BRIDGE LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02383861

Incorporation date

15/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

2 Old School House, The Lanterns Bridge Lane, London SW11 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1989)
dot icon04/03/2026
Director's details changed for Philip Graham Donald on 2003-07-07
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon20/10/2025
Appointment of Mrs Elizabeth Anne O'connor Bandeen as a director on 2025-10-17
dot icon11/09/2025
Termination of appointment of Angus Carne Mcclean as a director on 2025-09-10
dot icon07/05/2025
Micro company accounts made up to 2025-02-28
dot icon07/05/2025
Termination of appointment of Julian Seymour as a director on 2025-04-30
dot icon07/05/2025
Appointment of Mr Antony Mark Richard Sidney-Woollett as a director on 2025-04-30
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon23/09/2024
Confirmation statement made on 2024-08-03 with updates
dot icon18/04/2024
Micro company accounts made up to 2024-02-29
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon25/04/2023
Micro company accounts made up to 2023-02-28
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon23/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon26/04/2022
Micro company accounts made up to 2022-02-28
dot icon18/03/2022
Appointment of Mr Angus Mcclean as a director on 2022-03-09
dot icon18/03/2022
Termination of appointment of Adam Drummond Bandeen as a director on 2022-03-09
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon09/06/2021
Micro company accounts made up to 2021-02-28
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon27/07/2020
Micro company accounts made up to 2020-02-29
dot icon30/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon21/05/2019
Micro company accounts made up to 2019-02-28
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon15/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon25/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon12/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/07/2015
Appointment of Mr Adam Drummond Bandeen as a director on 2015-07-09
dot icon17/03/2015
Appointment of Mr Julian Seymour as a director on 2015-03-05
dot icon17/03/2015
Termination of appointment of Jayne Billington as a director on 2015-03-05
dot icon17/03/2015
Termination of appointment of John Joseph Falzon as a director on 2015-03-05
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mr Hallam John Murray on 2014-12-15
dot icon15/12/2014
Director's details changed for Mr John Joseph Falzon on 2014-12-15
dot icon15/12/2014
Secretary's details changed for Mrs Cherry Bartles Smith on 2014-12-15
dot icon15/12/2014
Director's details changed for Mr Julian Kenneth Beauchamp on 2014-12-15
dot icon15/12/2014
Director's details changed for Philip Graham Donald on 2014-12-15
dot icon15/12/2014
Director's details changed for Jayne Billington on 2014-12-15
dot icon15/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon18/12/2012
Director's details changed for Mr Hallam John Murray on 2012-12-18
dot icon01/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Director's details changed for Mr Hallum Murray on 2010-12-07
dot icon09/03/2011
Appointment of Mr Hallum Murray as a director
dot icon24/01/2011
Termination of appointment of Alan Giles as a director
dot icon14/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon04/01/2010
Director's details changed for Philip Graham Donald on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Alan Patrick Giles on 2010-01-04
dot icon04/01/2010
Director's details changed for Jayne Billington on 2010-01-04
dot icon10/08/2009
Secretary's change of particulars / cherry bartles smith / 10/08/2009
dot icon29/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/12/2008
Return made up to 13/12/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/12/2007
Return made up to 13/12/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/12/2006
Return made up to 13/12/06; no change of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/01/2006
Return made up to 13/12/05; no change of members
dot icon09/12/2005
Director resigned
dot icon10/11/2005
Registered office changed on 10/11/05 from: 4 dovedale studios 465 battersea park road london SW11 4LR
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
Location of register of members
dot icon05/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon13/06/2005
New director appointed
dot icon01/06/2005
Registered office changed on 01/06/05 from: 2 old garden house the lanterns bridge lane london SW11 3AD
dot icon14/01/2005
