UKBizDB.co.uk

BY THE BRIDGE HOLDINGS LIMITED

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

This company is commonly known as By The Bridge Holdings Limited. The company was founded 18 years ago and was given the registration number 05712186. The firm's registered office is in POTTERS BAR. You can find them at Metropolitan House, 3 Darkes Lane, Potters Bar, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:BY THE BRIDGE HOLDINGS LIMITED
Company Number:05712186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director18 October 2018Active
Bracken House, One Friday Street, London, EC4M 9JA

Secretary14 September 2007Active
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU

Secretary03 March 2017Active
Burstall House, School Lane, Borden, ME9 8JS

Secretary12 May 2006Active
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU

Secretary15 September 2016Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU

Secretary26 March 2015Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary16 February 2006Active
Bracken House, One Friday Street, London, EC4M 9JA

Director16 May 2006Active
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH

Director26 March 2015Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU

Director28 July 2016Active
5 Buttonwood Lane, Rhinebeck, Usa,

Director17 March 2008Active
4th Floor Waterfront Building Chancellors Road, Hammersmith Embankment, London, United Kingdom, W6 9RU

Director28 July 2016Active
22 Benbow House, 24 New Globe Walk Bankside, London, SE1 9DS

Director16 May 2006Active
94 Albany Road, Sittingbourne, ME10 1EL

Director12 May 2006Active
Burstall House, School Lane, Borden, ME9 8JS

Director12 May 2006Active
Burstall House, School Lane, Borden, ME9 8JS

Director12 May 2006Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU

Director26 March 2015Active
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH

Director12 July 2017Active
Keepers Cottage, Ashton Court, Long Ashton, BS41 9JJ

Director16 October 2007Active
Thornfield Frm, Burton Le Sward, Harrogate, HE3 3SY

Director01 September 2006Active
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH

Director28 July 2017Active
18, Holyrood Drive, Minster On Sea, Sheerness, ME12 3NA

Director29 April 2009Active
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director19 January 2018Active
1 Park Row, Leeds, LS1 5AB

Corporate Director16 February 2006Active

People with Significant Control

Cambian Fs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Waterfront Building, Hammersmith Embankment, London, England, W6 9RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-18Accounts

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-11-08Other

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Change of constitution

Statement of companys objects.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Accounts

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-22Accounts

Legacy.

Download
2021-06-22Other

Legacy.

Download

Copyright © 2024. All rights reserved.