UKBizDB.co.uk

BRIDGE BUILDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridge Buildings Limited. The company was founded 29 years ago and was given the registration number 02943311. The firm's registered office is in . You can find them at 15 Holland Park Gardens, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIDGE BUILDINGS LIMITED
Company Number:02943311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15 Holland Park Gardens, London, W14 8DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Delamere Road, London, England, W5 3JP

Director10 June 1996Active
15 Holland Park Gardens, London, W14 8DZ

Director28 February 2017Active
Gron Fingvagen 6, 14771 Grodinge, Sweden,

Director10 June 1996Active
15 Holland Park Gardens, London, W14 8DZ

Director28 February 2017Active
46 Wilmington Avenue, London, W4 3HA

Secretary10 June 1996Active
15 Holland Park Gardens, London, W14 8DZ

Secretary05 September 2013Active
3 Houghton Place, Rushmere St. Andrew, Ipswich, IP4 5UX

Secretary24 March 2002Active
15 Holland Park Gardens, London, W14 8DZ

Secretary17 November 2020Active
15 Holland Park Gardens, London, W14 8DZ

Secretary24 September 2018Active
20 Cromwell Road, Henley On Thames, RG9 1JH

Secretary10 June 1996Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary28 June 1994Active
15 Holland Park Gardens, London, W14 8DZ

Director19 January 2018Active
Shemer Ash Road, Hawley, Dartford, DA2 7SB

Nominee Director28 June 1994Active
Bamville Farm East Common, Harpenden, AL5 1AW

Director28 June 1994Active
15 Holland Park Gardens, London, W14 8DZ

Director24 September 2018Active

People with Significant Control

London School Of International Communication Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:15, Holland Park Gardens, London, England, W14 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person secretary company with change date.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.