BRIDGE ROAD SOUTHALL 2 LIMITED

Register to unlock more data on OkredoRegister

BRIDGE ROAD SOUTHALL 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10709266

Incorporation date

04/04/2017

Size

Dormant

Contacts

Registered address

Registered address

72 Welbeck Street, London W1G 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2017)
dot icon10/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon28/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon04/12/2024
Satisfaction of charge 107092660002 in full
dot icon04/12/2024
Satisfaction of charge 107092660003 in full
dot icon03/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Termination of appointment of Daniel Steven Harris as a director on 2024-09-17
dot icon24/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon23/04/2024
Termination of appointment of Richard Michael Pilkington as a director on 2024-03-27
dot icon23/04/2024
Registered office address changed from C/O Cain International 116 Upper Street London N1 1QP England to 72 Welbeck Street London W1G 0AY on 2024-04-23
dot icon23/04/2024
Appointment of Mr Gary Caddell as a director on 2024-03-27
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon18/07/2022
Appointment of Mr Richard Michael Pilkington as a director on 2022-07-02
dot icon18/07/2022
Termination of appointment of Joseph Nigel David Stelzer as a director on 2022-07-02
dot icon18/07/2022
Termination of appointment of John Cole as a director on 2022-07-02
dot icon18/07/2022
Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to C/O Cain International 116 Upper Street London N1 1QP on 2022-07-18
dot icon07/07/2022
Appointment of Mr Peter James Mather as a director on 2022-07-02
dot icon06/07/2022
Appointment of Mr Daniel Steven Harris as a director on 2022-07-02
dot icon06/07/2022
Appointment of Mr Christopher Shane Mitchel Webb as a director on 2022-07-02
dot icon06/07/2022
Termination of appointment of Jonathan Michael Morgan as a director on 2022-07-02
dot icon06/07/2022
Termination of appointment of Stephen Stuart Solomon Conway as a director on 2022-07-02
dot icon06/07/2022
Termination of appointment of Allan William Porter as a secretary on 2022-07-02
dot icon06/07/2022
Registration of charge 107092660003, created on 2022-07-02
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/02/2022
Appointment of Mr Joseph Nigel David Stelzer as a director on 2022-02-02
dot icon08/02/2022
Termination of appointment of Jonathan Simon Goldstein as a director on 2022-02-02
dot icon26/01/2022
Termination of appointment of Donagh O'sullivan as a director on 2022-01-24
dot icon11/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon07/05/2020
Registration of charge 107092660002, created on 2020-04-29
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon15/04/2019
Notification of Bridge Road Southall Limited as a person with significant control on 2017-08-09
dot icon15/04/2019
Cessation of Galliard Developments Limited as a person with significant control on 2017-08-09
dot icon12/03/2019
Satisfaction of charge 107092660001 in full
dot icon22/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon27/10/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon29/08/2017
Resolutions
dot icon22/06/2017
Registration of charge 107092660001, created on 2017-06-09
dot icon04/04/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Simon Goldstein
Director
04/04/2017 - 02/02/2022
220
Conway, Stephen Stuart Solomon
Director
04/04/2017 - 02/07/2022
699
Morgan, Jonathan Michael
Director
04/04/2017 - 02/07/2022
95
O'sullivan, Donagh
Director
04/04/2017 - 24/01/2022
273
Stelzer, Joseph Nigel David
Director
02/02/2022 - 02/07/2022
127

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+
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 ROAD SOUTHALL 2 LIMITED

BRIDGE ROAD SOUTHALL 2 LIMITED is an(a) Active company incorporated on 04/04/2017 with the registered office located at 72 Welbeck Street, London W1G 0AY. 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 ROAD SOUTHALL 2 LIMITED?

toggle

BRIDGE ROAD SOUTHALL 2 LIMITED is currently Active. It was registered on 04/04/2017 .

Where is BRIDGE ROAD SOUTHALL 2 LIMITED located?

toggle

BRIDGE ROAD SOUTHALL 2 LIMITED is registered at 72 Welbeck Street, London W1G 0AY.

What does BRIDGE ROAD SOUTHALL 2 LIMITED do?

toggle

BRIDGE ROAD SOUTHALL 2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIDGE ROAD SOUTHALL 2 LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-03 with no updates.