Return made up to 13/12/04; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon10/02/2004
Return made up to 13/12/03; full list of members
dot icon07/02/2004
New director appointed
dot icon20/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon09/01/2003
Return made up to 13/12/02; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/01/2002
Return made up to 13/12/01; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon10/01/2001
Return made up to 13/12/00; full list of members
dot icon20/11/2000
Full accounts made up to 2000-02-29
dot icon27/04/2000
Return made up to 13/12/99; full list of members
dot icon21/07/1999
New secretary appointed
dot icon14/07/1999
Full accounts made up to 1999-02-28
dot icon24/12/1998
Return made up to 13/12/98; no change of members
dot icon26/07/1998
Full accounts made up to 1998-02-28
dot icon19/05/1998
Registered office changed on 19/05/98 from: blake lodge the lanterns bridge lane london SW11 3AD
dot icon12/01/1998
Return made up to 13/12/97; full list of members
dot icon09/12/1997
New director appointed
dot icon07/10/1997
Full accounts made up to 1997-02-28
dot icon25/09/1997
Director resigned
dot icon11/03/1997
Accounting reference date shortened from 31/03/97 to 28/02/97
dot icon19/02/1997
New director appointed
dot icon19/02/1997
New director appointed
dot icon19/02/1997
Return made up to 13/12/96; change of members
dot icon20/11/1996
Full accounts made up to 1996-03-31
dot icon11/02/1996
Return made up to 13/12/95; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon07/04/1995
New director appointed
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon18/01/1995
Secretary resigned
dot icon18/01/1995
Director resigned
dot icon18/01/1995
Director resigned
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New secretary appointed;new director appointed
dot icon18/01/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Auditor's resignation
dot icon13/09/1994
Registered office changed on 13/09/94 from: 87 camden street birmingham B1 3DE
dot icon22/08/1994
Ad 31/10/91-30/06/94 £ si 38@1
dot icon18/08/1994
Return made up to 13/12/93; full list of members; amend
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/01/1994
Return made up to 13/12/93; no change of members
dot icon15/01/1993
Accounts for a small company made up to 1992-03-31
dot icon16/12/1992
Return made up to 13/12/92; full list of members
dot icon02/06/1992
Accounts for a small company made up to 1991-03-31
dot icon07/01/1992
Return made up to 13/12/91; change of members
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon03/03/1991
Memorandum and Articles of Association
dot icon19/02/1991
Resolutions
dot icon18/02/1991
Certificate of change of name
dot icon18/02/1991
Certificate of change of name
dot icon21/12/1990
Return made up to 13/12/90; full list of members
dot icon19/11/1990
Accounts for a small company made up to 1990-03-31
dot icon19/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1989
Registered office changed on 05/06/89 from: classic house 174-180 old street london EC1V 9BP
dot icon15/05/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
23.92K
-
0.00
-
-
2023
1
23.92K
-
0.00
-
-
2024
1
23.92K
-
0.00
-
-
2024
1
23.92K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

23.92K £Ascended0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seymour, Julian
Director
05/03/2015 - 30/04/2025
-
Beauchamp, Julian Kenneth
Director
20/04/1995 - Present
7
Sidney Woollett, Antony Mark Richard
Director
30/04/2025 - Present
4
Murray, Hallam John
Director
07/12/2010 - Present
-
O'connor Bandeen, Elizabeth Anne
Director
17/10/2025 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGE LANE MANAGEMENT COMPANY LIMITED

BRIDGE LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/05/1989 with the registered office located at 2 Old School House, The Lanterns Bridge Lane, London SW11 3AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE LANE MANAGEMENT COMPANY LIMITED?

toggle

BRIDGE LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/05/1989 .

Where is BRIDGE LANE MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGE LANE MANAGEMENT COMPANY LIMITED is registered at 2 Old School House, The Lanterns Bridge Lane, London SW11 3AD.

What does BRIDGE LANE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BRIDGE LANE MANAGEMENT COMPANY LIMITED have?

toggle

BRIDGE LANE MANAGEMENT COMPANY LIMITED had 1 employees in 2024.

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

toggle

The latest filing was on 04/03/2026: Director's details changed for Philip Graham Donald on 2003-07-07.