Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVERNESS PROPERTIES (BRIDGE STREET) LIMITED
Company Information for

INVERNESS PROPERTIES (BRIDGE STREET) LIMITED

Clo Fieldfisher Riverbank House, 2 Swan Lane, London, EC4R 3TT,
Company Registration Number
05812309
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inverness Properties (bridge Street) Ltd
INVERNESS PROPERTIES (BRIDGE STREET) LIMITED was founded on 2006-05-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Inverness Properties (bridge Street) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INVERNESS PROPERTIES (BRIDGE STREET) LIMITED
 
Legal Registered Office
Clo Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Other companies in EC3N
 
Previous Names
MORSTON TULLOCH DEVELOPMENTS LIMITED23/10/2007
HALLCO 1313 LIMITED08/06/2006
Filing Information
Company Number 05812309
Company ID Number 05812309
Date formed 2006-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 30/06/2023
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB883622991  
Last Datalog update: 2023-07-12 04:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVERNESS PROPERTIES (BRIDGE STREET) LIMITED
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 INVERNESS PROPERTIES (BRIDGE STREET) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN CAMERON
Director 2007-08-10
BRUCE REID LINTON
Director 2013-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE GABRIEL FRASER
Director 2011-12-31 2013-11-28
JAMES CAMERON
Company Secretary 2012-01-31 2012-06-29
CAROLINE ANNE SUTHERLAND
Company Secretary 2007-08-10 2012-01-31
DAVID FRASER SUTHERLAND
Director 2006-05-25 2011-12-31
MALCOLM HENRY ROBSON
Company Secretary 2006-05-18 2007-08-10
ALEXANDER JAMES GRANT
Director 2006-05-25 2007-08-10
THOMAS FREDERICK TEVIOT HARRISON
Director 2006-05-18 2007-08-10
STUART MICHAEL BIZLEY
Director 2006-05-18 2006-09-20
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2006-05-10 2006-05-18
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2006-05-10 2006-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CAMERON UPLAND DEVELOPMENTS HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID JOHN CAMERON UPLAND PROPERTIES INVESTMENT HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID JOHN CAMERON CAMLIN (NO 3) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
DAVID JOHN CAMERON RATHVEN INVESTMENTS LTD Director 2016-06-30 CURRENT 2016-06-30 Active
DAVID JOHN CAMERON SCOTIA (DALFABER) LIMITED Director 2014-07-07 CURRENT 2014-06-24 Active
DAVID JOHN CAMERON ST GILES SHOPPING CENTRE HOLDINGS LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
DAVID JOHN CAMERON UIL (SG) LIMITED Director 2012-11-09 CURRENT 2012-10-23 Active
DAVID JOHN CAMERON UPLAND PROPERTIES LTD Director 2012-11-05 CURRENT 2012-10-23 Active
DAVID JOHN CAMERON CAMLIN (NO 2) INTERMEDIATE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
DAVID JOHN CAMERON ACADEMY PARK (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
DAVID JOHN CAMERON CAMLIN (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
DAVID JOHN CAMERON LINCAM GLASGOW LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
DAVID JOHN CAMERON CAMLIN (NO1) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
DAVID JOHN CAMERON UPLAND HOMES AVIEMORE LIMITED Director 2010-02-05 CURRENT 2004-12-16 Active
DAVID JOHN CAMERON CAMLIN (GORGIE) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
DAVID JOHN CAMERON DAVALL DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
DAVID JOHN CAMERON HIGHLANDS & ISLANDS PROPERTIES LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
DAVID JOHN CAMERON CAMLIN (LINWOOD) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Active - Proposal to Strike off
DAVID JOHN CAMERON LOVAT HOTELS LIMITED Director 2005-02-23 CURRENT 1978-10-02 Active - Proposal to Strike off
DAVID JOHN CAMERON LOVAT PROPERTIES LIMITED Director 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
DAVID JOHN CAMERON CAMLIN (ABERDEEN) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
DAVID JOHN CAMERON WEST HIGHLAND PROPERTIES LIMITED Director 2004-12-07 CURRENT 2004-02-12 Active - Proposal to Strike off
DAVID JOHN CAMERON BARNTON PROPERTIES LIMITED Director 2004-11-12 CURRENT 2004-08-23 Active - Proposal to Strike off
DAVID JOHN CAMERON FAIRWAYS INVERNESS LIMITED Director 2004-11-08 CURRENT 2004-10-28 Active
DAVID JOHN CAMERON CAMLIN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
