100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04042725

Incorporation date

28/07/2000

Size

Dormant

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2000)
dot icon11/01/2026
Director's details changed for Mr Jonathan Stanley Huggett on 2026-01-09
dot icon11/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05
dot icon09/01/2026
Director's details changed for Mr Mehulkumar Kanubhai Patel on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Frederick Jones on 2026-01-09
dot icon09/01/2026
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 95 London Road Croydon Surrey CR0 2RF on 2026-01-09
dot icon09/01/2026
Secretary's details changed for Kinleigh Limited on 2026-01-09
dot icon09/01/2026
Director's details changed for Mrs Murielle Fernande Francoise Harman on 2026-01-09
dot icon09/01/2026
Termination of appointment of Kinleigh Limited as a secretary on 2026-01-05
dot icon23/10/2025
Accounts for a dormant company made up to 2025-07-31
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-07-31
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon20/05/2024
Appointment of Mrs Murielle Fernande Francoise Harman as a director on 2024-05-17
dot icon30/04/2024
Termination of appointment of Heather Verity Molyneaux-Santos as a director on 2024-04-23
dot icon08/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon06/10/2023
Termination of appointment of Rebecca Aimee Hepplewhite as a director on 2023-10-06
dot icon16/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon24/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon23/07/2020
Termination of appointment of Alan Edward Webb as a director on 2020-07-22
dot icon23/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon09/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon04/12/2019
Director's details changed for Mr Fredrick David Jones on 2019-12-04
dot icon26/11/2019
Director's details changed for Mr Fredrick David Jones on 2018-08-27
dot icon27/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon22/05/2019
Appointment of Mrs Rebecca Aimee Hepplewhite as a director on 2019-03-28
dot icon28/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon24/09/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon14/05/2018
Appointment of Mrs Heather Verity Molyneaux-Santos as a director on 2018-05-02
dot icon26/04/2018
Termination of appointment of Jean Degura as a director on 2018-04-26
dot icon20/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon27/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/06/2016
Director's details changed for Mr Memulkumar Kanubhai Patel on 2016-06-29
dot icon22/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon10/03/2016
Appointment of Mr Jean Degura as a director on 2014-10-28
dot icon26/01/2016
Termination of appointment of Catherine Huckle as a director on 2016-01-19
dot icon06/08/2015
Annual return made up to 2015-07-30 no member list
dot icon06/08/2015
Termination of appointment of Edward Robert Puddicombe as a director on 2015-03-20
dot icon30/06/2015
Total exemption full accounts made up to 2014-07-31
dot icon17/04/2015
Appointment of Ms Catherine Huckle as a director on 2014-12-09
dot icon17/09/2014
Annual return made up to 2014-07-30 no member list
dot icon20/08/2014
Termination of appointment of Dawn Elaine Lindsey as a director on 2014-07-25
dot icon03/06/2014
Total exemption full accounts made up to 2013-07-31
dot icon22/01/2014
Director's details changed for Mr Johnathan Stanley Huggett on 2013-03-20
dot icon11/09/2013
Annual return made up to 2013-07-30 no member list
dot icon02/09/2013
Director's details changed for Mr Alan Edward Webb on 2013-09-02
dot icon02/09/2013
Director's details changed for Mr Edward Robert Puddicombe on 2013-09-02
dot icon02/09/2013
Director's details changed for Mr Memulkumar Kanubhai Patel on 2013-09-02
dot icon02/09/2013
Director's details changed for Mr Johnathan Stanley Huggett on 2013-09-02
dot icon22/04/2013
Appointment of Mr Edward Robert Puddicombe as a director
dot icon16/04/2013
Appointment of Mr Memulkumar Kanubhai Patel as a director
dot icon11/04/2013
Appointment of Mr Alan Edward Webb as a director
dot icon11/04/2013
Appointment of Mr Johnathan Stanley Huggett as a director
dot icon08/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-30 no member list
dot icon30/07/2012
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 2012-07-30
dot icon03/07/2012
Appointment of Kinleigh Limited as a secretary
dot icon02/07/2012
