BRIDEVALLEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIDEVALLEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02158476

Incorporation date

28/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1987)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon15/06/2023
Application to strike the company off the register
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon19/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for John Francis O'flynn on 2009-12-30
dot icon12/02/2010
Director's details changed for Michael Joseph O'flynn on 2009-12-30
dot icon12/02/2010
Secretary's details changed for Michael Joseph O'flynn on 2009-12-30
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon21/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/03/2008
Return made up to 31/12/07; full list of members
dot icon23/07/2007
Secretary's particulars changed;director's particulars changed
dot icon23/07/2007
Director's particulars changed
dot icon24/01/2007
Full accounts made up to 2006-06-30
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon25/05/2005
Full accounts made up to 2004-06-30
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-06-30
dot icon02/02/2004
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon01/05/2001
Declaration of satisfaction of mortgage/charge
dot icon01/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon03/03/1998
Return made up to 31/12/97; full list of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon12/02/1997
Return made up to 31/12/96; full list of members
dot icon11/02/1997
Declaration of satisfaction of mortgage/charge
dot icon11/02/1997
Declaration of satisfaction of mortgage/charge
dot icon11/02/1997
Declaration of satisfaction of mortgage/charge
dot icon11/02/1997
Declaration of satisfaction of mortgage/charge
dot icon11/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Particulars of mortgage/charge
dot icon04/02/1997
Particulars of mortgage/charge
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon01/02/1997
Declaration of satisfaction of mortgage/charge
dot icon01/02/1997
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon21/07/1995
Director's particulars changed
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon25/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/04/1994
Accounts for a small company made up to 1993-03-31
dot icon19/02/1994
Return made up to 31/12/93; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon29/12/1992
Particulars of mortgage/charge
dot icon29/12/1992
Particulars of mortgage/charge
dot icon29/12/1992
Particulars of mortgage/charge
dot icon29/12/1992
Particulars of mortgage/charge
dot icon29/12/1992
Particulars of mortgage/charge
dot icon20/08/1992
Accounts for a small company made up to 1991-03-31
dot icon22/01/1992
Return made up to 31/12/91; full list of members
dot icon02/12/1991
Accounts for a small company made up to 1990-03-31
dot icon04/09/1991
Full accounts made up to 1989-02-28
dot icon04/09/1991
Full accounts made up to 1988-03-31
dot icon12/07/1991
Return made up to 31/12/90; full list of members
dot icon11/03/1991
Director resigned;new director appointed
dot icon06/03/1991
Accounting reference date shortened from 28/02 to 31/03
dot icon04/06/1990
Registered office changed on 04/06/90 from: acre house 69-76 long acre london WC2E 9JW
dot icon24/05/1990
Particulars of mortgage/charge
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon08/12/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon15/11/1989
Particulars of property mortgage/charge
dot icon01/11/1989
Ad 29/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon10/10/1989
Memorandum and Articles of Association
dot icon01/08/1989
Certificate of change of name
dot icon26/06/1989
Registered office changed on 26/06/89 from: 16 dalling rd hammersmith london W6 ojb
dot icon08/06/1989
Registered office changed on 08/06/89 from: 6-10 frederick close london W2 2HD
dot icon07/03/1989
Resolutions
dot icon07/03/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon31/01/1989
Return made up to 01/12/88; full list of members
dot icon23/01/1989
Wd 21/12/88 pd 02/09/87--------- £ si 2@1
dot icon23/09/1987
Certificate of change of name
dot icon21/09/1987
Memorandum and Articles of Association
dot icon21/09/1987
Registered office changed on 21/09/87 from: 7TH floor the graftons stamford new road altrincham cheshire WA14 1DQ
dot icon21/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1987
Resolutions
dot icon28/08/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£105,354.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
113.95K
-
0.00
105.35K
-
2021
0
113.95K
-
0.00
105.35K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

113.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDEVALLEY PROPERTIES LIMITED

BRIDEVALLEY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 28/08/1987 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDEVALLEY PROPERTIES LIMITED?

toggle

BRIDEVALLEY PROPERTIES LIMITED is currently Dissolved. It was registered on 28/08/1987 and dissolved on 12/09/2023.

Where is BRIDEVALLEY PROPERTIES LIMITED located?

toggle

BRIDEVALLEY PROPERTIES LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does BRIDEVALLEY PROPERTIES LIMITED do?

toggle

BRIDEVALLEY PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIDEVALLEY PROPERTIES LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.