Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDE HALL ESTATES LTD
Company Information for

BRIDE HALL ESTATES LTD

NUMBER 5, 51 MOUNT STREET, LONDON, W1K 2SE,
Company Registration Number
02464038
Private Limited Company
Active

Company Overview

About Bride Hall Estates Ltd
BRIDE HALL ESTATES LTD was founded on 1990-01-26 and has its registered office in London. The organisation's status is listed as "Active". Bride Hall Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRIDE HALL ESTATES LTD
 
Legal Registered Office
NUMBER 5
51 MOUNT STREET
LONDON
W1K 2SE
Other companies in AL6
 
Filing Information
Company Number 02464038
Company ID Number 02464038
Date formed 1990-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-07 10:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDE HALL ESTATES LTD
Is this data useful to you?
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.

Company Officers of BRIDE HALL ESTATES LTD

Current Directors
Officer Role Date Appointed
CHARLIE DANIEL DESMOND
Director 2015-12-01
DANIEL FRANK DESMOND
Director 1992-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLIE DANIEL DESMOND
Director 2015-12-01 2015-12-01
JEREMY DAVID MAXFIELD
Company Secretary 1993-09-30 2014-07-31
JEREMY DAVID MAXFIELD
Director 1994-09-26 2014-07-31
NIGEL FRANCIS DESMOND
Director 1998-10-16 2014-06-01
ALISTAIR SHAW
Director 1998-10-16 2007-05-24
JOHN WILLIAM BAYLISS
Director 1992-01-26 1995-11-06
DAVID WILLIAM MORGAN
Director 1992-01-26 1995-11-06
VERNON PHILLIPS
Director 1994-01-26 1994-09-26
PETER WILLIAM WILLMOTT
Director 1992-01-26 1994-09-26
DOUGLAS JAMES STEWART
Director 1992-01-26 1993-10-11
ARTHUR WILLIAM BROWNLOW FFORDE
Company Secretary 1992-01-26 1993-09-29
ARTHUR WILLIAM BROWNLOW FFORDE
Director 1992-01-26 1993-09-29
THOMAS MARTIN MCNICHOLAS
Director 1992-03-02 1992-03-02
VERNON PHILLIPS
Director 1992-02-27 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLIE DANIEL DESMOND HAMPTON BUSINESS COURT LIMITED Director 2016-11-11 CURRENT 1987-12-11 Active
CHARLIE DANIEL DESMOND DANIEL DESMOND AYOT LIMITED Director 2016-09-01 CURRENT 1999-01-11 Active
CHARLIE DANIEL DESMOND BRIDE HALL LAND LIMITED Director 2015-12-01 CURRENT 1993-09-09 Active
CHARLIE DANIEL DESMOND VG WINE LIBRARY LIMITED Director 2015-12-01 CURRENT 2003-07-08 Active
CHARLIE DANIEL DESMOND 52 CLEVELAND SQUARE MANAGEMENT LIMITED Director 2014-05-28 CURRENT 1984-04-27 Active
DANIEL FRANK DESMOND DANIEL DESMOND AYOT LIMITED Director 2016-09-01 CURRENT 1999-01-11 Active
DANIEL FRANK DESMOND BRIDE HALL STRIKE LTD Director 2015-09-02 CURRENT 2015-09-02 Active
DANIEL FRANK DESMOND BRIDE HALL HOLDCO LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
DANIEL FRANK DESMOND NFBI LIMITED Director 2014-05-01 CURRENT 2003-10-17 Active
DANIEL FRANK DESMOND WESTER HAILES SHOPPING CENTRE LIMITED Director 2003-07-16 CURRENT 1993-10-12 Active
DANIEL FRANK DESMOND VG WINE LIBRARY LIMITED Director 2003-07-15 CURRENT 2003-07-08 Active
DANIEL FRANK DESMOND WGC PROPERTIES LIMITED Director 2003-05-19 CURRENT 2003-04-03 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL LAND LIMITED Director 1999-08-27 CURRENT 1993-09-09 Active
DANIEL FRANK DESMOND BRIDE HALL INVESTMENTS LIMITED Director 1999-03-11 CURRENT 1999-02-22 Active
DANIEL FRANK DESMOND BRIDE HALL CITY LIMITED Director 1993-12-20 CURRENT 1993-07-30 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL SECURITIES LIMITED Director 1993-08-19 CURRENT 1993-07-21 Active
DANIEL FRANK DESMOND BRIDE HALL PROPERTIES LIMITED Director 1993-02-11 CURRENT 1992-11-25 Active - Proposal to Strike off
DANIEL FRANK DESMOND FOXHOLES BUSINESS PARK LIMITED Director 1992-03-21 CURRENT 1987-10-07 Active
DANIEL FRANK DESMOND HAMPTON BUSINESS COURT LIMITED Director 1991-10-14 CURRENT 1987-12-11 Active
DANIEL FRANK DESMOND GRANDGLADE PROPERTIES LIMITED Director 1991-10-12 CURRENT 1987-08-26 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL RESIDENTIAL LIMITED Director 1991-10-12 CURRENT 1985-12-17 Active - Proposal to Strike off
DANIEL FRANK DESMOND FALCONSET LIMITED Director 1991-10-12 CURRENT 1983-12-05 Active
DANIEL FRANK DESMOND BRIDE HALL HOLDINGS LIMITED Director 1991-10-12 CURRENT 1973-02-02 Active
DANIEL FRANK DESMOND BRIDE HALL GROUP LIMITED Director 1991-10-12 CURRENT 1983-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-03-10Unaudited abridged accounts made up to 2022-09-30
2022-09-29Unaudited abridged accounts made up to 2021-09-30
2022-05-05CH01Director's details changed for Mr Charles Daniel Desmond on 2022-05-01
