Company NameBridge Road (Chertsey) Management Company Ltd
DirectorsAllan David Cottle and Linda Jacqueline Harbron
Company StatusActive
Company Number07405425
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 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 NameAllan David Cottle
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMrs Linda Jacqueline Harbron
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2016(6 years after company formation)
Appointment Duration7 years, 5 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameBrain William Watson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2014)
RoleContracts Manager
Country of ResidenceEngland Uk
Correspondence Address8 Knights Mead
Chertsey
Surrey
KT16 8FB
Director NameMr Simon Daniel Youlton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Knights Mead
Chertsey
Surrey
KT16 8FB
Director NameDaniel Paul Brandt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2016)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Bridge Road
Chertsey
Surrey
KT16 8JN

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £100Ajai Dani Thomas & Chantal Louise Thomas
3.12%
Ordinary
1 at £100Allan David Cottle
3.12%
Ordinary
1 at £100Brian William Watson
3.12%
Ordinary
1 at £100Catherine Theresa Mcvey
3.12%
Ordinary
1 at £100Cherrie Linda White
3.12%
Ordinary
1 at £100Christopher James Tyley & Penelope Jane Tyley
3.12%
Ordinary
1 at £100David Andrew Rice & Olga Vadimovna Rice
3.12%
Ordinary
1 at £100Elizabeth Mary White & Timothy Arthur White
3.12%
Ordinary
1 at £100Fernando Mahamud Angulo & Lorraine Kelly
3.12%
Ordinary
1 at £100Jacqueline Anne Bennington & Peter John Bennington
3.12%
Ordinary
1 at £100Joanna Katarzyna Szetyn & Lawrence James Rigby
3.12%
Ordinary
1 at £100Jonathan Simon Clarke & Sholeen Gewanlal
3.12%
Ordinary
1 at £100Kevin Ronald Bell & Kirsten Leigh Livingstone
3.12%
Ordinary
1 at £100Kim Moloney & Lee Passmore
3.12%
Ordinary
1 at £100Knights Mead 2011 Unlimited
3.12%
Ordinary
1 at £100Kwuk Wah Cheung & King Ying Cheung & King Mui Cheung
3.12%
Ordinary
1 at £100Lianne Claire Dunford & Gregory Stephen Clark
3.12%
Ordinary
1 at £100Louise Anderson & Gavin Robert Anderson
3.12%
Ordinary
1 at £100Louise Victoria Grindlay-adams & Christopher John Grindlay-adams
3.12%
Ordinary
1 at £100Michael Cooper
3.12%
Ordinary
1 at £100Michael Hilary Gilbey & Diane Jill Gilbey
3.12%
Ordinary
1 at £100Michelle Brandt & Daniel Paul Brandt
3.12%
Ordinary
1 at £100Paul Davis & Jessie Davis
3.12%
Ordinary
1 at £100Richard Wayne Ashby
3.12%
Ordinary
1 at £100Roderick James Harbron & Linda Jacqueline Harbron
3.12%
Ordinary
1 at £100Roger Stephen Brown
3.12%
Ordinary
1 at £100Setsuko Ruth Wright & Nigel Anthony Wright
3.12%
Ordinary
1 at £100Simon Daniel Youlton
3.12%
Ordinary
1 at £100Stephanie Jean Tuffin
3.12%
Ordinary
1 at £100Suzanne Elizabeth Grainger
3.12%
Ordinary
1 at £100Suzanne Griffin
3.12%
Ordinary
1 at £100Tony Davies & Sara Ellen Harris
3.12%
Ordinary
3 at £0.2Graham Ernest Lloyd
0.02%
Founder
2 at £0.2Donald Anthony Tucker
0.01%
Founder

Financials

Year2014
Net Worth£4,245
Cash£5,307
Current Liabilities£1,156

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 Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
2 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 October 2018Confirmation statement made on 13 October 2018 with updates (6 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 November 2016Termination of appointment of Daniel Paul Brandt as a director on 11 November 2016 (1 page)
19 November 2016Termination of appointment of Daniel Paul Brandt as a director on 11 November 2016 (1 page)
29 October 2016Appointment of Mrs Linda Jacqueline Harbron as a director on 29 October 2016 (2 pages)
29 October 2016Appointment of Mrs Linda Jacqueline Harbron as a director on 29 October 2016 (2 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3,201
(8 pages)
9 November 2015Director's details changed for Allan David Cottle on 1 January 2015 (2 pages)
9 November 2015Director's details changed for Allan David Cottle on 1 January 2015 (2 pages)
9 November 2015Director's details changed for Allan David Cottle on 1 January 2015 (2 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3,201
(8 pages)
25 April 2015Termination of appointment of Simon Daniel Youlton as a director on 24 April 2015 (1 page)
25 April 2015Termination of appointment of Simon Daniel Youlton as a director on 24 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,201
(9 pages)
24 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,201
(9 pages)
30 August 2014Termination of appointment of Brain William Watson as a director on 30 August 2014 (1 page)
30 August 2014Termination of appointment of Brain William Watson as a director on 30 August 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 3,201
(10 pages)
10 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 3,201
(10 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 21 May 2013 (2 pages)
15 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (10 pages)
15 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (10 pages)
11 October 2012Appointment of Daniel Paul Brandt as a director (3 pages)
11 October 2012Appointment of Daniel Paul Brandt as a director (3 pages)
10 October 2012Appointment of Simon Daniel Youlton as a director (3 pages)
10 October 2012Appointment of Brain William Watson as a director (3 pages)
10 October 2012Appointment of Brain William Watson as a director (3 pages)
10 October 2012Appointment of Simon Daniel Youlton as a director (3 pages)
9 October 2012Termination of appointment of Donald Tucker as a director (2 pages)
9 October 2012Termination of appointment of Graham Lloyd as a director (2 pages)
9 October 2012Appointment of Allan David Cottle as a director (3 pages)
9 October 2012Termination of appointment of Donald Tucker as a director (2 pages)
9 October 2012Termination of appointment of Graham Lloyd as a director (2 pages)
9 October 2012Appointment of Allan David Cottle as a director (3 pages)
13 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
13 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
15 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
13 October 2010Incorporation (19 pages)
13 October 2010Incorporation (19 pages)