UKBizDB.co.uk

BRIDGEDOWN LIMITED

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

This company is commonly known as Bridgedown Limited. The company was founded 34 years ago and was given the registration number 02440205. The firm's registered office is in BARNET. You can find them at Suite 2a1, Northside House, Mount Pleasant, Barnet, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BRIDGEDOWN LIMITED
Company Number:02440205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB

Secretary-Active
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB

Director06 June 2002Active
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB

Director03 September 2012Active
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB

Director03 September 2012Active
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB

Director29 May 2008Active
Springs House, Saint Marys Lane, Hertingfordbury, SG14 2LF

Secretary-Active
23 Old Fold View, Arkley, EN5 4EA

Director05 March 1993Active
22 Barnet Gate Lane, Arkley, EN5 2AB

Director05 March 1993Active
84 Galley Lane, Arkley, Barnet, EN5 4AL

Director-Active
Spring House, Saint Marys Lane, Hertingfordbury, SG14 2LF

Director01 April 1997Active
Springs House, Saint Marys Lane, Hertingfordbury, SG14 2LF

Director05 March 1993Active

People with Significant Control

Bridgedown Group Limited
Notified on:20 October 2020
Status:Active
Country of residence:United Kingdom
Address:Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Margaret Menai Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Pan Europe Agencies Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Powerbuild Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-20Officers

Change person director company with change date.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Change person secretary company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-07-03Address

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

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.