Company Information for BRIDLE LANE (ESTATES) LIMITED
EQUITY HOUSE, 23 THE PADDOCK, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0JJ,
|
Company Registration Number
00592176
Private Limited Company
Active |
Company Name | |
---|---|
BRIDLE LANE (ESTATES) LIMITED | |
Legal Registered Office | |
EQUITY HOUSE 23 THE PADDOCK CHALFONT ST PETER BUCKINGHAMSHIRE SL9 0JJ Other companies in WD3 | |
Company Number | 00592176 | |
---|---|---|
Company ID Number | 00592176 | |
Date formed | 1957-10-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 15:58:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHARON MALHOTRA |
||
WILLIAM ARTHUR HOPE |
||
ALAN JOHN KEMP |
||
COSTAS PHOTIOS KLEANTHOUS |
||
SHARON MALHOTRA |
||
JAGJIT SINGH MUDHAR |
||
DAVID ANAND RAMROOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RICHARD ELLIS |
Director | ||
ROBERT ALAN SCHOFIELD |
Company Secretary | ||
ROBERT ALAN SCHOFIELD |
Director | ||
GRAHAM GORDON WATT |
Director | ||
RICHARD GOODBAN |
Director | ||
PAUL MARTIN TURNER |
Director | ||
GARY WILLIAM COSTER |
Director | ||
THERESA MAIRE JUBBER |
Company Secretary | ||
PHILLIP BALL |
Director | ||
JULIA NORA HALL |
Director | ||
WILLIAM ARTHUR HOPE |
Director | ||
THERESA MAIRE JUBBER |
Director | ||
GRAHAM GORDON WATT |
Director | ||
JOHN ANTONY EDWARD HAWXWELL |
Director | ||
SIDNEY RAYMOND SMITH |
Director | ||
ALISON JOANNA COSTER |
Company Secretary | ||
ALISON JOANNA COSTER |
Director | ||
MICHAEL HENNY JUBBER |
Director | ||
DAVID ROBERT SILBERMANN |
Director | ||
BRENDA JUNE HOPE |
Director | ||
MICHAEL JOHN BEAVER |
Director | ||
JACK ROGERS |
Director | ||
TERENCE RICHARD RIDE |
Director | ||
DAVID ROBERT SILBERMANN |
Company Secretary | ||
IVOR BROOM |
Director | ||
PETER MALCOLM WALLACE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIEWS OF THE REEF MANAGEMENT COMPANY LIMITED | Director | 2009-12-04 | CURRENT | 2009-12-04 | Active | |
21 GLADSTONE ROAD LTD | Director | 2018-07-11 | CURRENT | 2018-05-31 | Active | |
LAPADA LIMITED | Director | 2002-11-27 | CURRENT | 1974-04-29 | Active | |
HELLENIC COMMUNITY TRUST | Director | 1992-09-02 | CURRENT | 1991-09-02 | Active | |
CHESS VALLEY PRIMARY LEARNING TRUST | Director | 2018-03-14 | CURRENT | 2012-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DUBB | |
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR DAVID MICHELS | ||
DIRECTOR APPOINTED MR ANDRE MARC ROY | ||
AP01 | DIRECTOR APPOINTED MR ANDRE MARC ROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHELS | |
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN KEMP | |
TM02 | Termination of appointment of Sharon Malhotra on 2021-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON MALHOTRA | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSTAS PHOTIOS KLEANTHOUS | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SIR DAVID MICHELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANAND RAMROOP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN KEMP | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GRAHAM HALL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom | |
AA | 31/10/16 TOTAL EXEMPTION FULL | |
AA | 31/10/16 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ARTHUR HOPE | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 295 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DAVID ANAND RAMROOP | |
AP01 | DIRECTOR APPOINTED SHARDN MALHOTRA | |
AP01 | DIRECTOR APPOINTED SHARON MALHOTRA | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 295 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM Gable House the Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER England | |
AP03 | Appointment of Sharon Malhotra as company secretary on 2016-02-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD ELLIS | |
AD03 | Registers moved to registered inspection location of Thatchways Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JG | |
AD02 | Register inspection address changed to Thatchways Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JG | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN SCHOFIELD | |
TM02 | Termination of appointment of Robert Alan Schofield on 2016-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/15 FROM Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 295 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 295 | |
AR01 | 04/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATT | |
AA | 31/10/13 TOTAL EXEMPTION FULL | |
AR01 | 04/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAGJIT SINGH MUDHAR / 04/04/2013 | |
AP01 | DIRECTOR APPOINTED MR JAGJIT SINGH MUDHAR | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AR01 | 04/04/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GORDON WATT / 04/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS PHOTIOS KLEANTHOUS / 04/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN KEMP / 04/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD ELLIS / 04/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODBAN | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SCHOFIELD / 04/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALAN SCHOFIELD / 04/04/2010 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL TURNER | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DAVID RICHARD ELLIS | |
288a | DIRECTOR APPOINTED MR COSTAS PHOTIOS KLEANTHOUS | |
288a | DIRECTOR APPOINTED MR ALAN JOHN KEMP | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR RICHARD JOHN GOODBAN | |
363s | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY COSTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
RES01 | ALTER ARTICLES 25/02/2008 | |
RES01 | ALTER ARTICLES 25/02/2008 | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 04/04/03; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/04; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/04/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 04/04/05; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/04/02; CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDLE LANE (ESTATES) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRIDLE LANE (ESTATES) LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |