Company NameThe Bridge Apartments Ltd.
DirectorsJohn Nicholas Cunningham and Howard Barton
Company StatusActive
Company Number08650919
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr John Nicholas Cunningham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2014(7 months, 3 weeks after company formation)
Appointment Duration10 years
RolePress Tool Maker
Country of ResidenceEngland
Correspondence AddressBridge Apartments 64 Keighley Road
Silsden
Yorkshire
BD20 0EA
Secretary NameShirley Elaine Cunningham
NationalityBritish
StatusCurrent
Appointed05 April 2014(7 months, 3 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressBridge Apartments 64 Keighley Road
Silsden
Yorkshire
BD20 0EA
Director NameMr Howard Barton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBridge Apartments 64 Keighley Road
Silsden
Yorkshire
BD20 0EA
Director NameMr Timothy David Brayshaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
Director NameMrs Lindsey Mary Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2017)
RoleHsqe Consultant
Country of ResidenceEngland
Correspondence AddressBridge Apartments 64 Keighley Road
Silsden
Yorkshire
BD20 0EA
Director NameAmber Smale
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 2018)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressBridge Apartments 64 Keighley Road
Silsden
Yorkshire
BD20 0EA
Director NameMs Sarah Hannah Feather
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2019)
RoleEsp Trainer
Country of ResidenceMacao
Correspondence AddressThe Bridge Apartment Ltd, Flat 3 64 Keighley Road
Silsden
Keighley
West Yorkshire
BD20 0EA

Location

Registered AddressBridge Apartments
64 Keighley Road
Silsden
Yorkshire
BD20 0EA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

4 November 2023Notification of Robert Cedrick Ruggles as a person with significant control on 1 September 2023 (2 pages)
4 November 2023Change of details for Mr Howard Barton as a person with significant control on 1 September 2023 (2 pages)
4 November 2023Change of details for Mr John Nicholas Cunningham as a person with significant control on 1 September 2023 (2 pages)
4 November 2023Notification of Kathryn Barton as a person with significant control on 1 September 2023 (2 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
8 May 2023Micro company accounts made up to 31 August 2022 (10 pages)
30 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
22 March 2022Notification of Howard Barton as a person with significant control on 22 March 2022 (2 pages)
19 March 2022Micro company accounts made up to 31 August 2021 (9 pages)
14 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
24 January 2021Termination of appointment of Sarah Hannah Feather as a director on 1 October 2019 (1 page)
17 January 2021Micro company accounts made up to 31 August 2020 (9 pages)
30 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
6 July 2020Director's details changed for Mr John Nicholas Cunningham on 1 July 2020 (2 pages)
17 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
17 May 2020Register inspection address has been changed from 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE England to 7 Hawber Cote Drive Silsden Keighley West Yorkshire BD20 0JN (1 page)
25 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
18 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
20 August 2018Appointment of Ms Sarah Hannah Feather as a director on 7 August 2018 (2 pages)
19 August 2018Termination of appointment of Amber Smale as a director on 26 February 2018 (1 page)
21 April 2018Micro company accounts made up to 31 August 2017 (8 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Appointment of Mr Howard Barton as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Howard Barton as a director on 1 August 2017 (2 pages)
8 April 2017Termination of appointment of Lindsey Mary Smith as a director on 24 February 2017 (1 page)
8 April 2017Termination of appointment of Lindsey Mary Smith as a director on 24 February 2017 (1 page)
25 March 2017Micro company accounts made up to 31 August 2016 (3 pages)
25 March 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 April 2016Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page)
24 April 2016Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page)
24 April 2016Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page)
24 April 2016Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page)
22 August 2015Register inspection address has been changed to 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page)
22 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 3
(5 pages)
22 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 3
(5 pages)
22 August 2015Register inspection address has been changed to 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 October 2014Director's details changed for Amber Swale on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Amber Smale on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Lindsey Smith on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Amber Smale on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Lindsey Smith on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Amber Smale on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Linsey Smith on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Amber Swale on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Linsey Smith on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Amber Swale on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Lindsey Smith on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Linsey Smith on 2 October 2014 (2 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(5 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(5 pages)
23 April 2014Appointment of John Nicholas Cunningham as a director (3 pages)
23 April 2014Appointment of Shirley Elaine Cunningham as a secretary (3 pages)
23 April 2014Termination of appointment of Timothy Brayshaw as a director (2 pages)
23 April 2014Appointment of Lindsey Smith as a director (3 pages)
23 April 2014Appointment of Shirley Elaine Cunningham as a secretary (3 pages)
23 April 2014Appointment of John Nicholas Cunningham as a director (3 pages)
23 April 2014Termination of appointment of Timothy Brayshaw as a director (2 pages)
23 April 2014Appointment of Lindsey Smith as a director (3 pages)
23 April 2014Appointment of Amber Swale as a director (3 pages)
23 April 2014Appointment of Amber Swale as a director (3 pages)
3 February 2014Registered office address changed from 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 3 February 2014 (2 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 3
(37 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 3
(37 pages)