BRIDGEDOWN LIMITED

Register to unlock more data on OkredoRegister

BRIDGEDOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02440205

Incorporation date

06/11/1989

Size

Small

Contacts

Registered address

Registered address

Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1989)
dot icon27/01/2026
Accounts for a small company made up to 2024-12-31
dot icon12/12/2025
Confirmation statement made on 2025-11-06 with updates
dot icon30/12/2024
Accounts for a small company made up to 2023-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-06 with updates
dot icon20/01/2024
Director's details changed for Mr Ceri Morys Menai Davis on 2024-01-01
dot icon23/11/2023
Accounts for a small company made up to 2022-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon22/11/2023
Director's details changed for Mrs Margaret Anne Menai Davis on 2020-10-29
dot icon04/01/2023
Accounts for a small company made up to 2021-12-31
dot icon21/12/2022
Confirmation statement made on 2022-11-06 with updates
dot icon16/08/2022
Secretary's details changed for Anne Margaret Menai Davis on 2022-01-01
dot icon16/08/2022
Director's details changed for Mrs Anne Margaret Menai Davis on 2022-01-01
dot icon17/12/2021
Accounts for a small company made up to 2020-12-31
dot icon15/12/2021
Confirmation statement made on 2021-11-06 with updates
dot icon17/11/2021
Change of details for Powerbuild Ltd as a person with significant control on 2021-08-01
dot icon17/11/2021
Change of details for Pan Europe Agencies Ltd as a person with significant control on 2021-08-01
dot icon16/06/2021
Registration of charge 024402050015, created on 2021-06-14
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-06 with updates
dot icon27/10/2020
Cessation of Anne Margaret Menai Davis as a person with significant control on 2020-10-20
dot icon27/10/2020
Notification of Bridgedown Group Limited as a person with significant control on 2020-10-20
dot icon14/09/2020
Director's details changed for Cae Charles Menai Davis on 2020-09-14
dot icon18/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon30/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/07/2019
Registered office address changed from , C/O Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2019-07-03
dot icon26/04/2019
Change of details for Mrs Anne Menai Davis as a person with significant control on 2019-04-26
dot icon25/02/2019
Registration of charge 024402050014, created on 2019-02-18
dot icon30/01/2019
Change of details for Powerbuild Ltd as a person with significant control on 2019-01-30
dot icon30/01/2019
Change of details for Pan Europe Agencies Ltd as a person with significant control on 2019-01-30
dot icon30/01/2019
Director's details changed for Mr Ceri Morris Menai Davis on 2019-01-30
dot icon30/01/2019
Director's details changed for Cae Charles Menai Davis on 2019-01-30
dot icon30/01/2019
Secretary's details changed for Anne Margaret Menai Davis on 2019-01-30
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
Confirmation statement made on 2018-11-06 with no updates
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon01/11/2018
Accounts for a small company made up to 2017-12-31
dot icon04/07/2018
Registered office address changed from , Brook Point, 1412 High Road, London, N20 9BH to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2018-07-04
dot icon17/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon06/11/2017
Accounts for a small company made up to 2016-12-31
dot icon06/09/2017
Auditor's resignation
dot icon14/02/2017
Registration of charge 024402050013, created on 2017-02-09
dot icon09/12/2016
Accounts for a small company made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon10/02/2016
Annual return made up to 2015-11-06 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Accounts for a small company made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-11-06 with full list of shareholders
dot icon06/11/2014
Accounts for a small company made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-11-06 with full list of shareholders
dot icon29/01/2014
Director's details changed for Anne Menai-Davis on 2013-11-06
dot icon29/01/2014
Director's details changed for Anthony Menai Davies on 2013-11-06
dot icon29/01/2014
Director's details changed for Ceri Morris Menai-Davis on 2013-11-06
dot icon29/01/2014
Secretary's details changed for Anne Margaret Menaidavis on 2013-11-06
dot icon05/11/2013
Accounts for a small company made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-11-06 with full list of shareholders
dot icon02/11/2012
Accounts for a small company made up to 2011-12-31
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2012
Appointment of Cae Charles Menai Davis as a director
dot icon20/09/2012
Appointment of Ceri Morris Menai-Davis as a director
dot icon31/01/2012
Annual return made up to 2011-11-06 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2009-12-31
dot icon22/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon21/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon21/12/2009
Director's details changed for Anne Menai-Davis on 2009-11-06
dot icon21/12/2009
Director's details changed for Anthony Menai Davies on 2009-11-06
dot icon21/12/2009
Secretary's details changed for Anne Margaret Menaidavis on 2009-11-06
dot icon05/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon06/01/2009
Return made up to 06/11/08; full list of members
dot icon06/01/2009
Director's change of particulars / anne menai-davis / 06/11/2008
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/08/2008
Director appointed anne menai-davis
dot icon03/03/2008
Prev ext from 30/09/2007 to 31/12/2007
dot icon29/02/2008
Return made up to 06/11/07; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon06/12/2006
