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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB | Secretary | - | Active |
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB | Director | 06 June 2002 | Active |
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB | Director | 03 September 2012 | Active |
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB | Director | 03 September 2012 | Active |
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB | Director | 29 May 2008 | Active |
Springs House, Saint Marys Lane, Hertingfordbury, SG14 2LF | Secretary | - | Active |
23 Old Fold View, Arkley, EN5 4EA | Director | 05 March 1993 | Active |
22 Barnet Gate Lane, Arkley, EN5 2AB | Director | 05 March 1993 | Active |
84 Galley Lane, Arkley, Barnet, EN5 4AL | Director | - | Active |
Spring House, Saint Marys Lane, Hertingfordbury, SG14 2LF | Director | 01 April 1997 | Active |
Springs House, Saint Marys Lane, Hertingfordbury, SG14 2LF | Director | 05 March 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Officers | Change person director company with change date. | Download |
2023-11-23 | Accounts | Accounts with accounts type small. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Officers | Change person secretary company with change date. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.