UKBizDB.co.uk

BRIDLE LANE (ESTATES) LIMITED

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

This company is commonly known as Bridle Lane (estates) Limited. The company was founded 66 years ago and was given the registration number 00592176. The firm's registered office is in CHALFONT ST PETER. You can find them at Equity House, 23 The Paddock, Chalfont St Peter, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRIDLE LANE (ESTATES) LIMITED
Company Number:00592176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1957
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Equity House, 23 The Paddock, Chalfont St Peter, Buckinghamshire, United Kingdom, SL9 0JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dormy Wood, Bridle Lane, Loudwater, Rickmansworth, England, WD3 4JH

Director17 October 2021Active
Sarratt House, Bridle Lane, Loudwater Rickmansworth, England, WD3 4JA

Director08 October 2018Active
Equity House, 23 The Paddock, Chalfont St Peter, United Kingdom, SL9 0JJ

Director09 May 2017Active
April Cottage, Bridle Lane, Loudwater, Rickmansworth, England, WD3 4JG

Director17 October 2021Active
Equity House, 23 The Paddock, Chalfont St Peter, United Kingdom, SL9 0JJ

Director26 February 2013Active
Hessenford, Bridle Lane, Rickmansworth, United Kingdom, WD3 4JA

Director19 November 2023Active
Mangla Bridle Lane, Loudwater, Rickmansworth, WD3 4JB

Secretary27 June 1996Active
Hunters, Bridle Lane Loudwater, Rickmansworth, WD3 4JH

Secretary08 May 2002Active
The Annexe Gable House, 40 High Street, Rickmansworth, United Kingdom, WD3 1ER

Secretary10 February 2016Active
Gable House, The Annexe, Gable House, 40 High Street, Rickmansworth, England, WD3 1ER

Secretary21 May 2007Active
Polstreath Bridle Lane, Loudwater, Rickmansworth, WD3 4JQ

Secretary-Active
Woodside, Bridle Lane, Loudwater, WD3 4JG

Director18 June 2003Active
Random Cottage Bridle Lane, Loudwater, Rickmansworth, WD3 4JG

Director-Active
Cherry Lawn Bridle Lane, Loudwater, Rickmansworth, WD3 4JB

Director-Active
Mangla Bridle Lane, Loudwater, Rickmansworth, WD3 4JB

Director16 April 1997Active
Mangla, Bridle Lane, Loudwater, Rickmansworth, WD3 4JB

Director18 June 2003Active
Gable House, The Annexe, Gable House, 40 High Street, Rickmansworth, England, WD3 1ER

Director02 April 2009Active
Cherry Lawn, Bridle Lane Loudwater, Rickmansworth, WD3 4JB

Director20 May 2008Active
Sarratt House Bridle Lane, Loudwater, Rickmansworth, WD3 4JA

Director13 May 1997Active
The Spinney Bridle Lane, Loudwater, Rickmansworth, WD3 4JA

Director17 April 1996Active
Bois Cottage Bridle Lane, Loudwater, Rickmansworth, WD3 4JA

Director-Active
Bois Cottage Bridle Lane, Loudwater, Rickmansworth, WD3 4JA

Director31 May 2000Active
Hunters, Bridle Lane Loudwater, Rickmansworth, WD3 4JH

Director21 July 1997Active
Hunters, Bridle Lane Loudwater, Rickmansworth, WD3 4JH

Director19 September 2001Active
Equity House, 23 The Paddock, Chalfont St Peter, United Kingdom, SL9 0JJ

Director02 April 2009Active
Equity House, 23 The Paddock, Chalfont St Peter, United Kingdom, SL9 0JJ

Director02 April 2009Active
The Annexe Gable House, 40 High Street, Rickmansworth, U.K, WD3 1ER

Director10 February 2016Active
Equity House, 23 The Paddock, Chalfont St Peter, United Kingdom, SL9 0JJ

Director24 October 2019Active
The Spinney, Bridle Lane, Loudwater, Rickmansworth, WD3 4JA

Director10 February 2016Active
Brawlings Farm House, Brawlings Lane, Chalfont St. Peter, Gerrards Cross, SL9 0RE

Director14 April 1993Active
Wendover Bridle Lane, Loudwater, Rickmansworth, WD3 4JH

Director-Active
Gable House, The Annexe, Gable House, 40 High Street, Rickmansworth, England, WD3 1ER

Director15 May 2006Active
Polstreath Bridle Lane, Loudwater, Rickmansworth, WD3 4JQ

Director-Active
Daintree, Bridle Lane, Loudwater, Rickmansworth, WD3 4JB

Director03 May 2000Active
Wendover, Bridle Lane, Loudwater, Rickmansworth, WD3 4JH

Director24 September 2007Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Address

Change registered office address company with date old address new address.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.