This company is commonly known as Bridgemere Real Estate Limited. The company was founded 23 years ago and was given the registration number 04139621. The firm's registered office is in LONDON. You can find them at Hilton Consulting, 119 The Hub, 300 Kensal Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BRIDGEMERE REAL ESTATE LIMITED |
---|---|---|
Company Number | : | 04139621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2001 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilton Consulting, 119 The Hub, 300 Kensal Road, London, W10 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN | Secretary | 01 October 2010 | Active |
80 Broad Street, Monrovia, Liberia, FOREIGN | Corporate Secretary | 30 September 2004 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 05 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 January 2001 | Active |
67, Stella Maris Street, Sliema, Malta, | Director | 25 September 2008 | Active |
Winwood Villa, Shaws Estate Newcastle, St James Parish, | Director | 05 March 2001 | Active |
Winwood Villa, Shaws Estate, Newcastle, St James Parish, Nevis, West Indies, | Director | 05 March 2001 | Active |
80 Broad Street, Monrovia, Liberia, FOREIGN | Corporate Director | 30 September 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 January 2001 | Active |
Mr Kurt Catania | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | Maltese |
Country of residence | : | United Kingdom |
Address | : | C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN |
Nature of control | : |
|
Mr Renato Cefai | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | Maltese |
Country of residence | : | United Kingdom |
Address | : | C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN |
Nature of control | : |
|
Mr Franco Falzon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | Maltese |
Address | : | Hilton Consulting, 119 The Hub, London, W10 5BE |
Nature of control | : |
|
Ms Clarissa Cefai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | Maltese |
Address | : | Hilton Consulting, 119 The Hub, London, W10 5BE |
Nature of control | : |
|
Mr Adriano Cefai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Maltese |
Country of residence | : | United Kingdom |
Address | : | C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-10-07 | Gazette | Gazette filings brought up to date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Gazette | Gazette filings brought up to date. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-17 | Gazette | Gazette notice compulsory. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.