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.
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 | : |
|
Registered Address | : | Cross House, Westgate Road, Newcastle Upon Tyne, England, NE1 4XX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ | Director | 25 October 2007 | Active |
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ | Director | 04 July 2016 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 10 November 2006 | Active |
Citygate, St James Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 26 July 2006 | Active |
Follifoot House, Amberley, Gloucestershire, GL5 5AG | Director | 10 November 2006 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 10 November 2006 | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 02 April 2007 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 07 December 2010 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 07 December 2010 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 January 2009 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 26 July 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.