UKBizDB.co.uk

BRUCE GILLINGHAM POLLARD LIMITED

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

This company is commonly known as Bruce Gillingham Pollard Limited. The company was founded 13 years ago and was given the registration number 07600004. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRUCE GILLINGHAM POLLARD LIMITED
Company Number:07600004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director26 June 2023Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director11 April 2011Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director11 April 2011Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director26 June 2023Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director08 June 2022Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director11 April 2011Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director11 April 2011Active

People with Significant Control

Bgp Real Estate Limited
Notified on:07 July 2020
Status:Active
Country of residence:England
Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Woody Bruce
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Patrick Gillingham
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracey Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.