100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED

100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04042725
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026

    2 pagesAP04

    Director's details changed for Mr Jonathan Stanley Huggett on Jan 09, 2026

    2 pagesCH01

    Termination of appointment of Kinleigh Limited as a secretary on Jan 05, 2026

    1 pagesTM02

    Director's details changed for Mrs Murielle Fernande Francoise Harman on Jan 09, 2026

    2 pagesCH01

    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 pagesAD01

    Secretary's details changed for Kinleigh Limited on Jan 09, 2026

    1 pagesCH04

    Director's details changed for Mr Mehulkumar Kanubhai Patel on Jan 09, 2026

    2 pagesCH01

    Director's details changed for Mr Frederick Jones on Jan 09, 2026

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2025

    5 pagesAA

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Murielle Fernande Francoise Harman as a director on May 17, 2024

    2 pagesAP01

    Termination of appointment of Heather Verity Molyneaux-Santos as a director on Apr 23, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2023

    5 pagesAA

    Termination of appointment of Rebecca Aimee Hepplewhite as a director on Oct 06, 2023

    1 pagesTM01

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Termination of appointment of Alan Edward Webb as a director on Jul 22, 2020

    1 pagesTM01

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Who are the officers of 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Secretary
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    HARMAN, Murielle Fernande Francoise
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish323207800001
    HUGGETT, Jonathan Stanley
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish,American139094150002
    JONES, Frederick
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish153840570003
    PATEL, Mehulkumar Kanubhai
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish45877350004
    STEINER, Stefan
    Wood Lane
    Highgate
    N6 5UB London
    18
    United Kingdom
    Director
    Wood Lane
    Highgate
    N6 5UB London
    18
    United Kingdom
    United KingdomBritish114646400001
    KINLEIGH LIMITED
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Secretary
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04042725
    49169650014
    RENDALL AND RITTNER LIMITED
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Secretary
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Legal FormMANAGING AGENTS
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND & WALES
    51173740001
    SEYMOUR MACINTYRE LIMITED
    Hollins House
    27 Thick Hollins, Meltham
    HD9 4DQ Holmfirth
    West Yorkshire
    Secretary
    Hollins House
    27 Thick Hollins, Meltham
    HD9 4DQ Holmfirth
    West Yorkshire
    1363280014
    BARBER, Robert Kevin
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    Director
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    EnglandBritish97360640001
    CLARK, Donald Ormond
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    Director
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    United KingdomBritish49180250001
    COHEN, Timothy Peter Reginald
    5 Lowndes Street
    SW1X 9ET London
    Flat 1
    United Kingdom
    Director
    5 Lowndes Street
    SW1X 9ET London
    Flat 1
    United Kingdom
    United KingdomBritish18964490010
    CREBER, Edward Hamer
    34 Pine Dean
    Bookham
    KT23 4BT Leatherhead
    Surrey
    Director
    34 Pine Dean
    Bookham
    KT23 4BT Leatherhead
    Surrey
    British1975820001
    DARBY, David Peter
    5 Torland Drive
    KT22 0SA Oxshott
    Surrey
    Director
    5 Torland Drive
    KT22 0SA Oxshott
    Surrey
    EnglandBritish154128700001
    DAVIES, Kevin John
    40 Nicholas Way
    HA6 2TS Northwood
    Middlesex
    Director
    40 Nicholas Way
    HA6 2TS Northwood
    Middlesex
    British64199940002
    DEGURA, Jean
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United KingdomMaltese205964330001
    DOYLE, Kevin John Martin
    23 Coalecroft Road
    SW15 6LW London
    Director
    23 Coalecroft Road
    SW15 6LW London
    British69943390002
    EDGCUMBE, John Charles
    8 Leaside
    KT23 2LJ Great Bookham
    Surrey
    Director
    8 Leaside
    KT23 2LJ Great Bookham
    Surrey
    EnglandBritish85343720003
    FENDI, Anne Marie
    16 Thames Street
    TW16 5QP Lower Sunbury
    Middlesex
    Director
    16 Thames Street
    TW16 5QP Lower Sunbury
    Middlesex
    United KingdomBritish196468420002
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Director
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    British2078570001
    HEPPLEWHITE, Rebecca Aimee
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United KingdomBritish258738700001
    HIRST, Michael
    Flat 158
    100 Westminster Bridge Road
    SE1 7XB London
    Director
    Flat 158
    100 Westminster Bridge Road
    SE1 7XB London
    British107033620001
    HUCKLE, Catherine
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United KingdomBritish196884590001
    JONES, Mark Roger
    61 Lower Mead
    GU31 4NR Petersfield
    Hampshire
    Director
    61 Lower Mead
    GU31 4NR Petersfield
    Hampshire
    EnglandBritish45356720003
    LINDSEY, Dawn Elaine
    Perspective Building
    100 Westminster Bridge Road
    SE1 7XB London
    95
    United Kingdom
    Director
    Perspective Building
    100 Westminster Bridge Road
    SE1 7XB London
    95
    United Kingdom
    United KingdomBritish158513760001
    MOLYNEAUX-SANTOS, Heather Verity
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United KingdomBritish246319630001
    MURRAY, Peter Renwick
    Wychwood Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    Director
    Wychwood Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    British33237090007
    PROCTOR, William Stephen
    100 Westminster Bridge Road
    SE1 7XB London
    Flat 143
    United Kingdom
    Director
    100 Westminster Bridge Road
    SE1 7XB London
    Flat 143
    United Kingdom
    EnglandBritish109260840002
    PUDDICOMBE, Edward Robert
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    EnglandBritish108704310002
    SHELBOURNE, John David
    Hinton House
    54 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Hinton House
    54 Lammas Lane
    KT10 8PD Esher
    Surrey
    British79095080002
    SOUTH, Angela
    1 The Hydons
    Salt Lane
    GU8 4DD Godalming
    Surrey
    Director
    1 The Hydons
    Salt Lane
    GU8 4DD Godalming
    Surrey
    British89523210001
    STEINER, Stefan
    18 Wood Lane
    Highgate
    N6 5UB London
    Director
    18 Wood Lane
    Highgate
    N6 5UB London
    United KingdomBritish114646400001
    WEBB, Alan Edward
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    EnglandBritish177381830001
    YOUNG, Susan Ann
    Sovereign House 9 Kensington Park
    Milford On Sea
    SO41 0WD Lymington
    Hampshire
    Director
    Sovereign House 9 Kensington Park
    Milford On Sea
    SO41 0WD Lymington
    Hampshire
    EnglandBritish70587970002

    What are the latest statements on persons with significant control for 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 2016The 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