Company NameBridge House Residents' Management Co. Limited
DirectorsHema Chhaniyara and Maria Barrows
Company StatusActive
Company Number01430657
CategoryPrivate Limited Company
Incorporation Date18 June 1979(44 years, 10 months ago)
Previous NameNubian House Management Co. Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Hema Chhaniyara
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(37 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Maria Barrows
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(40 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Ltd (Corporation)
StatusCurrent
Appointed29 October 2002(23 years, 4 months after company formation)
Appointment Duration21 years, 6 months
Correspondence AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QX
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed29 October 2002(23 years, 4 months after company formation)
Appointment Duration21 years, 6 months
Correspondence AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QX
Director NameGareth Timothy Dineen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 October 2002)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge House 74c Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Martin Harry Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1995)
RoleImplementation Consultant
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameMr Martin Harry Watson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameBarry John Whiting
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1996(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 April 2000)
RoleComputer Systems Analyst
Correspondence Address6 Bridge House
74c Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameBarry John Whiting
NationalityBritish
StatusResigned
Appointed13 January 1996(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 April 2000)
RoleComputer Systems Analyst
Correspondence Address6 Bridge House
74c Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMiss Bridget Elizabeth Lucas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(20 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 15 May 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address10 Bridge House
74c Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameGareth Timothy Dineen
NationalityBritish
StatusResigned
Appointed13 April 2000(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge House 74c Broad Street
Teddington
Middlesex
TW11 8QT
Director NameLaurence Byron Peters
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(24 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2008)
RoleFinancials
Correspondence Address1 Bridge House
Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Hema Chhaniyara & Devan Kirtikumar Chhaniyara
8.33%
Ordinary
1 at £1Mr B. Whiting
8.33%
Ordinary
1 at £1Mr F. Griffin
8.33%
Ordinary
1 at £1Mr G.t. Dineen
8.33%
Ordinary
1 at £1Mr L. Crahalt
8.33%
Ordinary
1 at £1Ms B. Lucas
8.33%
Ordinary
1 at £1Ms M. Ablett
8.33%
Ordinary
1 at £1Ms S. Thomas
8.33%
Ordinary
1 at £1R.b. Peters & J.e. Peters
8.33%
Ordinary
1 at £1Richard John Manuell & David Richard Harris
8.33%
Ordinary
1 at £1Tara Katherine Mccreesh
8.33%
Ordinary
1 at £1Tracey Caswell & Graham John Tattersall
8.33%
Ordinary

Financials

Year2014
Net Worth£12
Cash£12

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
20 April 2020Appointment of Ms Maria Barrows as a director on 11 March 2020 (2 pages)
3 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 December 2017 (7 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 May 2017Appointment of Mrs Hema Chhaniyara as a director on 15 May 2017 (2 pages)
23 May 2017Appointment of Mrs Hema Chhaniyara as a director on 15 May 2017 (2 pages)
23 May 2017Termination of appointment of Bridget Elizabeth Lucas as a director on 15 May 2017 (1 page)
23 May 2017Termination of appointment of Bridget Elizabeth Lucas as a director on 15 May 2017 (1 page)
12 May 2017Termination of appointment of Gareth Timothy Dineen as a director on 9 May 2017 (1 page)
12 May 2017Termination of appointment of Gareth Timothy Dineen as a director on 9 May 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 12
(6 pages)
31 December 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 31 December 2014 (1 page)
31 December 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 31 December 2014 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 12
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12
(6 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 22 June 2012 (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Secretary's details changed for Sneller Property Consultants Ltd on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Bridget Elizabeth Lucas on 30 December 2009 (2 pages)
14 January 2010Secretary's details changed for Sneller Property Consultants Ltd on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Bridget Elizabeth Lucas on 30 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
21 November 2009Appointment of Gareth Timothy Dineen as a director (3 pages)
21 November 2009Appointment of Gareth Timothy Dineen as a director (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (7 pages)
13 October 2008Appointment terminated director laurence peters (1 page)
13 October 2008Appointment terminated director laurence peters (1 page)
20 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2008Return made up to 31/12/07; full list of members (8 pages)
26 March 2008Return made up to 31/12/07; full list of members (8 pages)
25 July 2007Return made up to 31/12/06; full list of members (11 pages)
25 July 2007Return made up to 31/12/06; full list of members (11 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
(11 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
(11 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Return made up to 31/12/04; full list of members (11 pages)
29 January 2005Return made up to 31/12/04; full list of members (11 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2003Return made up to 31/12/02; full list of members (10 pages)
28 February 2003Return made up to 31/12/02; full list of members (10 pages)
4 November 2002Secretary resigned;director resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned;director resigned (1 page)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 December 1999Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1996Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Return made up to 31/12/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
19 January 1996New secretary appointed;new director appointed (2 pages)
19 January 1996Secretary resigned;director resigned (2 pages)
19 January 1996Secretary resigned;director resigned (2 pages)
19 January 1996New secretary appointed;new director appointed (2 pages)
29 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
18 June 1979Incorporation (14 pages)
18 June 1979Incorporation (14 pages)