THE BRIDGE TRUST CORPORATION - TONBRIDGE


Company Profile Company Filings

Overview

THE BRIDGE TRUST CORPORATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TONBRIDGE ENGLAND and has the status: Active.
THE BRIDGE TRUST CORPORATION was incorporated 28 years ago on 09/10/1995 and has the registered number: 03111576. The accounts status is DORMANT and accounts are next due on 31/12/2024.

THE BRIDGE TRUST CORPORATION - TONBRIDGE

This company is listed in the following categories:
55900 - Other accommodation
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TOWER HOUSE
TONBRIDGE
TN9 1TB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/09/2023 07/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GEMMA BUCKLAND Dec 1976 British Director 2020-01-23 CURRENT
MR NICOLAS JOHN HESLOP Jun 1966 British Director 2007-10-12 CURRENT
STEPHEN MILFORD KEMP Aug 1952 British Director 1995-11-21 UNTIL 2003-05-22 RESIGNED
RAYMOND PETER STEVENS Mar 1941 British Director 1995-10-09 UNTIL 1997-12-07 RESIGNED
JOHN GILL HOPKINSON Dec 1945 British Director 1998-11-20 UNTIL 2010-10-13 RESIGNED
BRUCE JOHN MIDDLETON PUGSLEY Jul 1943 British Director 2008-10-08 UNTIL 2022-01-31 RESIGNED
MR DAVYD ALBERT POWER Jun 1930 British Director 1996-11-21 UNTIL 2003-06-11 RESIGNED
DEBORAH ELAINE SLATER May 1958 British Director 1999-10-21 UNTIL 2001-10-12 RESIGNED
COLIN WILLIAM MARK May 1939 British Director 2004-02-16 UNTIL 2008-01-08 RESIGNED
MR PETER ARTHUR GEARY LOWE Sep 1951 British Director 2013-10-03 UNTIL 2019-12-31 RESIGNED
JON MARK WELLER Jan 1964 British Director 2009-11-16 UNTIL 2014-01-30 RESIGNED
DR ELIZABETH ANNE HUTCHESSON Oct 1953 British Director 1997-02-21 UNTIL 1999-07-04 RESIGNED
DR ROGER NIXON MILLMAN Oct 1944 British Director 1995-10-09 UNTIL 1997-09-12 RESIGNED
NIALL MICHAEL WILLIS Nov 1939 Secretary 1995-11-15 UNTIL 2006-01-17 RESIGNED
BRENDAN MCGOWAN Jun 1963 Secretary 2006-01-17 UNTIL 2008-04-25 RESIGNED
JOHN DAVID HANDLEY Jan 1962 British Secretary 2008-04-25 UNTIL 2022-01-31 RESIGNED
MR TERENCE ANDREW BOWEN Sep 1937 British Secretary 1995-10-09 UNTIL 1995-11-21 RESIGNED
MS HELEN VON TROTSENBURG Oct 1956 British Director 2018-03-29 UNTIL 2022-10-25 RESIGNED
ROBERT HENRY FRANCIS WYKES Jun 1932 British Director 1995-10-09 UNTIL 2012-05-31 RESIGNED
DR ELIZABETH ANNE HUTCHESSON Oct 1953 British Director 2001-06-13 UNTIL 2004-10-20 RESIGNED
DAVID GLYNN Mar 1948 Irish Director 2003-07-29 UNTIL 2022-01-31 RESIGNED
PIERS HEAGERTY Mar 1962 British Director 2004-02-16 UNTIL 2005-03-09 RESIGNED
KATHERINE LOIS GONZALEZ Feb 1948 British Director 1995-11-21 UNTIL 2001-02-26 RESIGNED
DAVID ROBERT GILPIN Apr 1940 British Director 1995-10-09 UNTIL 1996-03-31 RESIGNED
MS SHEENA KAREN FIELD Apr 1961 British Director 2014-10-02 UNTIL 2016-07-17 RESIGNED
ALFREDA MARY FIELD Aug 1942 British Director 1996-11-21 UNTIL 1997-06-21 RESIGNED
MS ERICA MIRIAM FFRENCH Jul 1977 British Director 2017-09-29 UNTIL 2022-01-31 RESIGNED
ANDREW SIMON DEAN Nov 1962 British Director 1996-11-21 UNTIL 1997-07-03 RESIGNED
MRS GEMMA BUCKLAND Dec 1976 British Director 2013-10-03 UNTIL 2017-07-27 RESIGNED
SIMON BRAID Nov 1954 British Director 1997-05-22 UNTIL 2008-05-08 RESIGNED
MR TERENCE ANDREW BOWEN Sep 1937 British Director 1995-10-09 UNTIL 2003-10-21 RESIGNED
PHILIP CHARLES BISSON Aug 1932 British Director 2003-03-05 UNTIL 2008-01-08 RESIGNED
