Company NameBridge House Consulting Limited
DirectorsAngela Marie Hill Wilson and Martin Walton Hill-Wilson
Company StatusActive
Company Number03767456
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngela Marie Hill Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleConsultant
Correspondence Address42 Trafalgar Drive Brooklands
Milton Keynes
Buckinghamshire
MK10 7ER
Director NameMr Martin Walton Hill-Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Trafalgar Drive Brooklands
Milton Keynes
Buckinghamshire
MK10 7ER
Secretary NameMr Martin Walton Hill-Wilson
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Trafalgar Drive Brooklands
Milton Keynes
Buckinghamshire
MK10 7ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteinsight-consult.co.uk

Location

Registered Address4th Floor 18 St. Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Martin Walton Hill-wilson
50.00%
Ordinary
1 at £1Mrs Angella Marie Hill-wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,885
Cash£4,967
Current Liabilities£49,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

11 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 May 2020Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 4th Floor 18 st. Cross Street London London EC1N 8UN on 22 May 2020 (1 page)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 March 2019 (11 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 March 2018 (11 pages)
17 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
1 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
1 June 2018Notification of Martin Walton Hill-Wilson as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Notification of Angella Marie Hill-Wilson as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 January 2012Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR on 24 January 2012 (1 page)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 May 2005Return made up to 10/05/05; full list of members (3 pages)
11 May 2005Return made up to 10/05/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 10/05/04; full list of members (5 pages)
17 May 2004Return made up to 10/05/04; full list of members (5 pages)
6 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 July 2003Return made up to 10/05/03; full list of members (5 pages)
18 July 2003Return made up to 10/05/03; full list of members (5 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 June 2002Return made up to 10/05/02; full list of members (7 pages)
15 June 2002Return made up to 10/05/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 May 2001Return made up to 10/05/01; full list of members (6 pages)
29 May 2001Return made up to 10/05/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
21 December 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)