UKBizDB.co.uk

BRIDGES ESTATE AGENTS LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:77 High Street, Aldershot, Hampshire, GU11 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, High Street, Aldershot, England, GU11 1BY

Secretary01 April 2012Active
77, High Street, Aldershot, England, GU11 1BY

Director20 September 2008Active
77, High Street, Aldershot, England, GU11 1BY

Director01 January 1999Active
77, High Street, Aldershot, England, GU11 1BY

Director01 January 1998Active
77, High Street, Aldershot, United Kingdom, GU11 1BY

Director05 January 2010Active
77, High Street, Aldershot, England, GU11 1BY

Director01 January 2001Active
Cherry Cottage, Enfield Road Ash Vale, Aldershot, GU12 5EJ

Secretary31 October 1999Active
77, High Street, Aldershot, England, GU11 1BY

Secretary01 January 2002Active
Juniper House, White Lane, Ash, Aldershot, GU12 6HJ

Secretary26 September 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 September 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 September 1996Active
77, High Street, Aldershot, England, GU11 1BY

Director26 September 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 September 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-03-31Accounts

Change account reference date company current shortened.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Capital

Capital cancellation shares.

Download
2018-02-05Resolution

Resolution.

Download
2018-01-31Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.