Company NameThe Bridge Haworth Management Company Limited
DirectorAndrew David Earnshaw
Company StatusActive
Company Number10993328
CategoryPrivate Limited Company
Incorporation Date3 October 2017(6 years, 6 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 Andrew David Earnshaw
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed15 December 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr Anthony John Nicholson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
Director NameMrs Sarah Louise Barraclough
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
Director NameMs Caroline Elizabeth Van Niekerk
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
Secretary NameCaroline Elizabeth Verity
StatusResigned
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Flat 7 Oakley Street
London
SW3 5NN
Director NameMr Luke Alan Woodrow Davis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 17 October 2023 with updates (10 pages)
11 September 2023Micro company accounts made up to 30 June 2023 (3 pages)
9 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
15 December 2021Appointment of Mr Andrew David Earnshaw as a secretary on 15 December 2021 (2 pages)
15 December 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
15 December 2021Registered office address changed from Skipton House Riparian Court Riparian Way Crosshills West Yorkshire BD20 7BW United Kingdom to Close House Giggleswick Settle BD24 0EA on 15 December 2021 (1 page)
28 May 2021Accounts for a small company made up to 30 June 2020 (6 pages)
3 December 2020Termination of appointment of Luke Alan Woodrow Davis as a director on 1 December 2020 (1 page)
3 December 2020Termination of appointment of Caroline Elizabeth Verity as a secretary on 1 December 2020 (1 page)
3 December 2020Appointment of Mr Andrew David Earnshaw as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of Sarah Louise Barraclough as a director on 1 December 2020 (1 page)
3 December 2020Termination of appointment of Caroline Elizabeth Van Niekerk as a director on 1 December 2020 (1 page)
14 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (6 pages)
19 February 2020Director's details changed for Ms Caroline Elizabeth Verity on 19 February 2020 (2 pages)
15 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
20 March 2019Director's details changed for Ms Caroline Elizabeth Verity on 20 March 2019 (2 pages)
20 March 2019Secretary's details changed for Caroline Elizabeth Verity on 20 March 2019 (1 page)
11 January 2019Accounts for a small company made up to 30 June 2018 (5 pages)
12 October 2018Director's details changed for Ms Caroline Elizabeth Verity on 12 October 2018 (2 pages)
12 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
7 September 2018Director's details changed for Mr Luke Alan Woodrow Davis on 4 September 2018 (2 pages)
7 September 2018Appointment of Mr Luke Alan Woodrow Davis as a director on 3 September 2018 (2 pages)
7 September 2018Termination of appointment of Anthony John Nicholson as a director on 31 August 2018 (1 page)
16 October 2017Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
16 October 2017Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
3 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-03
  • GBP 1
(34 pages)
3 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-03
  • GBP 1
(34 pages)