UKBizDB.co.uk

BRIDGEFIELD NOMINEES LIMITED

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

This company is commonly known as Bridgefield Nominees Limited. The company was founded 21 years ago and was given the registration number 04653420. The firm's registered office is in PINNER. You can find them at Elm Park House, Elm Park Court, Pinner, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRIDGEFIELD NOMINEES LIMITED
Company Number:04653420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm Park House, Elm Park Court, Pinner, Middlesex, England, HA5 3NN

Corporate Secretary31 January 2003Active
27, The Cubes Offices, Beacon South Quarter, Dublin, Ireland, D18H2T7

Director01 November 2023Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary31 January 2003Active
Le Niol, Mahe, Seychelles,

Director21 April 2009Active
Elm Park House, Elm Park Court, Pinner, HA5 3NN

Director25 November 2015Active
Suite 102 Langdale House, Marshalsea Road, London, England, SE1 1EN

Director01 January 2017Active
Hse 226,, Rue Sandragon Roche Caiman, Mahe, Seychelles,

Director02 July 2008Active
Elm Park House, Elm Park Court, Pinner, England, HA5 3NN

Director31 December 2012Active
2 Millers Weir, Athgarvan, Kildare, Ireland,

Director01 January 2004Active
Sorento, Glacis, Mahe, Seychelles,

Director02 July 2008Active
Ground Floor, York House, Empire Way, Wembley, HA9 0QL

Corporate Director31 January 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director31 January 2003Active

People with Significant Control

Gledswood Limited
Notified on:24 January 2017
Status:Active
Country of residence:England
Address:Elm Park House, Elm Park Court, Pinner, England, HA5 3NN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Address

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

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Appoint person director company with name date.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.