UKBizDB.co.uk

BRIDGESTREET WARDROBE PLACE LIMITED

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

This company is commonly known as Bridgestreet Wardrobe Place Limited. The company was founded 24 years ago and was given the registration number 03867861. The firm's registered office is in LONDON. You can find them at 8 Harewood Row, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRIDGESTREET WARDROBE PLACE LIMITED
Company Number:03867861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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
8100 Madrillion Springs Lane, Vienna, Usa,

Secretary30 October 2001Active
12a Wetherby Gardens, South Kensington, London, SW5 0JW

Secretary18 November 1999Active
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 Secretary28 October 1999Active
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

Director12 January 2000Active
485, Spring Park Place, Suite 200, Herndon, United States,

Director01 November 2013Active
485, Spring Place Suite 200, Herndon, Usa, 20170

Director27 June 2014Active
485 Spring Park Place Suite 200, Herndon, Virgin, United States,

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

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

Director27 June 2014Active
485, Spring Park Place Suite 200, Herndon, United States Of America, 20170

Director01 October 2009Active
Meadow Court, Tockenham, Swindon, SN4 7PH

Director18 November 1999Active
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 Director28 October 1999Active

People with Significant Control

Bridestreet Accommodations London Ltd
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-01-30Gazette

Gazette filings brought up to date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-16Gazette

Gazette notice compulsory.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2016-09-13Accounts

Legacy.

Download
2016-09-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.