DAVID JOHN CAMERON HIGHLAND HERITAGE HOMES LTD. Director 2001-03-28 CURRENT 2001-02-13 Liquidation
DAVID JOHN CAMERON LANDSTOCK HIGHLAND LIMITED Director 1994-12-14 CURRENT 1994-11-28 Active
DAVID JOHN CAMERON UPLAND DEVELOPMENTS LIMITED Director 1989-12-31 CURRENT 1974-04-18 Active
BRUCE REID LINTON CAMLIN (NO 3) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
BRUCE REID LINTON CAMPERDOWN ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
BRUCE REID LINTON ST ANDREWS FOREST LODGES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
BRUCE REID LINTON LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Director 2014-09-02 CURRENT 2012-04-25 Active
BRUCE REID LINTON LINPEN SUB LIMITED Director 2014-08-18 CURRENT 2014-07-08 Dissolved 2018-02-27
BRUCE REID LINTON SJB DEVELOPMENTS LIMITED Director 2013-10-08 CURRENT 2004-03-08 Active
BRUCE REID LINTON LEVEL 2 ENTERTAINMENTS LIMITED Director 2013-08-21 CURRENT 2013-03-05 Dissolved 2015-06-12
BRUCE REID LINTON SLAR DEVELOPMENTS LTD Director 2013-08-15 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BFE DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BROUGHTY FERRY ESTATES LIMITED Director 2013-08-13 CURRENT 2013-07-18 Active
BRUCE REID LINTON JAMES KEILLER PROPERTY HOLDINGS LIMITED Director 2013-07-11 CURRENT 2013-07-04 Active
BRUCE REID LINTON BETASPRING LIMITED Director 2013-05-10 CURRENT 2013-05-02 Dissolved 2015-03-20
BRUCE REID LINTON FOREST ENERGY (SCOTLAND) LTD Director 2012-11-09 CURRENT 2012-11-09 Active
BRUCE REID LINTON CAMLIN (NO 2) INTERMEDIATE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
BRUCE REID LINTON ACADEMY PARK (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
BRUCE REID LINTON CAMLIN (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON LINCAM GLASGOW LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NO1) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
BRUCE REID LINTON FOREST HOMES (SCOTLAND) LIMITED Director 2011-08-31 CURRENT 2005-08-05 Active
BRUCE REID LINTON HELP FOR KIDS Director 2011-06-06 CURRENT 2011-06-06 Active
BRUCE REID LINTON D.I.E. ESTATES LIMITED Director 2008-10-17 CURRENT 2008-10-17 Dissolved 2015-04-17
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active
BRUCE REID LINTON MUIRHEAD ESTATES LIMITED Director 2008-03-05 CURRENT 2008-03-05 Dissolved 2015-03-13
BRUCE REID LINTON CAMLIN (GORGIE) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NEWBRIDGE) LIMITED Director 2007-10-19 CURRENT 2007-05-03 Dissolved 2015-06-09
BRUCE REID LINTON SZM ESTATES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
BRUCE REID LINTON CAMLIN (GLASGOW) LIMITED Director 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-06-06
BRUCE REID LINTON ELLIOT ESTATES LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
BRUCE REID LINTON CAMLIN (GLESPIN) LIMITED Director 2006-09-08 CURRENT 2006-09-08 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (ANSTRUTHER) LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (BELLSHILL) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2013-10-25
BRUCE REID LINTON CAMLIN (ACADEMY PARK) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (LINWOOD) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Active - Proposal to Strike off
BRUCE REID LINTON FORFAR ESTATES LIMITED Director 2005-12-21 CURRENT 2005-12-21 Active - Proposal to Strike off
BRUCE REID LINTON FORT WILLIAM WATERFRONT LIMITED Director 2005-11-30 CURRENT 2005-09-23 Dissolved 2015-05-01
BRUCE REID LINTON SHIRE PROPERTIES (SCOTLAND) LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
BRUCE REID LINTON TAYSIDE BUILDING PRESERVATION TRUST Director 2005-09-22 CURRENT 1991-04-08 Dissolved 2017-05-30
BRUCE REID LINTON RLS TRADING LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
BRUCE REID LINTON BARNTON PROPERTIES LIMITED Director 2005-05-16 CURRENT 2004-08-23 Active - Proposal to Strike off
BRUCE REID LINTON PRIDE DUNDEE LIMITED Director 2005-04-11 CURRENT 2005-04-11 Dissolved 2016-04-18
BRUCE REID LINTON BENSON PROPERTIES LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON HEDGES DEVELOPMENTS LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON MAHL PROPERTIES LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
BRUCE REID LINTON LOVAT HOTELS LIMITED Director 2005-02-23 CURRENT 1978-10-02 Active - Proposal to Strike off
BRUCE REID LINTON LOVAT PROPERTIES LIMITED Director 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
