BRIDGE HOUSE HOLDINGS LIMITED
ENGLEFIELD GREEN

Hellopages » Surrey » Runnymede » TW20 0QX

Company number 03914852
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address CASTLE HOUSE, 69-70 VICTORIA STREET, ENGLEFIELD GREEN, SURREY, TW20 0QX
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of BRIDGE HOUSE HOLDINGS LIMITED are www.bridgehouseholdings.co.uk, and www.bridge-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Byfleet & New Haw Rail Station is 6.7 miles; to Bagshot Rail Station is 6.8 miles; to Burnham (Berks) Rail Station is 7.3 miles; to Taplow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge House Holdings Limited is a Private Limited Company. The company registration number is 03914852. Bridge House Holdings Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of Bridge House Holdings Limited is Castle House 69 70 Victoria Street Englefield Green Surrey Tw20 0qx. . SHEIKH, Amar is a Secretary of the company. SHEIKH, Amar is a Director of the company. SHEIKH, Momin is a Director of the company. Secretary PROCTOR, Bryan Thomas has been resigned. Secretary SHEIKH, Elizabeth Sarah has been resigned. Secretary SHEIKH, Momin has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HAYFIELD, Roy Leonard has been resigned. Director MAIRS, Richard James has been resigned. Director PROCTOR, Bryan Thomas has been resigned. Director PROCTOR, Rhiannon has been resigned. Director SHEIKH, Elizabeth Sarah has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SHEIKH, Amar
Appointed Date: 22 October 2004

Director
SHEIKH, Amar
Appointed Date: 23 January 2007
64 years old

Director
SHEIKH, Momin
Appointed Date: 30 September 2003
61 years old

Resigned Directors

Secretary
PROCTOR, Bryan Thomas
Resigned: 23 April 2001
Appointed Date: 27 January 2000

Secretary
SHEIKH, Elizabeth Sarah
Resigned: 31 December 2003
Appointed Date: 23 April 2001

Secretary
SHEIKH, Momin
Resigned: 28 October 2004
Appointed Date: 30 September 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Director
HAYFIELD, Roy Leonard
Resigned: 03 March 2004
Appointed Date: 23 April 2001
82 years old

Director
MAIRS, Richard James
Resigned: 30 September 2005
Appointed Date: 22 October 2004
60 years old

Director
PROCTOR, Bryan Thomas
Resigned: 23 April 2001
Appointed Date: 27 January 2000
87 years old

Director
PROCTOR, Rhiannon
Resigned: 23 April 2001
Appointed Date: 27 January 2000
89 years old

Director
SHEIKH, Elizabeth Sarah
Resigned: 22 January 2007
Appointed Date: 23 April 2001
65 years old

Persons With Significant Control

Mr Amar Sheikh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Momin Sheikh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIDGE HOUSE HOLDINGS LIMITED Events

20 Jan 2017
Satisfaction of charge 1 in full
22 Dec 2016
Accounts for a small company made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 30 June 2016 with updates
03 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100

08 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 47 more events
04 Apr 2001
Return made up to 27/01/01; full list of members
03 Apr 2001
Ad 17/01/00--------- £ si 1@1=1 £ ic 1/2
21 Feb 2000
New secretary appointed
15 Feb 2000
Secretary resigned
27 Jan 2000
Incorporation

BRIDGE HOUSE HOLDINGS LIMITED Charges

31 October 2013
Charge code 0391 4852 0002
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 October 2001
Debenture
Delivered: 16 October 2001
Status: Satisfied on 20 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…