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.
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 | : |
|
Registered Address | : | 15 Holland Park Gardens, London, W14 8DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Delamere Road, London, England, W5 3JP | Director | 10 June 1996 | Active |
15 Holland Park Gardens, London, W14 8DZ | Director | 28 February 2017 | Active |
Gron Fingvagen 6, 14771 Grodinge, Sweden, | Director | 10 June 1996 | Active |
15 Holland Park Gardens, London, W14 8DZ | Director | 28 February 2017 | Active |
46 Wilmington Avenue, London, W4 3HA | Secretary | 10 June 1996 | Active |
15 Holland Park Gardens, London, W14 8DZ | Secretary | 05 September 2013 | Active |
3 Houghton Place, Rushmere St. Andrew, Ipswich, IP4 5UX | Secretary | 24 March 2002 | Active |
15 Holland Park Gardens, London, W14 8DZ | Secretary | 17 November 2020 | Active |
15 Holland Park Gardens, London, W14 8DZ | Secretary | 24 September 2018 | Active |
20 Cromwell Road, Henley On Thames, RG9 1JH | Secretary | 10 June 1996 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 28 June 1994 | Active |
15 Holland Park Gardens, London, W14 8DZ | Director | 19 January 2018 | Active |
Shemer Ash Road, Hawley, Dartford, DA2 7SB | Nominee Director | 28 June 1994 | Active |
Bamville Farm East Common, Harpenden, AL5 1AW | Director | 28 June 1994 | Active |
15 Holland Park Gardens, London, W14 8DZ | Director | 24 September 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Change person secretary company with change date. | Download |
2021-01-09 | Accounts | Accounts with accounts type small. | Download |
2020-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-17 | Officers | Appoint person secretary company with name date. | Download |
2020-11-17 | Officers | Termination secretary company with name termination date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.