THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED
Overview
| Company Name | THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06532248 |
| 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 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 Address | No |
What were the previous names of THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ASSOCIATION OF SHORT TERM LENDERS LIMITED | Mar 12, 2008 | Mar 12, 2008 |
What are the latest accounts for THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Appointment of Mr Sundeep Maheshbhai Patel as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rosalind Sarah Cawood as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Scott James Marshall as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Andrew Stokes as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Malcolm Pritchard as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed the association of short term lenders LIMITED\certificate issued on 19/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Sabinder Robinson-Sandhu as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Appointment of Mr Gavin James Seaholme as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Stephen Margolis as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott James Marshall as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Alexander Barber as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Appointment of Ms Sabinder Robinson-Sandhu as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jamie Malcolm Pritchard as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Andrew Stokes as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Stephen Margolis as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Roland Diamond as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Philip Bloom as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAWOOD, Rosalind Sarah | Director | Starrock Lane CR5 3QD Chipstead The Grove Surrey United Kingdom | United Kingdom | British | 327307220001 | |||||||||
| COHEN, Raymond Michael | Director | Campions IG10 2SG Loughton 16 Essex United Kingdom | United Kingdom | British | 100778780002 | |||||||||
| MARGOLIS, Alan Stephen | Director | Church Way N20 0LA London 32 United Kingdom | United Kingdom | British | 191093190001 | |||||||||
| MARSHALL, Scott James | Director | Carnarvon Street M3 1HJ Manchester 15 United Kingdom | United Kingdom | British | 327265180001 | |||||||||
| PATEL, Sundeep Maheshbhai | Director | 1 Ropemaker Street EC2Y 9AW London United Trust Bank United Kingdom | United Kingdom | British | 327311150001 | |||||||||
| SEAHOLME, Gavin James | Director | Berberry Drive MK45 5ER Flitton 5 Bedford United Kingdom | United Kingdom | British | 113103260002 | |||||||||
| LANDAU MORLEY REGISTRARS LIMITED | Secretary | 370-386 High Road HA9 6AX Wembley Lanmor House Middlesex United Kingdom |
| 40419340001 | ||||||||||
| SDG SECRETARIES LIMITED | Secretary | Chalton Street NW1 1JD London 41 United Kingdom | 128600500001 | |||||||||||
| ABRAHAMS, Mark David | Director | Penta Court, Station Road Borehamwood WD6 1SL Elstree 3 Hertfordshire United Kingdom | England | British | 116409030001 | |||||||||
| ALDRIDGE, Keith | Director | Orchard Road AL6 0HL Tewin 43 Hertfordshire United Kingdom | United Kingdom | British | 201386680001 | |||||||||
| BARBER, Steven Alexander | Director | 86-88 Wallasey Road CH44 2AE Wallasey The Cottages Wirral United Kingdom | United Kingdom | British | 261647950001 | |||||||||
| BLOOM, Andrew Jonathan | Director | 98 Millway NW7 3JJ London | United Kingdom | British | 45841120008 | |||||||||
| BLOOM, James Philip | Director | Partridge Close WD23 1AT Bushey Heath 3 Hertfordshire United Kingdom | United Kingdom | British | 238613200001 | |||||||||
| BLOOMFIELD, Adrian Francis | Director | White Lion Road HP7 9JD Amersham 22 Buckinghamshire United Kingdom | England | British | 72659950006 | |||||||||
| BLOOMFIELD, Adrian Francis | Director | 22 White Lion Road HP7 9JD Amersham Buckinghamshire | England | British | 72659950006 | |||||||||
| BOOTH, Gary | Director | Roberts Road HP13 6XB High Wycombe 47 Buckinghamshire United Kingdom | United Kingdom | British | 148212240001 | |||||||||
| DIAMOND, Gavin Roland | Director | Ossulton Way N2 0DT London 17 United Kingdom | England | British | 157740070002 | |||||||||
| DIAMOND, Gavin Roland | Director | Ossulton Way N2 0DT London 17 United Kingdom | England | British | 157740070002 | |||||||||
| ESTERKIN, Eugene Barry | Director | Grey Gables 1 Carrwood WA15 0HL Hale Barns Cheshire | England | British | 141987930001 | |||||||||
| FAES, Christian Edouard | Director | Lombard Street EC3V 9LJ London 68 United Kingdom | United Kingdom | Australian | 131652370003 | |||||||||
| HALL, Jonathan Edward | Director | Kerrison Road NR1 1JB Norwich 57 Norfolk United Kingdom | United Kingdom | British | 101344130002 | |||||||||
| HERSCH, Benson Selwyn | Director | Grange Gardens HA5 5QF Pinner 60 Middlesex United Kingdom | United Kingdom | British | 6057020001 | |||||||||
| HOFFMAN, Lawrence | Director | Winton Lodge 11 Bentinck Road WA14 2BY Altrincham Cheshire | United Kingdom | British | 35569030002 | |||||||||
| JACKSON, Sarah | Director | Roxburghe House 273-287 Regent Street W1S 2HA London 3rd Floor United Kingdom | United Kingdom | British | 278958530001 | |||||||||
| KAY, Allan Howard | Director | Kingsley Avenue WD6 4LY Borehamwood 18 United Kingdom | England | British | 51275610001 | |||||||||
| KAY, Allan Howard | Director | Kingsley Avenue WD6 4LY Borehamwood 18 Hertfordshire United Kingdom | England | British | 51275610001 | |||||||||
| KAY, Allan Howard | Director | Kingsley Avenue WD6 4LY Borehamwood 18 Hertfordshire United Kingdom | England | British | 51275610001 | |||||||||
| KHATTOARE, Narinderjit | Director | West Street DA11 0BF Gravesend 21 Kent United Kingdom | United Kingdom | British | 157145990001 | |||||||||
| KIRKBRIGHT, Anita | Director | Air Street W1B 2AD London 7 United Kingdom | United Kingdom | British | 251571980001 | |||||||||
| LUTTON, David John | Director | Hillhead Street G12 8PR Glasgow 7 | British | 130321360001 | ||||||||||
| MARGOLIS, Alan Stephen | Director | Church Way N20 0LA London 32 United Kingdom | United Kingdom | British | 191093190001 | |||||||||
| MARGOLIS, Alan Stephen | Director | Church Way N20 0LA London 32 United Kingdom | United Kingdom | British | 191093190001 | |||||||||
| MARGOLIS, Alan Stephen | Director | 41 Chandos Road East Finchley N2 9AR London | England | British | 67445290003 | |||||||||
| MARSH, Steven Robert | Director | The Broadway HP7 0UT Old Amersham St Mary's Court Buckinghamshire United Kingdom | United Kingdom | British | 21400080002 | |||||||||
| MARSHALL, Scott James | Director | Carnarvon Street M3 1HJ Manchester 15 United Kingdom | England | British | 252890080001 |
What are the latest statements on persons with significant control for THE BRIDGING & DEVELOPMENT LENDERS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 2017 | 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