BRIDE HALL FARNBOROUGH LIMITED

Register to unlock more data on OkredoRegister

BRIDE HALL FARNBOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06279458

Incorporation date

14/06/2007

Size

Full

Contacts

Registered address

Registered address

Flat 5 51 Mount Street, London W1K 2SECopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon04/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon24/10/2024
Registration of charge 062794580009, created on 2024-10-22
dot icon22/07/2024
Full accounts made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon21/06/2023
Accounts for a small company made up to 2022-09-30
dot icon09/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-09-30
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon23/08/2021
Accounts for a small company made up to 2020-09-30
dot icon10/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon07/10/2020
Accounts for a small company made up to 2019-09-30
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon21/10/2019
Registration of charge 062794580008, created on 2019-10-16
dot icon08/07/2019
Accounts for a small company made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon06/07/2018
Accounts for a small company made up to 2017-09-30
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon20/09/2017
Full accounts made up to 2016-09-30
dot icon23/06/2017
Resolutions
dot icon13/12/2016
Director's details changed for Mr Vernon Phillips on 2016-12-13
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon17/11/2016
Satisfaction of charge 062794580005 in full
dot icon07/09/2016
Registration of charge 062794580007, created on 2016-09-06
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/11/2015
Registration of charge 062794580006, created on 2015-11-02
dot icon04/11/2015
Registration of charge 062794580005, created on 2015-11-02
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/05/2015
Satisfaction of charge 1 in full
dot icon06/05/2015
Satisfaction of charge 4 in full
dot icon06/05/2015
Satisfaction of charge 3 in full
dot icon10/03/2015
Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB to Flat 5 51 Mount Street London W1K 2SE on 2015-03-10
dot icon27/02/2015
Certificate of change of name
dot icon04/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon04/01/2015
Director's details changed for Mr Vernon Phillips on 2014-06-24
dot icon04/01/2015
Director's details changed for Mr David Bramson on 2014-06-24
dot icon11/10/2014
Compulsory strike-off action has been discontinued
dot icon08/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Termination of appointment of Jeremy David Maxfield as a secretary on 2014-07-31
dot icon30/09/2014
Termination of appointment of Jeremy David Maxfield as a director on 2014-07-31
dot icon07/07/2014
Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 2014-07-07
dot icon27/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon12/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon29/09/2011
Certificate of change of name
dot icon22/09/2011
Current accounting period extended from 2011-08-31 to 2011-09-30
dot icon08/02/2011
Full accounts made up to 2010-08-31
dot icon06/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon09/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon06/12/2009
Appointment of David Bramson as a director
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2009
Certificate of change of name
dot icon25/11/2009
Resolutions
dot icon18/11/2009
Appointment of Jeremy David Maxfield as a director
dot icon18/11/2009
Appointment of Mr Vernon Phillips as a director
dot icon18/11/2009
Appointment of Jeremy David Maxfield as a secretary
dot icon18/11/2009
Termination of appointment of Robert Oakley as a secretary
dot icon18/11/2009
Termination of appointment of William Oakley as a director
dot icon18/11/2009
Termination of appointment of Robert Oakley as a director
dot icon11/11/2009
Secretary's details changed for Robert James Oakley on 2008-08-29
dot icon11/11/2009
Director's details changed for Robert James Oakley on 2008-08-29
dot icon02/11/2009
Registered office address changed from Little Kinvaston Watling Street Gailey Stafford ST19 5PR United Kingdom on 2009-11-02
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-08-29
dot icon22/10/2009
Annual return made up to 2009-07-10 with full list of shareholders
dot icon11/07/2009
Return made up to 14/06/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/09/2008
Ad 29/08/08\gbp si 1627774@1=1627774\gbp ic 200/1627974\
dot icon15/09/2008
Director appointed robert james oakley
dot icon15/09/2008
Director appointed william james oakley
dot icon15/09/2008
Appointment terminated director cranford developments LIMITED
dot icon15/09/2008
Nc inc already adjusted 28/08/08
dot icon15/09/2008
Resolutions
dot icon10/07/2008
Return made up to 14/06/08; full list of members
dot icon09/07/2008
Location of debenture register
dot icon09/07/2008
Location of register of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from little kinvaston, watling street gailey staffordshire ST19 5PR
dot icon07/08/2007
Accounting reference date extended from 30/06/08 to 31/08/08
dot icon31/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Certificate of change of name
dot icon14/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxfield, Jeremy David
Director
23/10/2009 - 31/07/2014
33
CRANFORD DEVELOPMENTS LIMITED
Corporate Director
14/06/2007 - 28/08/2008
-
Oakley, William James
Director
29/08/2008 - 23/10/2009
15
Phillips, Vernon Paul
Director
23/10/2009 - Present
3
Mr Robert James Oakley
Director
29/08/2008 - 23/10/2009
30

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 BRIDE HALL FARNBOROUGH LIMITED

BRIDE HALL FARNBOROUGH LIMITED is an(a) Active company incorporated on 14/06/2007 with the registered office located at Flat 5 51 Mount Street, London W1K 2SE. 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 BRIDE HALL FARNBOROUGH LIMITED?

toggle

BRIDE HALL FARNBOROUGH LIMITED is currently Active. It was registered on 14/06/2007 .

Where is BRIDE HALL FARNBOROUGH LIMITED located?

toggle

BRIDE HALL FARNBOROUGH LIMITED is registered at Flat 5 51 Mount Street, London W1K 2SE.

What does BRIDE HALL FARNBOROUGH LIMITED do?

toggle

BRIDE HALL FARNBOROUGH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRIDE HALL FARNBOROUGH LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-30 with no updates.