BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01530411

Incorporation date

26/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 C/O Woodward Property Management, Woodward Avenue, London NW4 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon16/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Termination of appointment of Benjamin Weill as a director on 2024-09-02
dot icon12/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon24/03/2022
Appointment of Mr Benjamin Weill as a director on 2022-03-10
dot icon24/03/2022
Termination of appointment of a director
dot icon23/03/2022
Termination of appointment of Benjamin Weill as a director on 2022-03-22
dot icon23/03/2022
Director's details changed for Mr Benji Weill on 2022-03-22
dot icon22/03/2022
Appointment of Mr Benji Weill as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of Barbara Diane Jacobs as a director on 2022-03-21
dot icon22/03/2022
Termination of appointment of Rosalind Greenfield as a director on 2022-03-22
dot icon13/01/2022
Appointment of Dr Jonathan Hyman as a director on 2022-01-01
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon02/05/2021
Appointment of Mr Eli Coten as a director on 2021-04-17
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Appointment of Mr Keith Durrant as a director on 2021-02-17
dot icon16/03/2021
Termination of appointment of Morris Raymond Cohen as a director on 2021-02-17
dot icon16/03/2021
Termination of appointment of Morris Raymond Cohen as a secretary on 2021-02-17
dot icon05/03/2021
Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to 13 C/O Woodward Property Management Woodward Avenue London NW4 4NU on 2021-03-05
dot icon16/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon10/04/2019
Appointment of Mrs Rosalind Greenfield as a director on 2019-04-09
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon10/03/2017
Appointment of Mrs Barbara Diane Jacobs as a director on 2017-02-27
dot icon18/01/2017
Termination of appointment of Yaniv Burashi as a director on 2017-01-17
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-07-02 no member list
dot icon08/04/2015
Termination of appointment of Maurice Raymond Cohen as a secretary on 2015-01-27
dot icon08/04/2015
Appointment of Mr Morris Raymond Cohen as a secretary on 2015-01-27
dot icon08/04/2015
Appointment of Mr Maurice Raymond Cohen as a secretary on 2015-01-27
dot icon08/04/2015
Termination of appointment of Fifield Glyn Limited as a secretary on 2015-01-27
dot icon03/03/2015
Appointment of Yaniv Burashi as a director on 2015-01-27
dot icon02/03/2015
Termination of appointment of Susan Ruru as a director on 2015-01-27
dot icon02/03/2015
Termination of appointment of Barbara Jacobs as a director on 2015-01-27
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Appointment of Fifield Glyn Limited as a secretary on 2014-12-18
dot icon03/07/2014
Annual return made up to 2014-07-02 no member list
dot icon03/07/2014
Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 2014-07-03
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-02 no member list
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-07-02 no member list
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-02 no member list
dot icon28/07/2011
Termination of appointment of Martin Frydenson as a secretary
dot icon02/12/2010
Appointment of Mrs Barbara Jacobs as a director
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-02 no member list
dot icon22/07/2010
Director's details changed for Morris Raymond Cohen on 2010-07-02
dot icon22/07/2010
Director's details changed for Susan Ruru on 2010-07-02
dot icon02/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/07/2009
Annual return made up to 02/07/09
dot icon03/07/2009
Appointment terminated director rosalind greenfield
dot icon20/01/2009
Secretary appointed martin frydenson
dot icon20/01/2009
Director appointed morris cohen
dot icon12/01/2009
Director appointed susan ruru
dot icon12/01/2009
Appointment terminated director ralph palache
dot icon12/01/2009
Appointment terminated secretary rosalind greenfield
dot icon12/01/2009
Appointment terminated director daniel davila
dot icon31/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/07/2008
Annual return made up to 02/07/08
dot icon07/08/2007
Annual return made up to 02/07/07
dot icon19/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Annual return made up to 02/07/06
dot icon14/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/09/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/08/2005
Registered office changed on 16/08/05 from: lakeside lodge bridge lane london NW11 9LA
dot icon10/08/2005
Annual return made up to 02/07/05
dot icon10/08/2005
New director appointed
dot icon06/09/2004
Annual return made up to 02/07/04
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon24/06/2003
Annual return made up to 02/07/03
dot icon14/02/2003
Full accounts made up to 2002-03-31
dot icon02/07/2002
Annual return made up to 02/07/02
dot icon12/10/2001
Full accounts made up to 2001-03-31
dot icon03/07/2001
Annual return made up to 02/07/01
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon08/08/2000
Director resigned
dot icon29/06/2000
Annual return made up to 02/07/00
dot icon05/01/2000
New director appointed
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New director appointed
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Annual return made up to 02/07/99
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon30/06/1998
Annual return made up to 02/07/98
dot icon23/06/1998
Director resigned
dot icon10/03/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon29/06/1997
Annual return made up to 02/07/97
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon12/07/1996
New director appointed
dot icon12/07/1996
New secretary appointed
dot icon01/07/1996
Annual return made up to 02/07/96
dot icon04/03/1996
New director appointed
dot icon22/06/1995
Annual return made up to 02/07/95
dot icon30/05/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1994-03-31
dot icon21/06/1994
Director's particulars changed
dot icon21/06/1994
Annual return made up to 02/07/94
dot icon29/09/1993
Director resigned
dot icon01/09/1993
Full accounts made up to 1993-03-31
dot icon23/06/1993
Annual return made up to 02/07/93
dot icon03/09/1992
Full accounts made up to 1992-03-31
dot icon24/06/1992
Annual return made up to 02/07/92
dot icon14/10/1991
Full accounts made up to 1991-03-31
dot icon18/07/1991
Annual return made up to 02/07/91
dot icon25/09/1990
Full accounts made up to 1990-03-31
dot icon25/09/1990
Annual return made up to 02/07/90
dot icon22/08/1990
New director appointed
dot icon22/08/1990
New director appointed
dot icon03/08/1990
Registered office changed on 03/08/90 from: 5 watford way hendon central NW4 3JL
dot icon03/08/1990
Resolutions
dot icon27/03/1990
Full accounts made up to 1989-06-30
dot icon27/03/1990
Annual return made up to 08/08/89
dot icon12/02/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon25/11/1988
Full accounts made up to 1988-06-30
dot icon25/11/1988
Annual return made up to 08/08/88
dot icon09/09/1988
Memorandum and Articles of Association
dot icon09/09/1988
Resolutions
dot icon16/02/1988
Director resigned;new director appointed
dot icon15/09/1987
Annual return made up to 01/09/87
dot icon27/08/1987
Full accounts made up to 1987-06-30
dot icon11/10/1986
Full accounts made up to 1986-06-30
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
31/03/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.96K
-
0.00
-
-
2022
0
3.56K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weill, Benjamin
Director
10/03/2022 - 02/09/2024
4
Coten, Eli
Director
17/04/2021 - Present
-
Durrant, Keith
Director
17/02/2021 - Present
-
Hyman, Jonathan, Dr
Director
01/01/2022 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED

BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/11/1980 with the registered office located at 13 C/O Woodward Property Management, Woodward Avenue, London NW4 4NU. There are currently 3 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 LANE FLAT MANAGEMENT COMPANY LIMITED?

toggle

BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/11/1980 .

Where is BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED is registered at 13 C/O Woodward Property Management, Woodward Avenue, London NW4 4NU.

What does BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRIDGE LANE FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-03-31.