Doncaster
DN4 5NU
Director Name | Mr Giles Harold Brearley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mirfield Cottage 44 Fitzwilliam Street Swinton Mexborough S Yorkshire S64 8RG |
Secretary Name | Mr Alexander Harold Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Caraway Grove Swinton Mexborough South Yorkshire S64 8PR |
Director Name | Mr Alexander Harold Brearley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Website | bridgeproperty.co.uk |
---|---|
Telephone | 01709 591417 |
Telephone region | Rotherham |
Registered Address | 4 Sidings Court Doncaster DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 40 other UK companies use this postal address |
20 at £1 | Bridge Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,087 |
Cash | £6,400 |
Current Liabilities | £19,070 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
10 October 2023 | Director's details changed for Mr Jason Charles Barnsdale on 29 September 2023 (2 pages) |
---|---|
10 October 2023 | Change of details for Mr Jason Charles Barnsdale as a person with significant control on 29 September 2023 (2 pages) |
7 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 August 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 4 Sidings Court Doncaster DN4 5NU on 2 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
2 May 2019 | Cessation of Bridge Property Group Limited as a person with significant control on 31 August 2018 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 September 2018 | Termination of appointment of Giles Harold Brearley as a director on 5 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Alexander Harold Brearley as a director on 5 September 2018 (1 page) |
14 September 2018 | Cessation of Giles Harold Brearley as a person with significant control on 5 September 2018 (1 page) |
14 September 2018 | Cessation of Alexander Harold Brearley as a person with significant control on 5 September 2018 (1 page) |
4 September 2018 | Notification of Jason Charles Barnsdale as a person with significant control on 3 September 2018 (2 pages) |
4 September 2018 | Appointment of Mr Jason Charles Barnsdale as a director on 3 September 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Director's details changed for Mr Alexander Harold Brearley on 4 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Alexander Harold Brearley on 4 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Alexander Harold Brearley on 4 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Termination of appointment of Alexander Brearley as a secretary (1 page) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Termination of appointment of Alexander Brearley as a secretary (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Appointment of Mr Alexander Harold Brearley as a director (2 pages) |
18 March 2011 | Appointment of Mr Alexander Harold Brearley as a director (2 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
8 January 2008 | Ad 05/03/07--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
8 January 2008 | Ad 05/03/07--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
9 May 2006 | Company name changed bridge property development comp any LIMITED\certificate issued on 09/05/06 (3 pages) |
9 May 2006 | Company name changed bridge property development comp any LIMITED\certificate issued on 09/05/06 (3 pages) |
3 March 2006 | Incorporation (14 pages) |
3 March 2006 | Incorporation (14 pages) |