Company NameBridge House (Manor Road) Residents Association Limited
DirectorsRobert Goldie Ellis and Dale Stuart Simmons
Company StatusActive
Company Number03594389
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1998(25 years, 9 months ago)

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 NameMr Robert Goldie Ellis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceWales
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Dale Stuart Simmons
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2021(23 years after company formation)
Appointment Duration2 years, 9 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed30 August 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameJeffrey John Parton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleProperty Developer
Correspondence Address17 Andrews Reach
Bourne End
Buckinghamshire
SL8 5GA
Director NameMr Frederick Ambrose Veevers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNaboth Cottage
Jobs Lane Cookham Deen
Maidenhead
Berkshire
SL6 9TX
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Lawrence Richard Harlow
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(9 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months (resigned 05 July 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Duncombe House
8 Manor Road
Teddington
Middlesex
TW11 8BG
Director NameDavid John Beynon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2000)
RoleGeneral Manager
Correspondence Address2 Duncombe House
8 Manor Road
Teddington
Middlesex
TW11 8BE
Secretary NameJames Bulmer Daley
NationalityBritish
StatusResigned
Appointed20 April 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address1 Bowater House
12 Manor Road
Teddington
Middlesex
TW11 8BN
Director NameDavid Ernest Driver
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleConsultant
Correspondence Address3 Duncombe House
8 Manor Road
Teddington
Middlesex
TW11 8BE
Secretary NameMr Lawrence Richard Harlow
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Duncombe House
8 Manor Road
Teddington
Middlesex
TW11 8BG
Director NameVeronica Clare Dyer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 December 2003)
RoleAir Stewardess
Correspondence Address1 Duncombe House
8 Manor Road
Teddington
Middlesex
TW11 8BE
Director NameDr Stephen Charles Gentle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2005)
RoleDentist
Correspondence Address3 Duncombe House
8 Manor Road
Teddington
Middlesex
TW11 8BE
Director NameAlan Howard Burcombe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2008)
RoleSolicitor
Correspondence Address6 Duncombe House
8 Manor Road
Teddington
Middlesex
TW11 8BE
Director NameDr Jane Higgins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Duncombe House 8 Manor Road
Teddington
Middx
TW11 8BE
Director NameMrs Christina Elizabeth Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(12 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 17 March 2021)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address8 Duncombe House 8-12 Manor Road
Teddington
TW11 8BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2014
Current Liabilities£738

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
6 July 2021Appointment of Mr Dale Stuart Simmons as a director on 5 July 2021 (2 pages)
6 July 2021Termination of appointment of Lawrence Richard Harlow as a director on 5 July 2021 (1 page)
20 May 2021Termination of appointment of Christina Elizabeth Jones as a director on 17 March 2021 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
18 March 2021Appointment of Mr Robert Goldie Ellis as a director on 18 March 2021 (2 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 May 2018Confirmation statement made on 20 May 2018 with updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 20 May 2016 no member list (4 pages)
31 May 2016Annual return made up to 20 May 2016 no member list (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 20 May 2015 no member list (4 pages)
1 June 2015Registered office address changed from Bridge House 74C Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Bridge House 74C Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 1 June 2015 (1 page)
1 June 2015Annual return made up to 20 May 2015 no member list (4 pages)
1 June 2015Registered office address changed from Bridge House 74C Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 1 June 2015 (1 page)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Annual return made up to 20 May 2014 no member list (4 pages)
10 June 2014Annual return made up to 20 May 2014 no member list (4 pages)
9 June 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 9 June 2014 (1 page)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 May 2013Secretary's details changed for Sneller Property Consultants Ltd on 23 May 2013 (2 pages)
23 May 2013Annual return made up to 20 May 2013 no member list (4 pages)
23 May 2013Annual return made up to 20 May 2013 no member list (4 pages)
23 May 2013Secretary's details changed for Sneller Property Consultants Ltd on 23 May 2013 (2 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)
1 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 1 June 2012 (1 page)
24 May 2012Annual return made up to 20 May 2012 no member list (4 pages)
24 May 2012Annual return made up to 20 May 2012 no member list (4 pages)
1 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
1 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
4 May 2011Termination of appointment of Jane Higgins as a director (1 page)
4 May 2011Termination of appointment of Jane Higgins as a director (1 page)
12 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
29 November 2010Director's details changed for Christina Elizabeth Shepherd on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Christina Elizabeth Shepherd on 29 November 2010 (2 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
14 September 2010Appointment of Christina Elizabeth Shepherd as a director (3 pages)
14 September 2010Appointment of Christina Elizabeth Shepherd as a director (3 pages)
3 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
3 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 19 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Lawrence Richard Harlow on 19 May 2010 (2 pages)
3 June 2010Director's details changed for Dr Jane Higgins on 19 May 2010 (2 pages)
3 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 19 May 2010 (2 pages)
3 June 2010Director's details changed for Dr Jane Higgins on 19 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Lawrence Richard Harlow on 19 May 2010 (2 pages)
3 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
1 June 2009Annual return made up to 20/05/09 (2 pages)
1 June 2009Annual return made up to 20/05/09 (2 pages)
23 December 2008Director appointed dr jane higgins (2 pages)
23 December 2008Director appointed dr jane higgins (2 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
20 October 2008Appointment terminated secretary lawrence harlow (1 page)
20 October 2008Appointment terminated secretary lawrence harlow (1 page)
18 June 2008Annual return made up to 20/05/08 (3 pages)
18 June 2008Appointment terminated director alan burcombe (1 page)
18 June 2008Annual return made up to 20/05/08 (3 pages)
18 June 2008Appointment terminated director alan burcombe (1 page)
3 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 July 2007Annual return made up to 20/05/07 (4 pages)
5 July 2007Annual return made up to 20/05/07 (4 pages)
6 February 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
6 February 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
10 January 2007Registered office changed on 10/01/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page)
10 January 2007Annual return made up to 20/05/06 (4 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Annual return made up to 20/05/06 (4 pages)
10 January 2007Registered office changed on 10/01/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page)
7 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
13 June 2005Annual return made up to 20/05/05 (4 pages)
13 June 2005Annual return made up to 20/05/05 (4 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
16 June 2004Annual return made up to 07/06/04 (4 pages)
16 June 2004Annual return made up to 07/06/04 (4 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
11 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
25 June 2003Annual return made up to 25/06/03 (4 pages)
25 June 2003Annual return made up to 25/06/03 (4 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
4 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
25 June 2002Annual return made up to 25/06/02 (4 pages)
25 June 2002Annual return made up to 25/06/02 (4 pages)
20 June 2002Registered office changed on 20/06/02 from: nightingale chancellors the quadrant richmond surrey TW9 1DN (1 page)
20 June 2002Registered office changed on 20/06/02 from: nightingale chancellors the quadrant richmond surrey TW9 1DN (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Annual return made up to 25/06/01 (4 pages)
8 July 2001Annual return made up to 25/06/01 (4 pages)
8 July 2001Director resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (6 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
26 July 2000Annual return made up to 08/07/00 (3 pages)
26 July 2000Annual return made up to 08/07/00 (3 pages)
4 July 2000Full accounts made up to 31 December 1999 (5 pages)
4 July 2000Full accounts made up to 31 December 1999 (5 pages)
7 March 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 March 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
3 August 1999Annual return made up to 08/07/99 (4 pages)
3 August 1999Annual return made up to 08/07/99 (4 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: connaught house alexandra terrace, guildford surrey GU1 (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: connaught house alexandra terrace, guildford surrey GU1 (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
8 July 1998Incorporation (29 pages)
8 July 1998Incorporation (29 pages)