UKBizDB.co.uk

BRIDGELEASE LIMITED

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

This company is commonly known as Bridgelease Limited. The company was founded 26 years ago and was given the registration number 03485566. The firm's registered office is in TORQUAY. You can find them at 58 The Terrace, , Torquay, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRIDGELEASE LIMITED
Company Number:03485566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:58 The Terrace, Torquay, TQ1 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Horizon, Ilsham Marine Drive, Torquay, TQ1 2HT

Director08 March 2011Active
Blue Horizon Ilsham Marine Drive, Torquay, TQ1 2HT

Secretary03 February 1998Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary24 December 1997Active
40, Barnfield Road, Livermead, Torquay, Uk, TQ2 6TA

Secretary11 November 2011Active
Woolbeding Glebe, Woolbeding, Midhurst, GU29 9RR

Director05 September 2009Active
Blue Horizon Ilsham Marine Drive, Torquay, TQ1 2HT

Director03 February 1998Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director24 December 1997Active
Villa Fallaise Havelet, St Peter Port, Guernsey, GY1 1BB

Director19 January 1998Active
40 Barnfield Road, Torquay, TQ2 6TA

Director03 February 1998Active
4 Palace Avenue, Paignton, TQ3 3HA

Director03 February 1998Active

People with Significant Control

Bridgelease Holdings Limited
Notified on:21 May 2021
Status:Active
Country of residence:England
Address:58, The Terrace, Torquay, England, TQ1 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Crispin John Boyce
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:58, The Terrace, Torquay, TQ1 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Norman Mayoh
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:58, The Terrace, Torquay, TQ1 1DE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Address

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

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.