This company is commonly known as Bridges Estate Agents Limited. The company was founded 27 years ago and was given the registration number 03255520. The firm's registered office is in ALDERSHOT. You can find them at 77 High Street, , Aldershot, Hampshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | BRIDGES ESTATE AGENTS LIMITED |
---|---|---|
Company Number | : | 03255520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 High Street, Aldershot, Hampshire, GU11 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, High Street, Aldershot, England, GU11 1BY | Secretary | 01 April 2012 | Active |
77, High Street, Aldershot, England, GU11 1BY | Director | 20 September 2008 | Active |
77, High Street, Aldershot, England, GU11 1BY | Director | 01 January 1999 | Active |
77, High Street, Aldershot, England, GU11 1BY | Director | 01 January 1998 | Active |
77, High Street, Aldershot, United Kingdom, GU11 1BY | Director | 05 January 2010 | Active |
77, High Street, Aldershot, England, GU11 1BY | Director | 01 January 2001 | Active |
Cherry Cottage, Enfield Road Ash Vale, Aldershot, GU12 5EJ | Secretary | 31 October 1999 | Active |
77, High Street, Aldershot, England, GU11 1BY | Secretary | 01 January 2002 | Active |
Juniper House, White Lane, Ash, Aldershot, GU12 6HJ | Secretary | 26 September 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 September 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 September 1996 | Active |
77, High Street, Aldershot, England, GU11 1BY | Director | 26 September 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 September 1996 | Active |
Bridges Holdings Ltd | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 77 High Street, Aldershot, United Kingdom, GU11 1BY |
Nature of control | : |
|
Mr Anthony Orazio Raffermati | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77 High Street, Aldershot, England, GU11 1BY |
Nature of control | : |
|
Mr Carlo Stocchetti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 11 Leadenhall Street, London, United Kingdom, EC3V 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Accounts | Change account reference date company current shortened. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Capital | Capital cancellation shares. | Download |
2018-02-05 | Resolution | Resolution. | Download |
2018-01-31 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.