2021-12-13CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-06CH01Director's details changed for Mr Charlie Daniel Desmond on 2018-12-06
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR CHARLIE DANIEL DESMOND
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE DANIEL DESMOND
2016-02-03AP01DIRECTOR APPOINTED MR CHARLIE DANIEL DESMOND
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/15 FROM Flat 5 51 Mount Street London W1K 2SE England
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID MAXFIELD
2014-09-30TM02Termination of appointment of Jeremy David Maxfield on 2014-07-31
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANCIS DESMOND
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM 49 Hays Mews London W1J 5QQ
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0126/01/14 ANNUAL RETURN FULL LIST
2013-02-21AR0126/01/13 ANNUAL RETURN FULL LIST
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-16AR0126/01/12 FULL LIST
2011-02-24AR0126/01/11 FULL LIST
2011-02-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-02-23AR0126/01/10 FULL LIST
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-21MISCRE-SECTION 519
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-10363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-02-07363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-09288bDIRECTOR RESIGNED
2007-02-19363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-03-09363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-15363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-06-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-07363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-07-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-14363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-07-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/02
2002-02-19363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-02-26363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-20AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-06363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-08363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 19 QUEEN STREET MAYFAIR LONDON W1X 8NL
1998-10-22288aNEW DIRECTOR APPOINTED
1998-10-22288aNEW DIRECTOR APPOINTED
1998-09-14CERTNMCOMPANY NAME CHANGED LINFORD WOOD DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 14/09/98
1998-05-12AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-06363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-05-22395PARTICULARS OF MORTGAGE/CHARGE
1997-04-07AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-18363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1997-01-17287REGISTERED OFFICE CHANGED ON 17/01/97 FROM: BRIDE HALL AYOT ST. LAWRENCE WELWYN HERTS AL6 9DB
1996-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRIDE HALL ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDE HALL ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-05 Outstanding WESTER HAILES SHOPPING CENTRE LIMITED
SECURITY AGREEMENT 2005-10-07 Outstanding ANGLO IRISH BANK CORPORATION PLC (THE AGENT) AS AGENT AND SECURITY TRUSTEE FOR THE FINANCEPARTIES
CHARGE ON VAT RECLAIMS 2004-06-07 Outstanding GOLD 8 PROPERTY LP (ACTING BY GOLD 8 GENERAL PARTNER LIMITED)
ASSIGNMENT AND CHARGE 2002-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
AN ASSIGNMENT AND CHARGE 2001-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
AN ASSIGNMENT AND CHARGE 2001-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE INCLUDING LEGAL CHARGE 1997-05-15 Satisfied MEESPIERSON N.V.
LEGAL CHARGE 1991-11-25 Satisfied BRIDE HALL DEVELOPMENTS PLC
LEGAL MORTGAGE 1991-11-25 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
LEGAL CHARGE 1991-02-22 Satisfied BRIDE HALL DEVELOPMENTS PLC
MORTGAGE 1991-02-22 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY.
DEBENTURE 1990-05-25 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
LEGAL CHARGE 1990-03-29 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-03-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BRIDE HALL ESTATES LTD

Intangible Assets
Patents
We have not found any records of BRIDE HALL ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDE HALL ESTATES LTD
Trademarks
We have not found any records of BRIDE HALL ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDE HALL ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRIDE HALL ESTATES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRIDE HALL ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDE HALL ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDE HALL ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.