BRIDGE ROAD SOUTHALL NEWCO LIMITED
Overview
Company Name | BRIDGE ROAD SOUTHALL NEWCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12073205 |
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 BRIDGE ROAD SOUTHALL NEWCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BRIDGE ROAD SOUTHALL NEWCO LIMITED located?
Registered Office Address | 72 Welbeck Street W1G 0AY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRIDGE ROAD SOUTHALL NEWCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRIDGE ROAD SOUTHALL NEWCO LIMITED?
Last Confirmation Statement Made Up To | Jun 26, 2025 |
---|---|
Next Confirmation Statement Due | Jul 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2024 |
Overdue | No |
What are the latest filings for BRIDGE ROAD SOUTHALL NEWCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 120732050001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Termination of appointment of Daniel Steven Harris as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Cain International 116 Upper Street London N1 1QP England to 72 Welbeck Street London W1G 0AY on Apr 23, 2024 | 1 pages | AD01 | ||
Appointment of Mr Gary Caddell as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Michael Pilkington as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Notification of Bridge Road Southall Limited as a person with significant control on Sep 26, 2022 | 2 pages | PSC02 | ||
Cessation of Galliard Developments Limited as a person with significant control on Sep 26, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton, Essex IG10 3TS United Kingdom to C/O Cain International 116 Upper Street London N1 1QP on Jul 18, 2022 | 1 pages | AD01 | ||
Appointment of Mr Richard Michael Pilkington as a director on Jul 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Cole as a director on Jul 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Joseph Nigel David Stelzer as a director on Jul 02, 2022 | 1 pages | TM01 | ||
Appointment of Mr Peter James Mather as a director on Jul 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Shane Mitchel Webb as a director on Jul 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Stuart Solomon Conway as a director on Jul 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rory Anthony O'connor as a director on Jul 02, 2022 | 1 pages | TM01 | ||
Appointment of Mr Daniel Steven Harris as a director on Jul 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan William Porter as a secretary on Jul 02, 2022 | 1 pages | TM02 | ||
Registration of charge 120732050001, created on Jul 02, 2022 | 43 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Appointment of Mr Joseph Nigel David Stelzer as a director on Feb 02, 2022 | 2 pages | AP01 | ||
Who are the officers of BRIDGE ROAD SOUTHALL NEWCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CADDELL, Gary | Director | Welbeck Street W1G 0AY London 72 United Kingdom | England | British | Director | 322253850001 | ||||
MATHER, Peter James | Director | 265 Tottenham Court Road W1T 7RQ London 3rd Floor England | England | British | Partner At Private Property Company | 141780840001 | ||||
WEBB, Christopher Shane Mitchel | Director | 265 Tottenham Court Road W1T 7RQ London 3rd Floor England | United Kingdom | British | Director | 238113940001 | ||||
PORTER, Alan William | Secretary | Langston Road IG10 3TS Loughton, Essex 3rd Floor, Sterling House United Kingdom | 259919030001 | |||||||
COLE, John | Director | Langston Road IG10 3TS Loughton, Essex 3rd Floor, Sterling House United Kingdom | United Kingdom | British | Director | 191894580001 | ||||
CONWAY, Stephen Stuart Solomon | Director | Langston Road IG10 3TS Loughton, Essex 3rd Floor, Sterling House United Kingdom | United Kingdom | British | Director | 197472860001 | ||||
GOLDSTEIN, Jonathan Simon | Director | Langston Road IG10 3TS Loughton, Essex 3rd Floor, Sterling House United Kingdom | England | British | Director | 208077880001 | ||||
HARRIS, Daniel Steven | Director | Upper Street N1 1QP London 116 England | England | British | Director | 171515580001 | ||||
O'CONNOR, Rory Anthony | Director | Langston Road IG10 3TS Loughton, Essex 3rd Floor, Sterling House United Kingdom | United Kingdom | Irish | Director | 259919010001 | ||||
O'SULLIVAN, Donagh | Director | Langston Road IG10 3TS Loughton, Essex 3rd Floor, Sterling House United Kingdom | United Kingdom | Irish | Construction Director | 259919000001 | ||||
PILKINGTON, Richard Michael | Director | Upper Street N1 1QP London 116 England | United Kingdom | British | Director | 163766760002 | ||||
STELZER, Joseph Nigel David | Director | Langston Road IG10 3TS Loughton, Essex 3rd Floor, Sterling House United Kingdom | England | British | Company Director | 30607940005 |
Who are the persons with significant control of BRIDGE ROAD SOUTHALL NEWCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridge Road Southall Limited | Sep 26, 2022 | Upper Street N1 1QP London 116 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Galliard Developments Limited | Jun 27, 2019 | Langston Road Loughton, Essex 3rd Floor, Sterling House United Kingdom | Yes | ||||||||||
| |||||||||||||
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