BRUCE REID LINTON KINGSWAY EAST ESTATES LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (EDINBURGH) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (ABERDEEN) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
BRUCE REID LINTON RATTRAY REAL ESTATE LIMITED Director 2004-09-06 CURRENT 2004-02-24 Active
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
BRUCE REID LINTON BRECHIN PROPERTY COMPANY LIMITED Director 2004-07-21 CURRENT 2004-05-19 Dissolved 2015-01-09
BRUCE REID LINTON JAMES KEILLER DEVELOPMENTS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER SERVICES LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER HOLDINGS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON CRAIGIE ESTATES LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active
BRUCE REID LINTON CAMLIN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
BRUCE REID LINTON MONIFIETH DEVELOPMENTS LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active - Proposal to Strike off
BRUCE REID LINTON FLAT HOMES LIMITED Director 2002-07-04 CURRENT 2002-05-24 Active
BRUCE REID LINTON DUNSINANE ESTATES LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active - Proposal to Strike off
BRUCE REID LINTON ST ANDREWS PROPERTY DEVELOPMENTS LIMITED Director 2002-04-08 CURRENT 2001-10-17 Active - Proposal to Strike off
BRUCE REID LINTON BURNSIDE ESTATES SCOTLAND LIMITED Director 2001-12-04 CURRENT 2001-12-04 Active
BRUCE REID LINTON ARBROATH DEVELOPMENTS LIMITED Director 2001-10-26 CURRENT 2001-10-26 Active
BRUCE REID LINTON MARKETGAIT DEVELOPMENTS LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
BRUCE REID LINTON DRAM ESTATES LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
BRUCE REID LINTON SWR DEVELOPMENTS LIMITED Director 2000-11-06 CURRENT 2000-07-25 Active
BRUCE REID LINTON CARMYLE ESTATES LIMITED Director 2000-06-15 CURRENT 2000-02-28 Dissolved 2014-12-05
BRUCE REID LINTON KIRKWOOD PROPERTIES LIMITED Director 2000-01-13 CURRENT 1990-07-17 Dissolved 2014-12-08
BRUCE REID LINTON BLUESTONE ESTATES LIMITED Director 1999-07-26 CURRENT 1999-05-03 Active - Proposal to Strike off
BRUCE REID LINTON MANHATTAN DEVELOPMENTS LIMITED Director 1999-02-09 CURRENT 1999-02-09 Liquidation
BRUCE REID LINTON BALGARTHNO ESTATES LIMITED Director 1998-12-03 CURRENT 1998-12-03 Active - Proposal to Strike off
BRUCE REID LINTON CASTLELAW ESTATES LIMITED Director 1996-11-14 CURRENT 1996-07-19 Active
BRUCE REID LINTON BRUCE MCALLAN LIMITED Director 1996-04-24 CURRENT 1995-09-29 Active
BRUCE REID LINTON JAMES KEILLER ESTATES LIMITED Director 1993-07-28 CURRENT 1993-07-28 Active
BRUCE REID LINTON INVERALDIE PROPERTIES LIMITED Director 1993-05-07 CURRENT 1992-08-10 Active
BRUCE REID LINTON BEECH PROPERTY COMPANY LIMITED Director 1990-06-21 CURRENT 1983-05-16 Active - Proposal to Strike off
BRUCE REID LINTON DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED Director 1989-05-18 CURRENT 1981-08-12 Active - Proposal to Strike off
BRUCE REID LINTON ASH LIMITED Director 1988-10-14 CURRENT 1986-11-21 Active - Proposal to Strike off

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
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-20Application to strike the company off the register
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-07-13PSC07CESSATION OF CAMLIN NO4 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-06-21PSC02Notification of Camlin No4 Limited as a person with significant control on 2020-03-09
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058123090015
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-02-23CH01Director's details changed for Mr David John Cameron on 2018-02-05
2017-11-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27MEM/ARTSARTICLES OF ASSOCIATION
2016-12-20RES01ADOPT ARTICLES 20/12/16
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058123090015
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058123090014
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058123090013
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058123090012
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058123090010
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058123090011
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058123090008
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058123090009
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM 35 Vine Street London EC3N 2AA
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-20AR0110/05/16 ANNUAL RETURN FULL LIST
