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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Secretary | 30 September 2013 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 07 August 2013 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 08 December 2005 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 29 October 2019 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Secretary | 08 December 2005 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 22 November 2005 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 08 December 2005 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 24 July 2012 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, United Kingdom, B93 9HY | Director | 27 September 2010 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 22 November 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type small. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type small. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type small. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Capital | Capital allotment shares. | Download |
2020-01-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Capital | Capital allotment shares. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.