Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEFAST MANAGEMENT LIMITED
Company Information for

BRIDGEFAST MANAGEMENT LIMITED

8TH FLOOR, NETWORK HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG,
Company Registration Number
03049870
Private Limited Company
Active

Company Overview

About Bridgefast Management Ltd
BRIDGEFAST MANAGEMENT LIMITED was founded on 1995-04-26 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Bridgefast Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIDGEFAST MANAGEMENT LIMITED
 
Legal Registered Office
8TH FLOOR, NETWORK HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4HG
Other companies in RG21
 
Filing Information
Company Number 03049870
Company ID Number 03049870
Date formed 1995-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:08:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEFAST MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGEFAST MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENNETH VIPOND DOLBEAR
Company Secretary 2003-11-20
ROBERT KENNETH VIPOND DOLBEAR
Director 2003-11-20
ADRIAN CHRISTOPHER LEACH
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN FINNEY
Director 2000-10-23 2016-06-21
ANDREW JAMES ALLARDYCE SMITH
Director 2014-12-19 2016-06-21
ALASTAIR COLIN LECKIE COLGRAIN
Director 2002-07-18 2014-04-15
KEITH RICHARD ARSCOTT
Director 2004-11-18 2008-11-07
JOHN ANTHONY LEEK
Director 2001-11-14 2007-05-14
ROBERT ERNEST PRIDHAM
Director 2005-10-17 2006-08-18
IVAN JAMES GOULD
Director 2001-04-09 2004-10-31
IVAN JAMES GOULD
Company Secretary 2003-08-01 2003-11-20
EUGENE CONNOR O'DALY
Company Secretary 2000-10-23 2003-08-01
EUGENE CONNOR O'DALY
Director 2000-10-23 2003-08-01
SIMON PAUL DAVIES
Director 2001-04-09 2001-11-14
MALCOLM BRUCE SMITH
Company Secretary 1995-08-23 2000-11-22
DAVID JOHN KIRKHAM
Director 1999-11-17 2000-11-22
MALCOLM BRUCE SMITH
Director 1995-08-23 1999-11-17
JACK SCHOFIELD THOMAS
Director 1995-08-23 1999-11-17
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1995-04-26 1995-08-23
PETER JOHN CHARLTON
Nominated Director 1995-04-26 1995-08-23
MARTIN EDGAR RICHARDS
Nominated Director 1995-04-26 1995-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KENNETH VIPOND DOLBEAR HCR LIMITED Company Secretary 2003-11-20 CURRENT 1986-08-15 Active
ROBERT KENNETH VIPOND DOLBEAR HCR FUNDING CORPORATION LIMITED Company Secretary 2003-11-20 CURRENT 1994-08-18 Active
ROBERT KENNETH VIPOND DOLBEAR HCR GROUP LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
ROBERT KENNETH VIPOND DOLBEAR HCR LIMITED Director 2003-11-20 CURRENT 1986-08-15 Active
ROBERT KENNETH VIPOND DOLBEAR HCR FUNDING CORPORATION LIMITED Director 2003-11-20 CURRENT 1994-08-18 Active
ADRIAN CHRISTOPHER LEACH HCRI LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
ADRIAN CHRISTOPHER LEACH HCR FUNDING CORPORATION LIMITED Director 2016-06-21 CURRENT 1994-08-18 Active
ADRIAN CHRISTOPHER LEACH HCR GROUP LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
ADRIAN CHRISTOPHER LEACH HCR GROUP MANAGEMENT LIMITED Director 2014-04-15 CURRENT 2014-03-07 Active - Proposal to Strike off
ADRIAN CHRISTOPHER LEACH HCR CORPORATE TRUSTEE LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
ADRIAN CHRISTOPHER LEACH HCR LIMITED Director 2011-12-14 CURRENT 1986-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-06-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030498700005
2021-05-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-31AD02Register inspection address changed from C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX England to Grosvenor House Grosvenor Square Southampton SO15 2BE
2020-09-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 99780
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-25AA01Current accounting period extended from 31/03/17 TO 30/09/17
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINNEY
2016-06-02AD03Registers moved to registered inspection location of C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 99780
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 99780
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-01AD04Register(s) moved to registered office address Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG
2015-04-01AD02Register inspection address changed from C/O Lamport Bassitt 46 the Avenue Southampton SO17 1AX England to C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX
2015-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT KENNETH VIPOND DOLBEAR on 2014-10-31
2015-04-01CH01Director's details changed for Mr Robert Kenneth Vipond Dolbear on 2014-10-31
2015-03-20AUDAUDITOR'S RESIGNATION
2014-12-19AP01DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER LEACH
2014-12-19AP01DIRECTOR APPOINTED MR ANDREW JAMES ALLARDYCE SMITH
2014-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-28RES01ADOPT ARTICLES 28/04/14
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030498700005
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COLGRAIN
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 99780
2014-04-03AR0131/03/14 FULL LIST
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-23AR0131/03/13 FULL LIST
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM COPENHAGEN COURT 32 NEW STREET BASINGSTOKE HAMPSHIRE RG21 7DT
2012-04-04AR0131/03/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FINNEY / 03/04/2012
2011-07-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-06RES01ADOPT ARTICLES 12/04/2011
2011-04-06AR0131/03/11 FULL LIST
2011-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-05AD02SAIL ADDRESS CREATED
2010-06-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0131/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ALASTAIR COLIN LECKIE COLGRAIN / 31/03/2010
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR KEITH ARSCOTT
2008-06-17AA31/03/08 TOTAL EXEMPTION FULL
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CAMPBELL / 16/04/2008
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH ARSCOTT / 06/07/2007
2008-03-12AUDAUDITOR'S RESIGNATION
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-31288bDIRECTOR RESIGNED
2007-04-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-10353LOCATION OF REGISTER OF MEMBERS
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30288bDIRECTOR RESIGNED
2006-04-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/05
2005-04-19363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-15288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 46 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1AX
2004-04-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-0788(2)RAD 20/11/03--------- £ SI 13500@1=13500 £ IC 50000/63500
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-02288bSECRETARY RESIGNED
2003-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-11288aNEW SECRETARY APPOINTED
2003-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-15288aNEW DIRECTOR APPOINTED
2002-07-30123£ NC 50000/100000 18/07/02
2002-07-30RES13£250000 CON INTEREST 18/07/02
2002-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BRIDGEFAST MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEFAST MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-23 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2010-04-01 Outstanding ALLIANCE & LEICESTER PLC
DEBENTURE 2003-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-04-09 Satisfied FORTIS BANK SA-NV
Filed Financial Reports
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGEFAST MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGEFAST MANAGEMENT LIMITED registering or being granted any patents
Domain Names

BRIDGEFAST MANAGEMENT LIMITED owns 2 domain names.

bridgefast.co.uk   time4care.co.uk  

Trademarks
We have not found any records of BRIDGEFAST MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEFAST MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BRIDGEFAST MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEFAST MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEFAST MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEFAST MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.