Warning: file_put_contents(c/9265573d3a097527983b5131d324e76c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bridgehouse Property Consultants Limited, B3 1PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIDGEHOUSE PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as Bridgehouse Property Consultants Limited. The company was founded 15 years ago and was given the registration number 06828453. The firm's registered office is in BIRMINGHAM. You can find them at 61 Charlotte Street, St Pauls Square, Birmingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRIDGEHOUSE PROPERTY CONSULTANTS LIMITED
Company Number:06828453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Secretary22 November 2016Active
61, Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director01 January 2017Active
61, Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director20 November 2009Active
Apartment 3, Route De La Laiterie, Fechy, Switzerland, 1 173

Secretary24 February 2009Active
Suite 121, Steward Street Business Lofts, 69 Steward Street, Birmingham, England, B18 7AF

Secretary20 November 2009Active
Apartment C3, Rue De La Laiterie 14, Fechy, Switzerland, 1173

Director24 February 2009Active
Glenmoar House, Sulby Glen, Sulby, Ramsey, IM7 2AZ

Director24 February 2009Active

People with Significant Control

Mr Ian Stuart Greatrex
Notified on:01 January 2017
Status:Active
Date of birth:June 1965
Nationality:English
Country of residence:England
Address:61, Charlotte Street, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2017-01-04Resolution

Resolution.

Download
2017-01-04Capital

Capital return purchase own shares.

Download
2016-12-30Address

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

Download
2016-12-12Capital

Capital cancellation shares.

Download
2016-11-24Officers

Termination secretary company with name termination date.

Download
2016-11-24Officers

Appoint person secretary company with name date.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.