10 ST. BRIDE STREET LIMITED

Register to unlock more data on OkredoRegister

10 ST. BRIDE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02356238

Incorporation date

07/03/1989

Size

Dormant

Contacts

Registered address

Registered address

Wates House, Station Approach, Leatherhead, Surrey KT22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1989)
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon30/04/2025
Director's details changed for Mr Nick Jones on 2025-04-30
dot icon17/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/02/2025
Appointment of Mr Nick Jones as a director on 2025-02-03
dot icon03/02/2025
Termination of appointment of Timothy Andrew De Burgh Wates as a director on 2025-02-03
dot icon16/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon15/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon18/08/2022
Termination of appointment of David Owen Allen as a director on 2022-08-16
dot icon30/04/2022
Satisfaction of charge 2 in full
dot icon28/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon18/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon10/12/2018
Appointment of Mr Philip Michael Wainwright as a director on 2018-12-03
dot icon10/12/2018
Termination of appointment of David Owen Allen as a secretary on 2018-12-03
dot icon13/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon24/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Appointment of Mr David Owen Allen as a secretary on 2016-01-04
dot icon05/01/2016
Termination of appointment of David Huw Davies as a director on 2016-01-04
dot icon05/01/2016
Termination of appointment of David Huw Davies as a secretary on 2016-01-04
dot icon05/01/2016
Appointment of Mr David Owen Allen as a director on 2016-01-04
dot icon17/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon04/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Director's details changed for Mr Timothy Andrew De Burgh Wates on 2010-12-21
dot icon17/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon15/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/12/2009
Director's details changed for Timothy Andrew De Burgh Wates on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr David Huw Davies on 2009-12-18
dot icon18/12/2009
Secretary's details changed for Mr David Huw Davies on 2009-12-18
dot icon28/03/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon09/03/2009
Location of debenture register
dot icon09/03/2009
Registered office changed on 09/03/2009 from wates house station approach leatherhead surrey KT22 7SW
dot icon09/03/2009
Location of register of members
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 07/03/08; full list of members
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
Secretary resigned
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 07/03/07; full list of members
dot icon04/01/2007
Director resigned
dot icon21/11/2006
Return made up to 07/03/06; full list of members; amend
dot icon21/11/2006
Nc inc already adjusted 15/03/04
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon26/09/2006
Ad 15/03/04--------- £ si 23298926@1
dot icon31/07/2006
Director resigned
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
Secretary resigned
dot icon29/03/2006
Return made up to 07/03/06; full list of members
dot icon09/02/2006
New director appointed
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 07/03/05; full list of members
dot icon22/02/2005
New secretary appointed;new director appointed
dot icon16/02/2005
Secretary resigned;director resigned
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 07/03/04; full list of members
dot icon25/11/2003
Miscellaneous
dot icon21/07/2003
New director appointed
dot icon07/07/2003
Director resigned
dot icon06/07/2003
Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG
dot icon28/06/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
Particulars of mortgage/charge
dot icon09/04/2003
Return made up to 07/03/03; full list of members
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Director resigned
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
New secretary appointed
dot icon29/03/2002
Return made up to 07/03/02; full list of members
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Return made up to 07/03/01; full list of members
dot icon05/03/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
New secretary appointed
dot icon24/03/2000
Return made up to 07/03/00; full list of members
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Return made up to 07/03/99; full list of members
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Return made up to 07/03/98; full list of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon14/03/1997
Return made up to 07/03/97; full list of members
dot icon14/03/1997
Location of register of members address changed
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 07/03/96; full list of members
dot icon21/07/1995
New director appointed
dot icon13/07/1995
Director resigned
dot icon23/06/1995
Director's particulars changed
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon02/06/1995
Certificate of change of name
dot icon29/03/1995
Return made up to 07/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon05/05/1994
Secretary resigned
dot icon05/05/1994
New secretary appointed
dot icon31/03/1994
Return made up to 07/03/94; full list of members
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Return made up to 07/03/93; full list of members
dot icon24/02/1993
Declaration of satisfaction of mortgage/charge
dot icon28/08/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
Return made up to 07/03/92; full list of members
dot icon02/12/1991
Full accounts made up to 1991-06-30
dot icon23/09/1991
Memorandum and Articles of Association
dot icon23/09/1991
Conve 28/12/90
dot icon23/09/1991
Nc inc already adjusted 28/12/90
dot icon06/08/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon01/06/1991
Resolutions
dot icon01/06/1991
Resolutions
dot icon01/06/1991
Resolutions
dot icon21/05/1991
Return made up to 07/03/91; full list of members
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Resolutions
dot icon14/01/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon09/01/1991
Memorandum and Articles of Association
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon07/11/1990
Return made up to 07/09/90; full list of members
dot icon22/06/1990
Full accounts made up to 1989-12-31
dot icon08/12/1989
New director appointed
dot icon30/10/1989
Director resigned
dot icon17/07/1989
New director appointed
dot icon17/07/1989
New director appointed
dot icon17/07/1989
Secretary resigned;new secretary appointed
dot icon12/07/1989
Div
dot icon11/07/1989
Registered office changed on 11/07/89 from: hale court lincoln's inn london WC2A 3UL
dot icon11/07/1989
Accounting reference date notified as 31/12
dot icon05/07/1989
Memorandum and Articles of Association
dot icon05/07/1989
Resolutions
dot icon03/07/1989
Certificate of change of name
dot icon28/06/1989
Particulars of mortgage/charge
dot icon25/04/1989
Director resigned;new director appointed
dot icon07/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, David Owen
Director
03/01/2016 - 15/08/2022
1
Wates, Michael Edward
Director
29/06/1995 - 21/01/2001
15
Bennion, Rodney John
Director
21/01/2001 - 29/06/2003
34
Davies, David Huw
Director
31/01/2005 - 03/01/2016
95
Baker, Kenneth George
Director
21/01/2001 - 11/12/2006
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 ST. BRIDE STREET LIMITED

10 ST. BRIDE STREET LIMITED is an(a) Active company incorporated on 07/03/1989 with the registered office located at Wates House, Station Approach, Leatherhead, Surrey KT22 7SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 ST. BRIDE STREET LIMITED?

toggle

10 ST. BRIDE STREET LIMITED is currently Active. It was registered on 07/03/1989 .

Where is 10 ST. BRIDE STREET LIMITED located?

toggle

10 ST. BRIDE STREET LIMITED is registered at Wates House, Station Approach, Leatherhead, Surrey KT22 7SW.

What does 10 ST. BRIDE STREET LIMITED do?

toggle

10 ST. BRIDE STREET LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 10 ST. BRIDE STREET LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-07 with no updates.