UKBizDB.co.uk

WRENBRIDGE (BARNET PROJECT MANAGEMENT) LIMITED

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

This company is commonly known as Wrenbridge (barnet Project Management) Limited. The company was founded 8 years ago and was given the registration number 09613150. The firm's registered office is in LONDON. You can find them at Third Floor Queensberry House, 3 Old Burlington Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WRENBRIDGE (BARNET PROJECT MANAGEMENT) LIMITED
Company Number:09613150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director01 July 2022Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director28 May 2015Active
Mill House Mill Court, Station Road,, Great Shelford,, Cambridge, United Kingdom, CB22 5LD

Director28 May 2015Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director28 May 2015Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director28 May 2015Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director28 May 2015Active
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL

Director28 May 2015Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director28 May 2015Active

People with Significant Control

Benjamin Stuart Coles
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Mill House Mill Court, Station Road,, Cambridge, United Kingdom, CB22 5LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Chadacre Hill Properties Limited
Notified on:06 April 2016
Status:Active
Address:Mill House Mill Court, Station Road, Great Shelford, CB22 5LD
Nature of control:
  • Voting rights 25 to 50 percent
Peter Drake Jarman
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, Queensberry House, London, United Kingdom, W1S 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
New Maltpark Limited
Notified on:06 April 2016
Status:Active
Address:Mill House Mill Court, Station Road,, Cambridge, CB22 5LD
Nature of control:
  • Voting rights 25 to 50 percent
Fiera Real Estate Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Queensberry House, London, United Kingdom, W1S 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-11-29Dissolution

Dissolution application strike off company.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-22Address

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

Download

Copyright © 2024. All rights reserved.