BRIDGE ROAD SOUTHALL LIMITED

Register to unlock more data on OkredoRegister

BRIDGE ROAD SOUTHALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10605955

Incorporation date

07/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Welbeck Street, London W1G 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2017)
dot icon02/03/2026
Confirmation statement made on 2026-02-07 with updates
dot icon28/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon12/01/2026
Resolutions
dot icon02/01/2026
Resolutions
dot icon02/01/2026
Solvency Statement dated 31/12/25
dot icon02/01/2026
Statement of capital on 2026-01-02
dot icon02/01/2026
Statement by Directors
dot icon07/04/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon04/12/2024
Satisfaction of charge 106059550005 in full
dot icon04/12/2024
Satisfaction of charge 106059550006 in full
dot icon02/12/2024
Total exemption full accounts 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
Appointment of Mr Gary Caddell as a director on 2024-03-27
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 72 Welbeck Street London W1G 0AY on 2024-04-23
dot icon23/04/2024
Registered office address changed from 72 Welbeck Street 72 Welbeck Street London W1G 0AY United Kingdom to 72 Welbeck Street London W1G 0AY on 2024-04-23
dot icon23/04/2024
Registered office address changed from 72 Welbeck Street London W1G 0AY United Kingdom to 72 Welbeck Street London W1G 0AY on 2024-04-23
dot icon11/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon05/10/2022
Notification of Honey Monster Limited as a person with significant control on 2022-09-26
dot icon05/10/2022
Cessation of Galliard Developments Limited as a person with significant control on 2022-09-26
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-06-08
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 icon18/07/2022
Appointment of Mr Richard Michael Pilkington 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
Termination of appointment of Joseph Nigel David Stelzer as a director on 2022-07-02
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 Stephen Stuart Solomon Conway 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 Rory Anthony O'connor 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 106059550006, created on 2022-07-02
dot icon29/06/2022
Confirmation statement made on 2022-02-07 with updates
dot icon16/03/2022
Accounts for a small company made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-06 with no updates
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 icon24/01/2022
Termination of appointment of Donagh O'sullivan as a director on 2022-01-24
dot icon22/04/2021
Accounts for a small company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon07/05/2020
Registration of charge 106059550005, created on 2020-04-29
dot icon01/05/2020
Satisfaction of charge 106059550001 in full
dot icon01/05/2020
Satisfaction of charge 106059550002 in full
dot icon01/05/2020
Satisfaction of charge 106059550003 in full
dot icon01/05/2020
Satisfaction of charge 106059550004 in full
dot icon08/04/2020
Director's details changed for Mr Jonatahn Morgan on 2020-04-08
dot icon11/03/2020
Accounts for a small company made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon18/02/2020
Appointment of Mr Jonatahn Morgan as a director on 2017-02-07
dot icon18/03/2019
Accounts for a small company made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon12/02/2019
Change of details for Galliard Developments Limited as a person with significant control on 2017-08-09
dot icon12/02/2019
Notification of Galliard Developments Limited as a person with significant control on 2017-02-08
dot icon12/02/2019
Cessation of Galliard Holdings Limited as a person with significant control on 2017-02-07
dot icon16/03/2018
Accounts for a small company made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-06 with updates
dot icon27/10/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon31/08/2017
Sub-division of shares on 2017-08-09
dot icon31/08/2017
Change of share class name or designation
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon29/08/2017
Resolutions
dot icon23/08/2017
Appointment of Mr. Rory Anthony O'connor as a director on 2017-08-09
dot icon23/08/2017
Termination of appointment of Jonathan Michael Morgan as a director on 2017-08-09
dot icon22/08/2017
Registration of charge 106059550004, created on 2017-08-10
dot icon21/08/2017
Registration of charge 106059550003, created on 2017-08-09
dot icon18/08/2017
Registration of charge 106059550002, created on 2017-08-09
dot icon22/06/2017
Registration of charge 106059550001, created on 2017-06-09
dot icon02/03/2017
Director's details changed for Mr Jonathan Simon Goldstein on 2017-02-08
dot icon02/03/2017
Appointment of Mr John Cole as a director on 2017-02-08
dot icon02/03/2017
Appointment of Mr Jonathan Simon Goldstein as a director on 2017-02-08
dot icon07/02/2017
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
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
2.31M
-
0.00
1.16M
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Simon Goldstein
Director
08/02/2017 - 02/02/2022
220
Conway, Stephen Stuart Solomon
Director
07/02/2017 - 02/07/2022
699
Morgan, Jonathan Michael
Director
07/02/2017 - 09/08/2017
94
Morgan, Jonathan Michael
Director
07/02/2017 - 02/07/2022
94
O'sullivan, Donagh
Director
07/02/2017 - 24/01/2022
273

Persons with Significant Control

3
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 LIMITED

BRIDGE ROAD SOUTHALL LIMITED is an(a) Active company incorporated on 07/02/2017 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 LIMITED?

toggle

BRIDGE ROAD SOUTHALL LIMITED is currently Active. It was registered on 07/02/2017 .

Where is BRIDGE ROAD SOUTHALL LIMITED located?

toggle

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

What does BRIDGE ROAD SOUTHALL LIMITED do?

toggle

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

What is the latest filing for BRIDGE ROAD SOUTHALL LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-07 with updates.