HARBRIDGE DEVELOPMENTS LIMITED
Overview
Company Name | HARBRIDGE DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09657554 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARBRIDGE DEVELOPMENTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HARBRIDGE DEVELOPMENTS LIMITED located?
Registered Office Address | 11 Medway House May Bate Avenue KT2 5UL Kingston Upon Thames England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARBRIDGE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
WILLCREST DEVELOPMENTS LIMITED | Feb 20, 2016 | Feb 20, 2016 |
BRISEN CAPITAL LIMITED | Jun 25, 2015 | Jun 25, 2015 |
What are the latest accounts for HARBRIDGE DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HARBRIDGE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 11 Medway House May Bate Avenue Kingston upon Thames KT2 5UL on May 18, 2020 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Notification of Simon Killick as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Notification of Richard Charles Andrew Gill as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Jun 25, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Balazs Csepregi as a director on Sep 28, 2016 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Simon Killick on Jun 30, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Balazs Csepregi on Jun 30, 2016 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd to 20 - 22 Wenlock Road London N1 7GU on May 24, 2016 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 14 Curzon Street London W1J 5HN United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on Apr 20, 2016 | 2 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed brisen capital LIMITED\certificate issued on 20/02/16 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Director's details changed for Mr Richard Charles Andrew Gill on Jul 05, 2015 | 3 pages | CH01 | ||||||||||||||
Current accounting period shortened from Jun 30, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of HARBRIDGE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILL, Richard Charles Andrew | Director | May Bate Avenue KT2 5UL Kingston Upon Thames 11 Medway House England | United Kingdom | British | Director | 198845560001 | ||||
KILLICK, Simon | Director | May Bate Avenue KT2 5UL Kingston Upon Thames 11 Medway House England | United Kingdom | British | Director | 98028740001 | ||||
CSEPREGI, Balazs | Director | Wenlock Road N1 7GU London 20 - 22 England | England | Hungarian | Director | 190413240001 |
Who are the persons with significant control of HARBRIDGE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Killick | Apr 06, 2016 | May Bate Avenue KT2 5UL Kingston Upon Thames 11 Medway House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Charles Andrew Gill | Apr 06, 2016 | Epple Road SW6 4DJ London 41 England | No |
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