BRIDGEBANK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEBANK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575793

Incorporation date

29/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Poplars Court, Lenton Lane, Nottingham NG7 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon04/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-04-27
dot icon29/05/2025
Registered office address changed from Northgate House North Gate New Basford Nottingham NG7 7BQ England to Unit 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 2025-05-29
dot icon28/02/2025
Micro company accounts made up to 2024-04-27
dot icon18/02/2025
Registered office address changed from 81 Melton Road West Bridgford Nottingham NG2 6EN to Northgate House North Gate Nottingham NG7 7BQ on 2025-02-18
dot icon18/02/2025
Registered office address changed from Northgate House North Gate Nottingham NG7 7BQ England to Northgate House North Gate New Basford Nottingham NG7 7BQ on 2025-02-18
dot icon31/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-04-27
dot icon25/01/2024
Previous accounting period shortened from 2023-04-28 to 2023-04-27
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-04-28
dot icon10/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-04-28
dot icon28/02/2022
Termination of appointment of Christopher John Lunn as a secretary on 2022-02-28
dot icon04/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-04-28
dot icon14/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-04-28
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-28
dot icon13/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-04-28
dot icon10/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon05/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-04-28
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-28
dot icon16/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon20/08/2015
Satisfaction of charge 1 in full
dot icon20/08/2015
Satisfaction of charge 2 in full
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-28
dot icon04/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon13/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-04-28
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-28
dot icon26/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-28
dot icon02/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon21/12/2010
Secretary's details changed for Christopher John Lunn on 2009-12-31
dot icon08/11/2010
Total exemption small company accounts made up to 2010-04-28
dot icon04/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon04/11/2009
Director's details changed for Trevor Paul Lunn on 2009-10-01
dot icon12/08/2009
Total exemption small company accounts made up to 2009-04-28
dot icon05/11/2008
Return made up to 29/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-04-28
dot icon07/01/2008
Return made up to 29/10/07; full list of members
dot icon07/01/2008
Director resigned
dot icon26/10/2007
Total exemption small company accounts made up to 2007-04-28
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
New secretary appointed
dot icon17/09/2007
Resolutions
dot icon07/09/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 29/10/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-04-28
dot icon02/12/2005
Return made up to 29/10/05; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-04-28
dot icon04/01/2005
Return made up to 29/10/04; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2004-04-28
dot icon13/11/2003
Return made up to 29/10/03; full list of members
dot icon25/06/2003
Accounting reference date extended from 31/10/03 to 28/04/04
dot icon16/06/2003
New secretary appointed;new director appointed
dot icon10/06/2003
New secretary appointed;new director appointed
dot icon06/05/2003
New director appointed
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Ad 10/04/03--------- £ si 1569@1=1569 £ ic 1/1570
dot icon29/04/2003
Nc inc already adjusted 10/04/03
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Memorandum and Articles of Association
dot icon17/04/2003
Certificate of change of name
dot icon02/04/2003
Certificate of change of name
dot icon24/03/2003
Certificate of change of name
dot icon29/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/04/2025
dot iconNext account date
27/04/2026
dot iconNext due on
27/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.20K
-
0.00
-
-
2022
1
50.24K
-
0.00
-
-
2023
1
17.66K
-
0.00
-
-
2023
1
17.66K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

17.66K £Descended-64.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL COMPANY SERVICES LIMITED
Corporate Secretary
29/10/2002 - 10/04/2003
40
FINANCIAL DETECTIVES LIMITED
Corporate Director
29/10/2002 - 10/04/2003
29
Mr Trevor Paul Lunn
Director
29/03/2003 - Present
11
Tayub, Sakil Rashid
Director
10/04/2003 - 04/09/2007
6
Lunn, Christopher John
Secretary
04/09/2007 - 28/02/2022
-

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 BRIDGEBANK PROPERTIES LIMITED

BRIDGEBANK PROPERTIES LIMITED is an(a) Active company incorporated on 29/10/2002 with the registered office located at Unit 1 Poplars Court, Lenton Lane, Nottingham NG7 2RR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEBANK PROPERTIES LIMITED?

toggle

BRIDGEBANK PROPERTIES LIMITED is currently Active. It was registered on 29/10/2002 .

Where is BRIDGEBANK PROPERTIES LIMITED located?

toggle

BRIDGEBANK PROPERTIES LIMITED is registered at Unit 1 Poplars Court, Lenton Lane, Nottingham NG7 2RR.

What does BRIDGEBANK PROPERTIES LIMITED do?

toggle

BRIDGEBANK PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRIDGEBANK PROPERTIES LIMITED have?

toggle

BRIDGEBANK PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for BRIDGEBANK PROPERTIES LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-29 with no updates.