Termination of appointment of Rendall and Rittner Limited as a secretary
dot icon08/06/2012
Total exemption full accounts made up to 2011-07-31
dot icon12/04/2012
Termination of appointment of William Proctor as a director
dot icon18/08/2011
Annual return made up to 2011-07-28 no member list
dot icon21/03/2011
Appointment of Mr Stefan Steiner as a director
dot icon15/03/2011
Appointment of Miss Dawn Elaine Lindsey as a director
dot icon14/03/2011
Appointment of Mr William Stephen Proctor as a director
dot icon08/03/2011
Termination of appointment of Stefan Steiner as a director
dot icon10/02/2011
Secretary's details changed for Rendall and Rittner Limited on 2011-02-10
dot icon10/02/2011
Termination of appointment of John Edgcumbe as a director
dot icon20/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/09/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-09-02
dot icon02/09/2010
Appointment of Mr Fredrick David Jones as a director
dot icon19/08/2010
Annual return made up to 2010-07-28 no member list
dot icon19/08/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-07-28
dot icon13/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon13/08/2009
Annual return made up to 28/07/09
dot icon27/02/2009
Director appointed john charles edgcumbe
dot icon11/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon15/08/2008
Annual return made up to 28/07/08
dot icon16/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon20/09/2007
Director resigned
dot icon28/08/2007
Annual return made up to 28/07/07
dot icon24/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon24/11/2006
Total exemption full accounts made up to 2005-07-31
dot icon21/09/2006
Director resigned
dot icon14/08/2006
Annual return made up to 28/07/06
dot icon07/08/2006
New director appointed
dot icon18/08/2005
Annual return made up to 28/07/05
dot icon18/08/2005
Location of register of members
dot icon16/08/2005
New director appointed
dot icon15/08/2005
New secretary appointed
dot icon15/08/2005
Registered office changed on 15/08/05 from: 39 thames street weybridge surrey KT13 8JL
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Secretary resigned
dot icon05/05/2005
Director resigned
dot icon22/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon21/03/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon19/01/2005
New director appointed
dot icon07/12/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon23/09/2004
Location of register of members
dot icon03/08/2004
Annual return made up to 28/07/04
dot icon27/04/2004
New director appointed
dot icon13/02/2004
Director resigned
dot icon17/12/2003
Director resigned
dot icon28/11/2003
Accounts for a dormant company made up to 2003-07-31
dot icon27/10/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon07/08/2003
Annual return made up to 28/07/03
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon24/12/2002
Accounts for a dormant company made up to 2002-07-31
dot icon30/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon14/08/2002
Annual return made up to 28/07/02
dot icon26/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon16/04/2002
Location of register of members
dot icon26/03/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon05/09/2001
Secretary's particulars changed
dot icon13/08/2001
Annual return made up to 28/07/01
dot icon13/08/2001
Location of register of members
dot icon09/11/2000
Secretary's particulars changed
dot icon08/11/2000
Secretary's particulars changed
dot icon28/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelbourne, John David
Director
09/06/2003 - 30/01/2004
89
Puddicombe, Edward Robert
Director
20/03/2013 - 20/03/2015
4
Halsey, Anthony Michael James
Director
28/07/2000 - 31/01/2002
133
SEYMOUR MACINTYRE LIMITED
Corporate Secretary
28/07/2000 - 31/05/2005
214
Murray, Peter Renwick
Director
01/01/2002 - 08/10/2002
9

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 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED

100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/07/2000 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?

toggle

100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/07/2000 .

Where is 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED located?

toggle

100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED do?

toggle

100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 100 WESTMINSTER BRIDGE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 11/01/2026: Director's details changed for Mr Jonathan Stanley Huggett on 2026-01-09.