Company NameBridge Court 2014 Management Company Limited
DirectorChristian Daniel Raihani
Company StatusActive
Company Number09308418
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Previous NameAghoco 1266 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christian Daniel Raihani
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Suite Waterside Court
1 Crewe Road
Manchester
M23 9BE
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Andrew Matthew Crompton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameMr Mohammed Baber Majid
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbit House New Street
Manchester
M40 8AW
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed12 November 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressGround Floor Suite Waterside Court
1 Crewe Road
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

15 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
16 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
3 November 2022Director's details changed for Mr Christian Daniel Raihani on 3 November 2022 (2 pages)
2 September 2022Registered office address changed from C/O:-Pin Property Consultancy Limited Suite 1a, Ground Floor,1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ United Kingdom to Ground Floor Suite Waterside Court 1 Crewe Road Manchester M23 9BE on 2 September 2022 (1 page)
30 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
17 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
26 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
9 July 2019Registered office address changed from C/O Pin Property Consultancy Hillbit House New Street Manchester M40 8AW to C/O:-Pin Property Consultancy Limited Suite 1a, Ground Floor,1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ on 9 July 2019 (1 page)
9 July 2019Director's details changed for Mr Christian Daniel Raihani on 9 July 2019 (2 pages)
21 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
28 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2017Change of details for Mr Andrew Matthew Crompton as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Change of details for Mr Andrew Matthew Crompton as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Termination of appointment of Mohammed Baber Majid as a director on 30 June 2017 (1 page)
19 September 2017Termination of appointment of Mohammed Baber Majid as a director on 30 June 2017 (1 page)
16 January 2017Resolutions
  • RES13 ‐ Company business 16/12/2016
(2 pages)
16 January 2017Resolutions
  • RES13 ‐ Company business 16/12/2016
(2 pages)
5 January 2017Registered office address changed from Lopian Gross Barnett 6th Floor Cardinal House St Mary's Parsonage Manchester M3 2LG to C/O Pin Property Consultancy Hillbit House New Street Manchester M40 8AW on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Mohammed Baber Majid as a director on 16 December 2016 (3 pages)
5 January 2017Termination of appointment of Andrew Matthew Crompton as a director on 16 December 2016 (2 pages)
5 January 2017Appointment of Mr Christian Daniel Raihani as a director on 16 December 2016 (3 pages)
5 January 2017Registered office address changed from Lopian Gross Barnett 6th Floor Cardinal House St Mary's Parsonage Manchester M3 2LG to C/O Pin Property Consultancy Hillbit House New Street Manchester M40 8AW on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Mohammed Baber Majid as a director on 16 December 2016 (3 pages)
5 January 2017Appointment of Mr Christian Daniel Raihani as a director on 16 December 2016 (3 pages)
5 January 2017Termination of appointment of Andrew Matthew Crompton as a director on 16 December 2016 (2 pages)
18 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
28 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 2.00
(4 pages)
28 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 2.00
(4 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Director's details changed for Andrew Matthew Cromptom on 9 December 2015 (2 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Director's details changed for Andrew Matthew Cromptom on 9 December 2015 (2 pages)
22 September 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Lopian Gross Barnett 6th Floor Cardinal House St Mary's Parsonage Manchester M3 2LG on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Lopian Gross Barnett 6th Floor Cardinal House St Mary's Parsonage Manchester M3 2LG on 22 September 2015 (1 page)
3 September 2015Termination of appointment of a G Secretarial Limited as a secretary on 2 April 2015 (2 pages)
3 September 2015Termination of appointment of Inhoco Formations Limited as a director on 2 April 2015 (2 pages)
3 September 2015Termination of appointment of Inhoco Formations Limited as a director on 2 April 2015 (2 pages)
3 September 2015Termination of appointment of Roger Hart as a director on 2 April 2015 (2 pages)
3 September 2015Appointment of Andrew Matthew Cromptom as a director on 2 April 2015 (3 pages)
3 September 2015Termination of appointment of a G Secretarial Limited as a director on 2 April 2015 (2 pages)
3 September 2015Termination of appointment of Inhoco Formations Limited as a director on 2 April 2015 (2 pages)
3 September 2015Termination of appointment of Roger Hart as a director on 2 April 2015 (2 pages)
3 September 2015Termination of appointment of a G Secretarial Limited as a secretary on 2 April 2015 (2 pages)
3 September 2015Appointment of Andrew Matthew Cromptom as a director on 2 April 2015 (3 pages)
3 September 2015Appointment of Andrew Matthew Cromptom as a director on 2 April 2015 (3 pages)
3 September 2015Termination of appointment of Roger Hart as a director on 2 April 2015 (2 pages)
3 September 2015Termination of appointment of a G Secretarial Limited as a director on 2 April 2015 (2 pages)
3 September 2015Termination of appointment of a G Secretarial Limited as a secretary on 2 April 2015 (2 pages)
3 September 2015Termination of appointment of a G Secretarial Limited as a director on 2 April 2015 (2 pages)
30 January 2015Company name changed aghoco 1266 LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
(3 pages)
30 January 2015Company name changed aghoco 1266 LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
(3 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(25 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(25 pages)