100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED
Overview
| Company Name | 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04042725 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED located?
| Registered Office Address | 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026 | 2 pages | AP04 | ||
Director's details changed for Mr Jonathan Stanley Huggett on Jan 09, 2026 | 2 pages | CH01 | ||
Termination of appointment of Kinleigh Limited as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||
Director's details changed for Mrs Murielle Fernande Francoise Harman on Jan 09, 2026 | 2 pages | CH01 | ||
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 95 London Road Croydon Surrey CR0 2RF on Jan 09, 2026 | 1 pages | AD01 | ||
Secretary's details changed for Kinleigh Limited on Jan 09, 2026 | 1 pages | CH04 | ||
Director's details changed for Mr Mehulkumar Kanubhai Patel on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Frederick Jones on Jan 09, 2026 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Murielle Fernande Francoise Harman as a director on May 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Heather Verity Molyneaux-Santos as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 5 pages | AA | ||
Termination of appointment of Rebecca Aimee Hepplewhite as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||
Termination of appointment of Alan Edward Webb as a director on Jul 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||
Who are the officers of 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 147749880002 | ||||||||||||
| HARMAN, Murielle Fernande Francoise | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 323207800001 | |||||||||||
| HUGGETT, Jonathan Stanley | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British,American | 139094150002 | |||||||||||
| JONES, Frederick | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 153840570003 | |||||||||||
| PATEL, Mehulkumar Kanubhai | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 45877350004 | |||||||||||
| STEINER, Stefan | Director | Wood Lane Highgate N6 5UB London 18 United Kingdom | United Kingdom | British | 114646400001 | |||||||||||
| KINLEIGH LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 49169650014 | ||||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | 155 - 157 Minories EC3N 1LJ London Portsoken House United Kingdom |
| 51173740001 | ||||||||||||
| SEYMOUR MACINTYRE LIMITED | Secretary | Hollins House 27 Thick Hollins, Meltham HD9 4DQ Holmfirth West Yorkshire | 1363280014 | |||||||||||||
| BARBER, Robert Kevin | Director | 16 Gwynn Road DA11 8AR Northfleet Kent | England | British | 97360640001 | |||||||||||
| CLARK, Donald Ormond | Director | 4 Tithe Close Trumps Green Road GU25 4DJ Virginia Water Surrey | United Kingdom | British | 49180250001 | |||||||||||
| COHEN, Timothy Peter Reginald | Director | 5 Lowndes Street SW1X 9ET London Flat 1 United Kingdom | United Kingdom | British | 18964490010 | |||||||||||
| CREBER, Edward Hamer | Director | 34 Pine Dean Bookham KT23 4BT Leatherhead Surrey | British | 1975820001 | ||||||||||||
| DARBY, David Peter | Director | 5 Torland Drive KT22 0SA Oxshott Surrey | England | British | 154128700001 | |||||||||||
| DAVIES, Kevin John | Director | 40 Nicholas Way HA6 2TS Northwood Middlesex | British | 64199940002 | ||||||||||||
| DEGURA, Jean | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | United Kingdom | Maltese | 205964330001 | |||||||||||
| DOYLE, Kevin John Martin | Director | 23 Coalecroft Road SW15 6LW London | British | 69943390002 | ||||||||||||
| EDGCUMBE, John Charles | Director | 8 Leaside KT23 2LJ Great Bookham Surrey | England | British | 85343720003 | |||||||||||
| FENDI, Anne Marie | Director | 16 Thames Street TW16 5QP Lower Sunbury Middlesex | United Kingdom | British | 196468420002 | |||||||||||
| HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | 2078570001 | ||||||||||||
| HEPPLEWHITE, Rebecca Aimee | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | United Kingdom | British | 258738700001 | |||||||||||
| HIRST, Michael | Director | Flat 158 100 Westminster Bridge Road SE1 7XB London | British | 107033620001 | ||||||||||||
| HUCKLE, Catherine | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | United Kingdom | British | 196884590001 | |||||||||||
| JONES, Mark Roger | Director | 61 Lower Mead GU31 4NR Petersfield Hampshire | England | British | 45356720003 | |||||||||||
| LINDSEY, Dawn Elaine | Director | Perspective Building 100 Westminster Bridge Road SE1 7XB London 95 United Kingdom | United Kingdom | British | 158513760001 | |||||||||||
| MOLYNEAUX-SANTOS, Heather Verity | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | United Kingdom | British | 246319630001 | |||||||||||
| MURRAY, Peter Renwick | Director | Wychwood Cottage Avenue Road GU51 4NG Fleet Hampshire | British | 33237090007 | ||||||||||||
| PROCTOR, William Stephen | Director | 100 Westminster Bridge Road SE1 7XB London Flat 143 United Kingdom | England | British | 109260840002 | |||||||||||
| PUDDICOMBE, Edward Robert | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | England | British | 108704310002 | |||||||||||
| SHELBOURNE, John David | Director | Hinton House 54 Lammas Lane KT10 8PD Esher Surrey | British | 79095080002 | ||||||||||||
| SOUTH, Angela | Director | 1 The Hydons Salt Lane GU8 4DD Godalming Surrey | British | 89523210001 | ||||||||||||
| STEINER, Stefan | Director | 18 Wood Lane Highgate N6 5UB London | United Kingdom | British | 114646400001 | |||||||||||
| WEBB, Alan Edward | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | England | British | 177381830001 | |||||||||||
| YOUNG, Susan Ann | Director | Sovereign House 9 Kensington Park Milford On Sea SO41 0WD Lymington Hampshire | England | British | 70587970002 |
What are the latest statements on persons with significant control for 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0