BRIDGE END LOFTS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE END LOFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04051562

Incorporation date

11/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2000)
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon04/09/2025
Director's details changed for Mr Keith Thomas Donnelly on 2025-09-04
dot icon04/09/2025
Registered office address changed from Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2025-09-04
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon10/07/2025
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2025-06-14
dot icon10/07/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-06-14
dot icon09/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon12/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon18/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon18/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon21/10/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon21/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon21/08/2020
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH on 2020-08-21
dot icon21/08/2020
Appointment of Liv (Secretarial Services) Limited as a secretary on 2020-08-12
dot icon27/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon17/01/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-01-17
dot icon27/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon14/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon12/09/2018
Confirmation statement made on 2018-08-11 with updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon30/04/2018
Termination of appointment of Nicholas Paul Bonelle as a director on 2018-04-20
dot icon30/04/2018
Appointment of Mr Keith Thomas Donnelly as a director on 2018-04-20
dot icon26/02/2018
Appointment of Miss Elizabeth Harriet Price as a secretary on 2017-12-01
dot icon26/02/2018
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2017-11-30
dot icon11/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon29/09/2016
Secretary's details changed for Miss Danielle Clair Mccarthy on 2016-09-27
dot icon01/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon14/07/2016
Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-07-14
dot icon26/04/2016
Accounts for a dormant company made up to 2015-11-30
dot icon08/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-11-30
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Murphy as a secretary on 2014-09-01
dot icon13/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon13/08/2014
Director's details changed for Mr Nicholas Paul Bonelle on 2013-06-11
dot icon13/08/2014
Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW to C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ on 2014-08-13
dot icon28/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon06/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Marie Furter as a director
dot icon24/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/01/2012
Appointment of Miss Helena Murphy as a secretary
dot icon17/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon12/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon22/08/2011
Appointment of Miss Marie Isabelle Laura Furter as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/10/2010
Termination of appointment of Sharon Morley as a secretary
dot icon31/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon20/05/2010
Appointment of Alexandra Heald as a secretary
dot icon16/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/09/2009
Return made up to 11/08/09; full list of members
dot icon09/09/2009
Registered office changed on 09/09/2009 from york house, cottingley business park, bradford west yorkshire BD16 1PE
dot icon06/08/2009
Appointment terminated secretary michael willans
dot icon06/08/2009
Secretary appointed sharon tracey morley
dot icon27/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/02/2009
Secretary appointed michael david willans
dot icon20/02/2009
Appointment terminated secretary pauline maclean
dot icon02/09/2008
Return made up to 11/08/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon13/08/2007
Return made up to 11/08/07; full list of members
dot icon16/05/2007
Full accounts made up to 2006-11-30
dot icon24/01/2007
Full accounts made up to 2005-11-30
dot icon08/12/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon14/08/2006
Return made up to 11/08/06; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: york house cottingley business park bradford west yorkshire BD16 1PF
dot icon13/09/2005
Full accounts made up to 2004-11-30
dot icon12/08/2005
Return made up to 11/08/05; full list of members
dot icon06/07/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon07/04/2005
Secretary's particulars changed
dot icon14/09/2004
Return made up to 11/08/04; full list of members
dot icon14/09/2004
Full accounts made up to 2003-11-30
dot icon29/07/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon03/10/2003
Full accounts made up to 2002-11-30
dot icon29/08/2003
Return made up to 11/08/03; full list of members
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Director resigned
dot icon23/10/2002
Full accounts made up to 2001-11-30
dot icon19/09/2002
Return made up to 11/08/02; change of members
dot icon10/07/2002
New secretary appointed
dot icon10/07/2002
New director appointed
dot icon27/06/2002
Secretary resigned
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Director resigned
dot icon04/09/2001
Return made up to 11/08/01; full list of members
dot icon04/09/2001
Ad 01/05/01--------- £ si 1@1=1 £ ic 20/21
dot icon23/05/2001
Ad 16/05/01--------- £ si 5@1=5 £ ic 15/20
dot icon11/05/2001
Ad 25/04/01--------- £ si 13@1=13 £ ic 2/15
dot icon10/04/2001
Registered office changed on 10/04/01 from: tower court armley road leeds west yorkshire LS12 2LY
dot icon10/04/2001
Location of register of members
dot icon07/03/2001
Secretary's particulars changed
dot icon29/08/2000
Accounting reference date extended from 31/08/01 to 30/11/01
dot icon11/08/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
21.00
-
0.00
21.00
-
2022
-
21.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
14/06/2025 - Present
610
LIV (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
12/08/2020 - 14/06/2025
106
Maud, Jonathan William
Director
11/08/2000 - 12/06/2002
38
Maclean, Pauline Theresa
Secretary
06/06/2005 - 10/02/2009
76
Corbin, John Richard
Secretary
12/06/2002 - 06/06/2005
35

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 BRIDGE END LOFTS LIMITED

BRIDGE END LOFTS LIMITED is an(a) Active company incorporated on 11/08/2000 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. 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 BRIDGE END LOFTS LIMITED?

toggle

BRIDGE END LOFTS LIMITED is currently Active. It was registered on 11/08/2000 .

Where is BRIDGE END LOFTS LIMITED located?

toggle

BRIDGE END LOFTS LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does BRIDGE END LOFTS LIMITED do?

toggle

BRIDGE END LOFTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGE END LOFTS LIMITED?

toggle

The latest filing was on 01/11/2025: Compulsory strike-off action has been discontinued.