BRIDGE UK PROPERTY MANAGEMENT, LIMITED
Overview
Company Name | BRIDGE UK PROPERTY MANAGEMENT, LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13367078 |
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 UK PROPERTY MANAGEMENT, LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BRIDGE UK PROPERTY MANAGEMENT, LIMITED located?
Registered Office Address | First Floor 6 Grosvenor Street W1K 4PZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRIDGE UK PROPERTY MANAGEMENT, 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 UK PROPERTY MANAGEMENT, LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2026 |
---|---|
Next Confirmation Statement Due | Apr 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2025 |
Overdue | No |
What are the latest filings for BRIDGE UK PROPERTY MANAGEMENT, LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Bridge Uk, Limited as a person with significant control on Dec 31, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Third Floor, 13-14 Old Bond Street London W1S 4PP England to First Floor 6 Grosvenor Street London W1K 4PZ on Sep 23, 2024 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Crestbridge Uk Limited as a secretary on Apr 16, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on Apr 16, 2024 | 2 pages | AP04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Termination of appointment of Paul James Hanley as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Steven Poulos as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Charles Isaac Martire De La Mare as a director on Jun 14, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Appointment of Mr William Charles Isaac Martire De La Mare as a director on May 12, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul James Hanley as a director on May 12, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Poulos as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Crestbridge Uk Limited as a secretary on Apr 29, 2021 | 2 pages | AP04 | ||||||||||||||
Change of details for Bridge Uk, Limited as a person with significant control on Nov 11, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 26-27 Bedford Square London WC1B 3HP England to Third Floor, 13-14 Old Bond Street London W1S 4PP on Nov 11, 2021 | 1 pages | AD01 | ||||||||||||||
Current accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Incorporation | 16 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of BRIDGE UK PROPERTY MANAGEMENT, LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEN II FUND SERVICES (JERSEY) LIMITED | Secretary | 47 The Esplanade JE1 0BD St Helier Gen Ii Fund Services (Jersey) Limited Jersey |
| 322171400001 | ||||||||||||||
POULOS, Steven | Director | 6 Grosvenor Street W1K 4PZ London First Floor England | United States | American | Real Estate Executive | 282060330001 | ||||||||||||
CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 4th Floor, 8 England |
| 209231430001 | ||||||||||||||
HANLEY, Paul James | Director | Old Bond Street W1S 4PP London Third Floor, 13-14 England | England | British | Chartered Surveyor | 276485390001 | ||||||||||||
MARTIRE DE LA MARE, William Charles Isaac | Director | Old Bond Street W1S 4PP London Third Floor, 13-14 England | England | British | Financial Controller | 295857340001 | ||||||||||||
POULOS, Steven | Director | Old Bond Street W1S 4PP London Third Floor, 13-14 England | United States | American | Real Estate Executive | 274512940001 |
Who are the persons with significant control of BRIDGE UK PROPERTY MANAGEMENT, LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridge Uk, Limited | Apr 29, 2021 | 6 Grosvenor Street, W1K 4PZ London First Floor United Kingdom | No | ||||||||||
| |||||||||||||
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