UKBizDB.co.uk

BRIDGE STREET MANAGEMENT (NUMBER 8) LIMITED

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

This company is commonly known as Bridge Street Management (number 8) Limited. The company was founded 32 years ago and was given the registration number 02675835. 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 8) LIMITED
Company Number:02675835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1992
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

Secretary27 June 2023Active
C/O Ground Floor Office Westpoint, Hermitage Road, Birmingham, United Kingdom, B15 3US

Director12 October 2020Active
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN

Secretary07 March 2017Active
Nutmeadow House, Dumbleton, Evesham, WR11 7TH

Secretary03 January 1992Active
21 Worcester Road, Malvern, WR14 4QY

Secretary31 July 1997Active
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, Great Britain, WR14 4QY

Corporate Secretary01 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 1992Active
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN

Director03 April 2004Active
10 Westwood House, Westwood Park, Droitwich, Uk, WR9 0AD

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

Director01 October 2014Active
Nutmeadow House, Dumbleton, Evesham, WR11 7TH

Director03 January 1992Active
Nutmeadow House, Dumbleton, Evesham, WR11 7TH

Director03 January 1992Active
Flat 4, 8 Bridge Street, Worcester, WR1 3NJ

Director02 August 1997Active
Flat 3 Block 8, Bridge Street, Worcester, WR1 3NJ

Director27 September 2006Active
Flat 3, 8 Bridge Street, Worcester, WR1 3NJ

Director02 August 1997Active
Flat 5, 8 Bridge Street, Worcester, WR1 3NJ

Director02 August 1997Active
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN

Director03 April 2004Active
Flat 1, 8 Bridge Street, Worcester, WR1 3NJ

Director02 August 1997Active
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN

Director24 October 2017Active
Flat 3, 8 Bridge Street, Worcester, WR1 3NJ

Director23 September 2000Active
The Old Rectory, Lower Park, Bewdley, DY12 2DP

Director22 December 1997Active
2 College Precincts, Worcester, WR1 2LG

Director31 January 2003Active
Ground Floor Office Westpoint, Hermitage Road, Birmingham, England, B15 3US

Director22 September 2001Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

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
2023-05-26Officers

Termination secretary company with name termination date.

Download
2023-05-26Address

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

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-06-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Officers

Change person secretary company with change date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.