2016-06-20CH01Director's details changed for Mr Bruce Reid Linton on 2016-06-20
2016-02-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0110/05/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0110/05/14 FULL LIST
2013-12-17AP01DIRECTOR APPOINTED MR BRUCE REID LINTON
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FRASER
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 058123090010
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058123090009
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058123090008
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-01AR0110/05/13 FULL LIST
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON
2012-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-30AR0110/05/12 FULL LIST
2012-02-28AP03SECRETARY APPOINTED JAMES CAMERON
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SUTHERLAND
2012-02-28AP01DIRECTOR APPOINTED GEORGE GABRIEL FRASER
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-22AR0110/05/11 FULL LIST
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-02AR0110/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER SUTHERLAND / 10/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMERON / 10/05/2010
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE ANNE SUTHERLAND / 10/05/2010
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-08-08363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-07-24288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23CERTNMCOMPANY NAME CHANGED MORSTON TULLOCH DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 23/10/07
2007-10-09225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 2DL
2007-09-17288aNEW SECRETARY APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bSECRETARY RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-05-22363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-12-20288bDIRECTOR RESIGNED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-06-13122S-DIV 18/05/06
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bSECRETARY RESIGNED
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INVERNESS PROPERTIES (BRIDGE STREET) LIMITED 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 INVERNESS PROPERTIES (BRIDGE STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY AGENT
2016-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT)
2016-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT)
2016-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT)
2016-11-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY AGENT
2013-12-11 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2013-12-04 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2013-12-04 Satisfied SANTANDER UK PLC
DEBENTURE 2006-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-05-26 Satisfied TULLOCH LIMITED
DEBENTURE 2006-05-26 Satisfied MORSTON SECURITIES LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 01 JUNE 2006 AND 2006-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1ST JUNE 2006 AND 2006-05-26 Satisfied TULLOCH LIMITED
ASSIGNATION OF RENTS INTIMATION DATED 1 JUNE 2006 AND 2006-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 JUNE 2006 AND 2006-05-26 Satisfied MORSTON SECURITIES LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 6,854,739

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 INVERNESS PROPERTIES (BRIDGE STREET) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 681,490
Current Assets 2012-01-01 £ 714,238
Debtors 2012-01-01 £ 32,748
Fixed Assets 2012-01-01 £ 4,100,000
Secured Debts 2012-01-01 £ 5,375,000
Shareholder Funds 2012-01-01 £ 2,040,501
Tangible Fixed Assets 2012-01-01 £ 4,100,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INVERNESS PROPERTIES (BRIDGE STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVERNESS PROPERTIES (BRIDGE STREET) LIMITED
Trademarks
We have not found any records of INVERNESS PROPERTIES (BRIDGE STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVERNESS PROPERTIES (BRIDGE STREET) LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as INVERNESS PROPERTIES (BRIDGE STREET) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INVERNESS PROPERTIES (BRIDGE STREET) LIMITED 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 INVERNESS PROPERTIES (BRIDGE STREET) LIMITED 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 INVERNESS PROPERTIES (BRIDGE STREET) LIMITED 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.