UKBizDB.co.uk

BRIDGESTREET ACCOMMODATIONS LTD.

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

This company is commonly known as Bridgestreet Accommodations Ltd.. The company was founded 27 years ago and was given the registration number 03411955. The firm's registered office is in LONDON. You can find them at 8 Harewood Row, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRIDGESTREET ACCOMMODATIONS LTD.
Company Number:03411955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 Harewood Row, London, NW1 6SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ten Penn Center, 1801 Market Street, Suite 2525, Philadelphia, United States,

Director28 April 2021Active
8100 Madrillion Springs Lane, Vienna, Usa,

Secretary01 May 2001Active
6541 Lawnwood Avenue, Parma Heights, 44130, Usa,

Secretary29 December 1999Active
7438 Andover Way, Hudson Ohio, 44236 Usa,

Secretary19 September 1997Active
145 Kempton Road, London, E6 2NF

Secretary01 August 2002Active
Flat 3, 26 Edith Grove, London, SW10 0NJ

Secretary28 February 2006Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary29 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1997Active
8, Harewood Row, London, NW1 6SE

Director08 April 2019Active
1214 Delta Glen Ct, Vienna, United States Of America,

Director01 August 2002Active
8, Harewood Row, London, NW1 6SE

Director09 January 2018Active
18626 Park Meadow Court, Leesburg, Usa,

Director22 August 2003Active
26300 Village Lane, 410 Beachwood, Ohio, Usa, 44122

Director25 August 1998Active
485 Spring Park Place, Suite 200, Herndon, United States,

Director01 November 2013Active
485, Spring Place Suite 200, Herndon, Usa,

Director27 June 2014Active
7438 Andover Way, Hudson Ohio, 44236 Usa,

Director19 September 1997Active
485 Spring Park Place Suite 200, Herndon, Virgina, United States,

Director03 November 2010Active
Mill Green House, Church Street Wargrave, Reading, RG10 8EP

Director01 April 2002Active
Twemlow Cottage, Ivydene, Betley, Crewe, England, CW3 9BQ

Director27 June 2014Active
6127 Chagrin River Road, Bentleyville, Usa, 44022

Director19 September 1997Active
485, Spring Park Place Suite 200, Herndon, United States Of America, 20170

Director01 October 2009Active
8, Harewood Row, London, NW1 6SE

Director01 August 2019Active
1434 Buena Vista Avenue, Mclean, U S A, IRISH

Director01 April 2002Active
485 Spring Park Place, Suite 200, Herndon, United States,

Director01 November 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 July 1997Active

People with Significant Control

Domus Bww Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Harewood Row, London, England, NW1 6SE
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.