BRIDGETOWN RENOVATIONS LIMITED
Overview
Company Name | BRIDGETOWN RENOVATIONS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 08014171 |
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 BRIDGETOWN RENOVATIONS LIMITED?
- Other building completion and finishing (43390) / Construction
Where is BRIDGETOWN RENOVATIONS LIMITED located?
Registered Office Address | 18 Appleton Avenue DY8 2JZ Stourbridge West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRIDGETOWN RENOVATIONS LIMITED?
Company Name | From | Until |
---|---|---|
HUGH REYNOLDS LONGDON LIMITED | Apr 03, 2012 | Apr 03, 2012 |
HUGH REYNOLDS LONDON LIMITED | Mar 30, 2012 | Mar 30, 2012 |
What are the latest accounts for BRIDGETOWN RENOVATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRIDGETOWN RENOVATIONS LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2026 |
---|---|
Next Confirmation Statement Due | Apr 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2025 |
Overdue | No |
What are the latest filings for BRIDGETOWN RENOVATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Notification of George Reynolds as a person with significant control on Mar 30, 2025 | 2 pages | PSC01 | ||||||||||
Cessation of Hugh Michael Peter Reynolds as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Hugh Michael Peter Reynolds on Dec 08, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2024 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed hugh reynolds longdon LIMITED\certificate issued on 04/08/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Director's details changed for Mr Hugh Michael Peter Reynolds on Apr 27, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh Michael Peter Reynolds on Mar 22, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Silverhill Cottage 2 Barton Gate Barton Under Needwood Staffs DE13 8AG to 18 Appleton Avenue Stourbridge West Midlands DY8 2JZ on Jan 22, 2021 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRIDGETOWN RENOVATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REYNOLDS, Hugh Michael Peter | Director | Appleton Avenue DY8 2JZ Stourbridge 18 West Midlands England | England | English | Accountant | 94842660008 | ||||
KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Consultant | 78286720001 |
Who are the persons with significant control of BRIDGETOWN RENOVATIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr George Reynolds | Mar 30, 2025 | Cefn Gelli SA11 5PE Neath 22 West Glamorgan Wales | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Hugh Michael Peter Reynolds | Jul 01, 2016 | Appleton Avenue DY8 2JZ Stourbridge 18 West Midlands | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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