UKBizDB.co.uk

BRIDGESIDE BREDBURY LIMITED

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

This company is commonly known as Bridgeside Bredbury Limited. The company was founded 9 years ago and was given the registration number 09292683. The firm's registered office is in STOCKPORT. You can find them at 65 Higher Hillgate, , Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIDGESIDE BREDBURY LIMITED
Company Number:09292683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:65 Higher Hillgate, Stockport, Cheshire, SK1 3HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Higher Hillgate, Stockport, England, SK1 3HD

Director19 January 2015Active
65, Higher Hillgate, Stockport, England, SK1 3HD

Director19 January 2015Active
65, Higher Hillgate, Stockport, SK1 3HD

Director19 January 2015Active
65, Higher Hillgate, Stockport, England, SK1 3HD

Director19 January 2015Active
65, Higher Hillgate, Stockport, England, SK1 3HD

Director19 January 2015Active
65, Higher Hillgate, Stockport, England, SK1 3HD

Director19 January 2015Active
Kbl Solicitors, 28 Mawdsley Street, Bolton, United Kingdom, BL1 1LF

Director03 November 2014Active

People with Significant Control

Mr Raymond Dignan
Notified on:23 February 2021
Status:Active
Date of birth:December 1942
Nationality:British
Address:65 Higher Hillgate, Stockport, SK1 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Thomas Dignan
Notified on:23 February 2021
Status:Active
Date of birth:March 1938
Nationality:British
Address:65 Higher Hillgate, Stockport, SK1 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Dignan
Notified on:23 February 2021
Status:Active
Date of birth:March 1941
Nationality:British
Address:65 Higher Hillgate, Stockport, SK1 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-09Dissolution

Dissolution application strike off company.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Capital

Legacy.

Download
2016-01-18Capital

Capital statement capital company with date currency figure.

Download
2016-01-18Insolvency

Legacy.

Download
2016-01-18Resolution

Resolution.

Download
2015-11-30Accounts

Change account reference date company current extended.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.