auditor's resignation (1 page)
5 October 2010Termination of appointment of David Anderson as a director (1 page)
5 October 2010Termination of appointment of Timothy Washer as a director (1 page)
5 October 2010Termination of appointment of Eleanor Christmas as a secretary (1 page)
5 October 2010Termination of appointment of Eleanor Christmas as a secretary (1 page)
5 October 2010Appointment of Mr Christopher William Noble as a director (2 pages)
5 October 2010Termination of appointment of David Anderson as a director (1 page)
5 October 2010Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom on 5 October 2010 (1 page)
5 October 2010Termination of appointment of Timothy Washer as a director (1 page)
5 October 2010Appointment of Mr Christopher William Noble as a director (2 pages)
5 October 2010Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom on 5 October 2010 (1 page)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
24 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
7 May 2009Full accounts made up to 31 December 2008 (10 pages)
7 May 2009Full accounts made up to 31 December 2008 (10 pages)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
18 November 2008Return made up to 09/11/08; full list of members (4 pages)
18 November 2008Return made up to 09/11/08; full list of members (4 pages)
11 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
11 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
9 November 2007Incorporation (19 pages)
9 November 2007Incorporation (19 pages)