MRS JEMMA ALEXANDER Jul 1978 British Director 2011-09-29 UNTIL 2013-07-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nicolas John Heslop 2022-02-01 6/1966 Tonbridge   Voting rights 25 to 50 percent
Mrs Helen Von Trotsenburg 2022-02-01 10/1956 Tonbridge   Voting rights 25 to 50 percent
Mrs Gemma Ann Buckland 2022-02-01 12/1976 Tunbridge Wells   Voting rights 25 to 50 percent
Ymca West Kent 2022-01-31 Tunbridge Wells   Kent Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr John David Handley 2016-04-06 - 2022-01-27 1/1962 Tonbridge   Kent Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST KENT CHAMBER OF COMMERCE AND INDUSTRY NORWICH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NEILCOTT DEVELOPMENTS LIMITED ORPINGTON Active SMALL 41100 - Development of building projects
NEILCOTT CONSTRUCTION LIMITED ORPINGTON Active FULL 41100 - Development of building projects
ZENITH PROPERTY SERVICES LIMITED LONDON Dissolved... SMALL 96090 - Other service activities n.e.c.
P.J. WALLS (U.K.) LIMITED LONDON Dissolved... SMALL 70100 - Activities of head offices
NEILCOTT CONSTRUCTION SERVICES LIMITED ORPINGTON Active SMALL 70100 - Activities of head offices
NEILCOTT HOLDINGS LIMITED ORPINGTON Active SMALL 70100 - Activities of head offices
YMCA WEST KENT TUNBRIDGE WELLS ENGLAND Active FULL 55900 - Other accommodation
TUNBRIDGE WELLS MENTAL HEALTH RESOURCE LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KMFM WEST KENT LIMITED STROOD Dissolved... 60100 - Radio broadcasting
48 WOODBURY PARK ROAD LIMITED TUNBRIDGE WELLS Active DORMANT 98000 - Residents property management
YMCA DOWNSLINK GROUP HOVE Active GROUP 87900 - Other residential care activities n.e.c.
REUSE NETWORK LTD. BRISTOL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE DOROTHY KERIN TRUST BURRSWOOD LONDON Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
YMCA THAMES GATEWAY ROMFORD Active GROUP 55900 - Other accommodation
CRIMINAL JUSTICE ALLIANCE LONDON ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
MHS HOMES LIMITED CHATHAM Active GROUP 68201 - Renting and operating of Housing Association real estate
DO IT JUSTICE LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
YORKBURY ASSOCIATES LTD TONBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - THE BRIDGE TRUST CORPORATION 2023-12-21 31-03-2023
THE BRIDGE TRUST CORPORATION 2019-10-26 31-03-2019 £278,610 Cash £650,301 equity
Micro-entity Accounts - THE BRIDGE TRUST CORPORATION 2018-12-01 31-03-2018 £604,238 equity
Abbreviated Company Accounts - THE BRIDGE TRUST CORPORATION 2016-08-18 31-03-2016 £135,638 Cash £400,229 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TFC HOLDINGS LIMITED KENT Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TOWER FLUE COMPONENTS LIMITED TONBRIDGE Active MICRO ENTITY 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
TFC GROUP (UK) LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
OURCO (HOLDINGS) LIMITED KENT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SJ LAW LIMITED TONBRIDGE UNITED KINGDOM Active MICRO ENTITY 81300 - Landscape service activities
SUNSHINE PLUMBING & HEATING LIMITED KENT Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
TFC (PROPERTY) LIMITED KENT Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ADENA FIRES LIMITED TONBRIDGE ENGLAND Active NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation
TFC GROUP LLP TONBRIDGE Active TOTAL EXEMPTION FULL None Supplied