Return made up to 06/11/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2004-09-30
dot icon29/12/2005
Return made up to 06/11/05; full list of members
dot icon15/10/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Secretary's particulars changed
dot icon23/12/2004
Return made up to 06/11/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon18/01/2004
Return made up to 06/11/03; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2002-09-30
dot icon23/12/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon20/05/2003
Director resigned
dot icon22/01/2003
Return made up to 06/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon02/08/2002
Total exemption small company accounts made up to 2000-09-30
dot icon14/12/2001
Return made up to 06/11/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 1999-09-30
dot icon15/05/2001
Particulars of mortgage/charge
dot icon06/12/2000
Return made up to 06/11/00; full list of members
dot icon08/03/2000
Return made up to 06/11/99; no change of members
dot icon13/01/2000
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon27/08/1999
Particulars of mortgage/charge
dot icon09/04/1999
Director's particulars changed
dot icon09/04/1999
Accounts for a small company made up to 1998-03-31
dot icon20/12/1998
Return made up to 06/11/97; full list of members
dot icon20/12/1998
Director resigned
dot icon20/12/1998
Registered office changed on 20/12/98 from: brook point, 1412 high road, whetstone, london N20 9BH
dot icon10/12/1998
Return made up to 06/11/98; no change of members
dot icon28/05/1998
Accounts for a small company made up to 1997-03-31
dot icon20/03/1998
Auditor's resignation
dot icon09/01/1998
Particulars of mortgage/charge
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon23/07/1997
Location of register of directors' interests
dot icon23/07/1997
Location of register of members
dot icon23/07/1997
Registered office changed on 23/07/97 from: 871 high road, london, N12 8QA
dot icon23/07/1997
Return made up to 06/11/96; full list of members
dot icon17/03/1997
Accounts for a small company made up to 1996-03-31
dot icon02/05/1996
Accounts for a small company made up to 1995-03-31
dot icon29/01/1996
Particulars of mortgage/charge
dot icon28/11/1995
Return made up to 06/11/95; no change of members
dot icon05/04/1995
Particulars of mortgage/charge
dot icon22/01/1995
Return made up to 06/11/94; no change of members
dot icon20/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Particulars of mortgage/charge
dot icon23/03/1994
Accounts for a small company made up to 1993-03-31
dot icon10/03/1994
Return made up to 06/11/93; full list of members
dot icon15/04/1993
Accounts for a dormant company made up to 1992-03-31
dot icon15/04/1993
Resolutions
dot icon30/03/1993
Registered office changed on 30/03/93 from: 871, high road,, london., N12 8QA.
dot icon24/03/1993
Registered office changed on 24/03/93 from: 871 high road, whetsone, london, W1P 5PD
dot icon16/03/1993
Memorandum and Articles of Association
dot icon16/03/1993
Ad 05/03/93--------- £ si 160000@1=160000 £ ic 80000/240000
dot icon16/03/1993
Ad 05/03/93--------- £ si 79900@1=79900 £ ic 100/80000
dot icon16/03/1993
Nc inc already adjusted 05/03/93
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Secretary resigned;new director appointed
dot icon16/03/1993
New director appointed
dot icon16/03/1993
Secretary resigned;new director appointed
dot icon16/03/1993
Registered office changed on 16/03/93 from: the limes ,1339 high road, whetstone, london H20 9UR
dot icon11/02/1993
Return made up to 06/11/92; no change of members
dot icon01/10/1992
Registered office changed on 01/10/92 from: 2ND floor, 40-42 osnaburgh street, london, NW1 3ND
dot icon24/04/1992
Full accounts made up to 1991-03-31
dot icon24/04/1992
Return made up to 06/11/91; full list of members
dot icon06/02/1992
Registered office changed on 06/02/92 from: 33/34 alfred place, london, WC1E 7DP
dot icon06/02/1992
New secretary appointed
dot icon31/10/1991
Director resigned;new director appointed
dot icon14/10/1991
Ad 01/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon01/05/1990
Registered office changed on 01/05/90 from: 33/34 alfred place, london, wcie 7DP
dot icon26/04/1990
Certificate of change of name
dot icon18/12/1989
Registered office changed on 18/12/89 from: 2 baches street, london, N1 6UB
dot icon18/12/1989
Secretary resigned;new secretary appointed
dot icon18/12/1989
Director resigned;new director appointed
dot icon12/12/1989
Memorandum and Articles of Association
dot icon12/12/1989
Resolutions
dot icon06/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Margaret Anne Menai Davis
Director
29/05/2008 - Present
12
Menai Davis, Anthony
Director
06/06/2002 - Present
21
Menai Davis, Anthony
Director
05/03/1993 - 02/04/1997
21
Menai Davis, Cae Charles
Director
03/09/2012 - Present
7
Menai Davis, Anne Margaret
Director
01/04/1997 - 07/06/2002
1

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+
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 BRIDGEDOWN LIMITED

BRIDGEDOWN LIMITED is an(a) Active company incorporated on 06/11/1989 with the registered office located at Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EB. There are currently 4 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 BRIDGEDOWN LIMITED?

toggle

BRIDGEDOWN LIMITED is currently Active. It was registered on 06/11/1989 .

Where is BRIDGEDOWN LIMITED located?

toggle

BRIDGEDOWN LIMITED is registered at Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EB.

What does BRIDGEDOWN LIMITED do?

toggle

BRIDGEDOWN LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRIDGEDOWN LIMITED?

toggle

The latest filing was on 27/01/2026: Accounts for a small company made up to 2024-12-31.