UKBizDB.co.uk

BRIDGE STREET MANAGEMENT (NUMBER 7) LIMITED

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

This company is commonly known as Bridge Street Management (number 7) Limited. The company was founded 34 years ago and was given the registration number 02397570. The firm's registered office is in SOLIHULL. You can find them at 318 Stratford Road Stratford Road, Shirley, Solihull, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRIDGE STREET MANAGEMENT (NUMBER 7) LIMITED
Company Number:02397570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:318 Stratford Road Stratford Road, Shirley, Solihull, England, B90 3DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Office Westpoint, Hermitage Road, Birmingham, England, B15 3US

Corporate Secretary18 March 2024Active
C/O Ground Floor Office Westpoint, Hermitage Road, Birmingham, United Kingdom, B15 3US

Director09 March 2021Active
C/O Ground Floor Office Westpoint, Hermitage Road, Birmingham, United Kingdom, B15 3US

Director14 July 2017Active
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN

Secretary07 March 2017Active
3 Station Approach, Greet Road, Winchcombe, GL54 5LB

Secretary-Active
Ground Floor Office Westpoint, Hermitage Road, Birmingham, England, B15 3US

Secretary27 June 2023Active
21 Worcester Road, Malvern, WR14 4QY

Secretary16 August 1993Active
21 Worcester Road, Malvern, WR14 4QY

Secretary01 August 2003Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary28 April 2010Active
21 Worcester Road, Great Malvern, WR14 4QY

Corporate Secretary01 August 2005Active
14 Russell Close, Powick, Worcester, WR2 4QE

Director22 September 2001Active
10 Westwood House, Westwood Park, Droitwich, United Kingdom, WR9 0AD

Director06 November 2011Active
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN

Director24 April 2017Active
5 Station Approach, Greet Road, Winchcombe, GL54 5LD

Director-Active
Flat 2, 6/7 Bridge Street, Worcester, WR1 3NJ

Director21 August 1993Active
Flat 3, 6/7 Bridge Street, Worcester, WR1 3NJ

Director21 August 1993Active
Flat 5 6/7 Bridge Street, Worcester, WR1 3NJ

Director-Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director22 September 2001Active
Flat 1, 6/7 Bridge Street, Worcester, WR1 3NJ

Director21 August 1993Active
Flat 2 6-7, Bridge Street, Worcester, WR1 3NJ

Director23 September 2008Active
16 Saint Georges Square, Worcester, WR1 1HX

Director09 March 2003Active
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN

Director11 February 2009Active
16 St George's Square, Worcester, WR1 1HX

Director06 March 2006Active
Cambrai Court 1229, Stratford Road, Hall Green, Birmingham, England, B28 9AA

Director21 August 1993Active
31 Foregate Street, Worcester, WR1 1EE

Director30 October 2002Active
Woodview Lowertown, Claines, Worcester, WR3 7RU

Director30 September 1999Active

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 (6 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
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-18Officers

Appoint corporate secretary company with name date.

Download
2024-03-18Officers

Termination secretary company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Appoint person secretary company with name date.

Download
2023-06-27Officers

Termination secretary company with name termination date.

Download
2023-05-26Address

Change registered office address company with date old address new address.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Change person secretary company with change date.

Download
2017-09-08Address

Change registered office address company with date old address new address.

Download
2017-07-21Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.