BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04512179

Incorporation date

15/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O D & G BLOCK MANAGEMENT, 192-198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon23/03/2026
Micro company accounts made up to 2025-06-23
dot icon23/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon29/04/2025
Micro company accounts made up to 2024-06-23
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon25/11/2024
Appointment of D&G Block Management Limited as a secretary on 2020-07-01
dot icon08/10/2024
Confirmation statement made on 2024-09-12 with updates
dot icon23/04/2024
Micro company accounts made up to 2023-06-23
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-06-23
dot icon04/10/2022
Confirmation statement made on 2022-09-12 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-06-23
dot icon16/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-24
dot icon24/06/2021
Current accounting period shortened from 2020-06-24 to 2020-06-23
dot icon29/10/2020
Confirmation statement made on 2020-09-12 with updates
dot icon24/06/2020
Termination of appointment of Cosec Management Services Limited as a secretary on 2020-06-23
dot icon23/06/2020
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O D & G Block Management 192-198 Vauxhall Bridge Road London SW1V 1DX on 2020-06-23
dot icon16/03/2020
Micro company accounts made up to 2019-06-24
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon28/05/2019
Termination of appointment of Moreno Dalese as a director on 2019-04-01
dot icon28/05/2019
Director's details changed for Bhumeet Bhardia on 2019-05-28
dot icon02/04/2019
Appointment of Moreno Dalese as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Nicolette Helene Radcliffe as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Moreno Dalese as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Charles Richard Hallatt as a director on 2019-04-01
dot icon05/11/2018
Micro company accounts made up to 2018-06-24
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-24
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon17/01/2017
Micro company accounts made up to 2016-06-24
dot icon10/01/2017
Termination of appointment of Paul Rapaport as a director on 2017-01-10
dot icon10/01/2017
Termination of appointment of Matthew Venning as a director on 2017-01-10
dot icon22/08/2016
Appointment of Bhumeet Bhardia as a director on 2016-08-10
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon21/11/2015
Total exemption small company accounts made up to 2015-06-24
dot icon20/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon28/10/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2014-06-24
dot icon16/08/2014
Appointment of Cosec Management Services Limited as a secretary on 2014-07-31
dot icon16/08/2014
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2014-08-16
dot icon14/08/2014
Termination of appointment of Remus Management Limited as a secretary on 2014-07-31
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon08/10/2013
Secretary's details changed for Remus Management Limited on 2013-10-08
dot icon16/09/2013
Registered office address changed from 36 St Ann Street Salisbury Wilts SP1 2DP on 2013-09-16
dot icon02/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Patrick Leeson as a director
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-24
dot icon04/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon16/04/2012
Appointment of Nicolette Helene Radcliffe as a director
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon23/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-24
dot icon23/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon23/08/2010
Director's details changed for Moreno Dalese on 2010-08-01
dot icon23/08/2010
Secretary's details changed for Remus Management Limited on 2010-08-01
dot icon23/08/2010
Director's details changed for Allen Saltoon on 2010-08-01
dot icon23/08/2010
Director's details changed for Paul Rapaport on 2010-08-01
dot icon23/08/2010
Director's details changed for Patrick Leeson on 2010-08-01
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon24/08/2009
Return made up to 15/08/09; full list of members
dot icon08/06/2009
Director appointed matthew venning
dot icon08/06/2009
Director appointed moreno dalese
dot icon30/03/2009
Total exemption small company accounts made up to 2008-06-24
dot icon15/09/2008
Return made up to 15/08/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-06-24
dot icon21/09/2007
Return made up to 15/08/07; no change of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-24
dot icon11/01/2007
Return made up to 15/08/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-06-24
dot icon30/03/2006
Return made up to 15/08/05; no change of members
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Registered office changed on 13/02/06 from: apartment 3 bridge theatre apartments 214 battersea bridge road battersea london SW11 3AB
dot icon26/04/2005
Total exemption full accounts made up to 2004-06-24
dot icon22/12/2004
Registered office changed on 22/12/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon29/11/2004
New secretary appointed
dot icon29/09/2004
Return made up to 15/08/04; change of members
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
£ nc 1701/2001 30/03/04
dot icon25/03/2004
Total exemption full accounts made up to 2003-06-24
dot icon30/08/2003
Ad 04/09/02-31/03/03 £ si 17@100
dot icon30/08/2003
Return made up to 15/08/03; full list of members
dot icon14/01/2003
Accounting reference date shortened from 31/08/03 to 24/06/03
dot icon02/12/2002
Registered office changed on 02/12/02 from: shelley house 1-3 the close lightwater surrey GU18 5RH
dot icon22/08/2002
Secretary resigned
dot icon15/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.70K
-
0.00
-
-
2022
0
1.70K
-
0.00
-
-
2023
0
1.70K
-
0.00
-
-
2023
0
1.70K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.70K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/07/2020 - Present
76
Bharadia, Bhumeet
Director
10/08/2016 - Present
4
Saltoon, Allen
Director
30/06/2004 - Present
-

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 LANE (BATTERSEA) MANAGEMENT LIMITED

BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED is an(a) Active company incorporated on 15/08/2002 with the registered office located at C/O D & G BLOCK MANAGEMENT, 192-198 Vauxhall Bridge Road, London SW1V 1DX. There are currently 3 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 BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED?

toggle

BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED is currently Active. It was registered on 15/08/2002 .

Where is BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED located?

toggle

BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED is registered at C/O D & G BLOCK MANAGEMENT, 192-198 Vauxhall Bridge Road, London SW1V 1DX.

What does BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED do?

toggle

BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-23.