UKBizDB.co.uk

THE BRIDGE ESTATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Bridge Estate Management Company Limited. The company was founded 18 years ago and was given the registration number 05631774. The firm's registered office is in SOLIHULL. You can find them at Prologis House, Blythe Gate, Blythe Valley Park, Solihull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE BRIDGE ESTATE MANAGEMENT COMPANY LIMITED
Company Number:05631774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Secretary30 September 2013Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director07 August 2013Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director08 December 2005Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director29 October 2019Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Secretary08 December 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary22 November 2005Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director08 December 2005Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director24 July 2012Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, United Kingdom, B93 9HY

Director27 September 2010Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director22 November 2005Active

People with Significant Control

Dartford Borough Council
Notified on:20 April 2017
Status:Active
Country of residence:England
Address:Civic Centre, Home Gardens, Dartford, England, DA1 1DR
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type small.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Capital

Capital allotment shares.

Download
2020-01-17Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Address

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

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.