UKBizDB.co.uk

BRIDGEMERE REAL ESTATE LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hilton Consulting, 119 The Hub, 300 Kensal Road, London, W10 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN

Secretary01 October 2010Active
80 Broad Street, Monrovia, Liberia, FOREIGN

Corporate Secretary30 September 2004Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary05 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 January 2001Active
67, Stella Maris Street, Sliema, Malta,

Director25 September 2008Active
Winwood Villa, Shaws Estate Newcastle, St James Parish,

Director05 March 2001Active
Winwood Villa, Shaws Estate, Newcastle, St James Parish, Nevis, West Indies,

Director05 March 2001Active
80 Broad Street, Monrovia, Liberia, FOREIGN

Corporate Director30 September 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 January 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent as trust

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
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Gazette

Gazette filings brought up to date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Address

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

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.