THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED

THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED

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

    Company NameTHE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06532248
    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 THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED located?

    Registered Office Address
    325-327 Oldfield Lane North
    UB6 0FX Greenford
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ASSOCIATION OF SHORT TERM LENDERS LIMITEDMar 12, 2008Mar 12, 2008

    What are the latest accounts for THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    8 pagesAA

    Appointment of Mr Sundeep Maheshbhai Patel as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Ms Rosalind Sarah Cawood as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Scott James Marshall as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Mark Andrew Stokes as a director on Sep 01, 2024

    1 pagesTM01

    Termination of appointment of Jamie Malcolm Pritchard as a director on Sep 01, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed the association of short term lenders LIMITED\certificate issued on 19/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 19, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 13, 2024

    RES15

    Termination of appointment of Sabinder Robinson-Sandhu as a director on Mar 27, 2024

    1 pagesTM01

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Appointment of Mr Gavin James Seaholme as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Alan Stephen Margolis as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Scott James Marshall as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of Steven Alexander Barber as a director on Sep 01, 2023

    1 pagesTM01

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Appointment of Ms Sabinder Robinson-Sandhu as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mr Jamie Malcolm Pritchard as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mr Mark Andrew Stokes as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Alan Stephen Margolis as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Gavin Roland Diamond as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of James Philip Bloom as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Who are the officers of THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAWOOD, Rosalind Sarah
    Starrock Lane
    CR5 3QD Chipstead
    The Grove
    Surrey
    United Kingdom
    Director
    Starrock Lane
    CR5 3QD Chipstead
    The Grove
    Surrey
    United Kingdom
    United KingdomBritish327307220001
    COHEN, Raymond Michael
    Campions
    IG10 2SG Loughton
    16
    Essex
    United Kingdom
    Director
    Campions
    IG10 2SG Loughton
    16
    Essex
    United Kingdom
    United KingdomBritish100778780002
    MARGOLIS, Alan Stephen
    Church Way
    N20 0LA London
    32
    United Kingdom
    Director
    Church Way
    N20 0LA London
    32
    United Kingdom
    United KingdomBritish191093190001
    MARSHALL, Scott James
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    United KingdomBritish327265180001
    PATEL, Sundeep Maheshbhai
    1 Ropemaker Street
    EC2Y 9AW London
    United Trust Bank
    United Kingdom
    Director
    1 Ropemaker Street
    EC2Y 9AW London
    United Trust Bank
    United Kingdom
    United KingdomBritish327311150001
    SEAHOLME, Gavin James
    Berberry Drive
    MK45 5ER Flitton
    5
    Bedford
    United Kingdom
    Director
    Berberry Drive
    MK45 5ER Flitton
    5
    Bedford
    United Kingdom
    United KingdomBritish113103260002
    LANDAU MORLEY REGISTRARS LIMITED
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    United Kingdom
    Secretary
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number963464
    40419340001
    SDG SECRETARIES LIMITED
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Secretary
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    128600500001
    ABRAHAMS, Mark David
    Penta Court, Station Road
    Borehamwood
    WD6 1SL Elstree
    3
    Hertfordshire
    United Kingdom
    Director
    Penta Court, Station Road
    Borehamwood
    WD6 1SL Elstree
    3
    Hertfordshire
    United Kingdom
    EnglandBritish116409030001
    ALDRIDGE, Keith
    Orchard Road
    AL6 0HL Tewin
    43
    Hertfordshire
    United Kingdom
    Director
    Orchard Road
    AL6 0HL Tewin
    43
    Hertfordshire
    United Kingdom
    United KingdomBritish201386680001
    BARBER, Steven Alexander
    86-88 Wallasey Road
    CH44 2AE Wallasey
    The Cottages
    Wirral
    United Kingdom
    Director
    86-88 Wallasey Road
    CH44 2AE Wallasey
    The Cottages
    Wirral
    United Kingdom
    United KingdomBritish261647950001
    BLOOM, Andrew Jonathan
    98 Millway
    NW7 3JJ London
    Director
    98 Millway
    NW7 3JJ London
    United KingdomBritish45841120008
    BLOOM, James Philip
    Partridge Close
