UKBizDB.co.uk

RETIREMENT BRIDGE HOUSING LIMITED

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

This company is commonly known as Retirement Bridge Housing Limited. The company was founded 17 years ago and was given the registration number 05887329. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cross House, Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RETIREMENT BRIDGE HOUSING LIMITED
Company Number:05887329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Cross House, Westgate Road, Newcastle Upon Tyne, England, NE1 4XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director25 October 2007Active
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director04 July 2016Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary10 November 2006Active
Citygate, St James Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary26 July 2006Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director10 November 2006Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director10 November 2006Active
59 Albert Bridge Road, London, SW11 4AQ

Director02 April 2007Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director07 December 2010Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director07 December 2010Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director26 July 2006Active

People with Significant Control

Retirement Bridge Group Holdings Limited
Notified on:18 May 2016
Status:Active
Country of residence:England
Address:Suite 4, First Floor, Honeycomb, Gateshead, England, NE11 9SZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Address

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

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Address

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

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.