UKBizDB.co.uk

BRIDPORT HOUSE LIMITED

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

This company is commonly known as Bridport House Limited. The company was founded 6 years ago and was given the registration number 11082334. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIDPORT HOUSE LIMITED
Company Number:11082334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorset, England, BH2 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Secretary20 June 2018Active
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director22 January 2018Active
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director24 November 2017Active
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director24 November 2017Active

People with Significant Control

Mr James Francis Gillespie
Notified on:10 May 2021
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT
Nature of control:
  • Significant influence or control
Mr David Anthony Townend
Notified on:24 November 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:13 Mckinley Road, Bournemouth, England, BH4 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Edward Gillespie
Notified on:24 November 2017
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Address

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

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2018-09-12Accounts

Change account reference date company current shortened.

Download
2018-07-09Officers

Appoint person secretary company with name date.

Download
2018-07-05Resolution

Resolution.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Capital

Capital allotment shares.

Download
2018-03-07Capital

Capital name of class of shares.

Download
2018-03-05Incorporation

Memorandum articles.

Download
2018-02-15Capital

Capital allotment shares.

Download
2018-02-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.