    WD23 1AT Bushey Heath
    3
    Hertfordshire
    United Kingdom
    Director
    Partridge Close
    WD23 1AT Bushey Heath
    3
    Hertfordshire
    United Kingdom
    United KingdomBritish238613200001
    BLOOMFIELD, Adrian Francis
    White Lion Road
    HP7 9JD Amersham
    22
    Buckinghamshire
    United Kingdom
    Director
    White Lion Road
    HP7 9JD Amersham
    22
    Buckinghamshire
    United Kingdom
    EnglandBritish72659950006
    BLOOMFIELD, Adrian Francis
    22 White Lion Road
    HP7 9JD Amersham
    Buckinghamshire
    Director
    22 White Lion Road
    HP7 9JD Amersham
    Buckinghamshire
    EnglandBritish72659950006
    BOOTH, Gary
    Roberts Road
    HP13 6XB High Wycombe
    47
    Buckinghamshire
    United Kingdom
    Director
    Roberts Road
    HP13 6XB High Wycombe
    47
    Buckinghamshire
    United Kingdom
    United KingdomBritish148212240001
    DIAMOND, Gavin Roland
    Ossulton Way
    N2 0DT London
    17
    United Kingdom
    Director
    Ossulton Way
    N2 0DT London
    17
    United Kingdom
    EnglandBritish157740070002
    DIAMOND, Gavin Roland
    Ossulton Way
    N2 0DT London
    17
    United Kingdom
    Director
    Ossulton Way
    N2 0DT London
    17
    United Kingdom
    EnglandBritish157740070002
    ESTERKIN, Eugene Barry
    Grey Gables
    1 Carrwood
    WA15 0HL Hale Barns
    Cheshire
    Director
    Grey Gables
    1 Carrwood
    WA15 0HL Hale Barns
    Cheshire
    EnglandBritish141987930001
    FAES, Christian Edouard
    Lombard Street
    EC3V 9LJ London
    68
    United Kingdom
    Director
    Lombard Street
    EC3V 9LJ London
    68
    United Kingdom
    United KingdomAustralian131652370003
    HALL, Jonathan Edward
    Kerrison Road
    NR1 1JB Norwich
    57
    Norfolk
    United Kingdom
    Director
    Kerrison Road
    NR1 1JB Norwich
    57
    Norfolk
    United Kingdom
    United KingdomBritish101344130002
    HERSCH, Benson Selwyn
    Grange Gardens
    HA5 5QF Pinner
    60
    Middlesex
    United Kingdom
    Director
    Grange Gardens
    HA5 5QF Pinner
    60
    Middlesex
    United Kingdom
    United KingdomBritish6057020001
    HOFFMAN, Lawrence
    Winton Lodge 11 Bentinck Road
    WA14 2BY Altrincham
    Cheshire
    Director
    Winton Lodge 11 Bentinck Road
    WA14 2BY Altrincham
    Cheshire
    United KingdomBritish35569030002
    JACKSON, Sarah
    Roxburghe House
    273-287 Regent Street
    W1S 2HA London
    3rd Floor
    United Kingdom
    Director
    Roxburghe House
    273-287 Regent Street
    W1S 2HA London
    3rd Floor
    United Kingdom
    United KingdomBritish278958530001
    KAY, Allan Howard
    Kingsley Avenue
    WD6 4LY Borehamwood
    18
    United Kingdom
    Director
    Kingsley Avenue
    WD6 4LY Borehamwood
    18
    United Kingdom
    EnglandBritish51275610001
    KAY, Allan Howard
    Kingsley Avenue
    WD6 4LY Borehamwood
    18
    Hertfordshire
    United Kingdom
    Director
    Kingsley Avenue
    WD6 4LY Borehamwood
    18
    Hertfordshire
    United Kingdom
    EnglandBritish51275610001
    KAY, Allan Howard
    Kingsley Avenue
    WD6 4LY Borehamwood
    18
    Hertfordshire
    United Kingdom
    Director
    Kingsley Avenue
    WD6 4LY Borehamwood
    18
    Hertfordshire
    United Kingdom
    EnglandBritish51275610001
    KHATTOARE, Narinderjit
    West Street
    DA11 0BF Gravesend
    21
    Kent
    United Kingdom
    Director
    West Street
    DA11 0BF Gravesend
    21
    Kent
    United Kingdom
    United KingdomBritish157145990001
    KIRKBRIGHT, Anita
    Air Street
    W1B 2AD London
    7
    United Kingdom
    Director
    Air Street
    W1B 2AD London
    7
    United Kingdom
    United KingdomBritish251571980001
    LUTTON, David John
    Hillhead Street
    G12 8PR Glasgow
    7
    Director
    Hillhead Street
    G12 8PR Glasgow
    7
    British130321360001
    MARGOLIS, Alan Stephen
    Church Way
    N20 0LA London
    32
    United Kingdom
    Director
    Church Way
    N20 0LA London
    32
    United Kingdom
    United KingdomBritish191093190001
    MARGOLIS, Alan Stephen
    Church Way
    N20 0LA London
    32
    United Kingdom
    Director
    Church Way
    N20 0LA London
    32
    United Kingdom
    United KingdomBritish191093190001
    MARGOLIS, Alan Stephen
    41 Chandos Road
    East Finchley
    N2 9AR London
    Director
    41 Chandos Road
    East Finchley
    N2 9AR London
    EnglandBritish67445290003
    MARSH, Steven Robert
    The Broadway
    HP7 0UT Old Amersham
    St Mary's Court
    Buckinghamshire
    United Kingdom
    Director
    The Broadway
    HP7 0UT Old Amersham
    St Mary's Court
    Buckinghamshire
    United Kingdom
    United KingdomBritish21400080002
    MARSHALL, Scott James
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    EnglandBritish252890080001

    What are the latest statements on persons with significant control for THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 12, 2017The 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