BRIDGEGROVE LIMITED

Register to unlock more data on OkredoRegister

BRIDGEGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00747389

Incorporation date

21/01/1963

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

113 Brent Street, London NW4 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1963)
dot icon27/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon12/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon02/11/2023
Current accounting period extended from 2023-12-25 to 2023-12-31
dot icon30/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/10/2023
Audit exemption statement of guarantee by parent company for period ending 25/12/22
dot icon05/10/2023
Notice of agreement to exemption from audit of accounts for period ending 25/12/22
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon28/11/2019
Satisfaction of charge 007473890054 in full
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon25/06/2018
Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon29/11/2017
Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon28/11/2017
Change of details for Bana One Limited as a person with significant control on 2017-11-24
dot icon28/11/2017
Accounts for a small company made up to 2016-12-31
dot icon24/11/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 2017-11-24
dot icon22/09/2017
Previous accounting period shortened from 2016-12-26 to 2016-12-25
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon20/12/2016
Accounts for a small company made up to 2015-12-31
dot icon08/12/2016
Resolutions
dot icon27/09/2016
Previous accounting period shortened from 2015-12-27 to 2015-12-26
dot icon16/08/2016
Auditor's resignation
dot icon09/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2014-12-31
dot icon28/09/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon11/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2013-12-31
dot icon03/12/2014
Registration of charge 007473890054, created on 2014-11-28
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon25/09/2014
Previous accounting period shortened from 2013-12-29 to 2013-12-28
dot icon12/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon03/02/2014
Accounts for a small company made up to 2012-12-31
dot icon05/12/2013
Accounts for a small company made up to 2010-12-31
dot icon05/12/2013
Accounts for a small company made up to 2011-12-31
dot icon05/12/2013
Accounts for a small company made up to 2010-03-31
dot icon13/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon15/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon28/12/2011
Previous accounting period shortened from 2011-03-30 to 2010-12-29
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon17/02/2011
Appointment of Barry Ackerman as a director
dot icon13/01/2011
Termination of appointment of Joseph Ackerman as a secretary
dot icon13/01/2011
Termination of appointment of Joseph Ackerman as a director
dot icon09/12/2010
Accounts for a small company made up to 2009-03-31
dot icon30/09/2010
Auditor's resignation
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon02/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Joseph Ackerman on 2010-05-01
dot icon12/05/2010
Director's details changed for Joseph Ackerman on 2010-05-01
dot icon05/05/2010
Compulsory strike-off action has been suspended
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon24/02/2010
Director's details changed for Joseph Ackerman on 2010-02-01
dot icon23/02/2010
Secretary's details changed for Joseph Ackerman on 2010-02-01
dot icon13/11/2009
Director's details changed for Naomi Ackerman on 2009-10-01
dot icon21/10/2009
Director's details changed for Naomi Ackerman on 2009-10-20
dot icon19/05/2009
Return made up to 05/05/09; full list of members
dot icon15/04/2009
Accounts for a small company made up to 2008-03-31
dot icon30/01/2009
Accounting reference date shortened from 31/03/2008 to 30/03/2008
dot icon28/11/2008
Accounts for a small company made up to 2007-03-31
dot icon07/05/2008
Return made up to 05/05/08; full list of members
dot icon30/04/2008
Accounting reference date shortened from 30/06/2007 to 31/03/2007
dot icon30/04/2008
Auditor's resignation
dot icon29/01/2008
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon09/05/2007
Return made up to 05/05/07; full list of members
dot icon04/01/2007
Accounts for a small company made up to 2006-03-31
dot icon24/05/2006
Accounts for a small company made up to 2005-03-31
dot icon17/05/2006
Accounting reference date shortened from 24/09/05 to 31/03/05
dot icon08/05/2006
Return made up to 05/05/06; full list of members
dot icon25/01/2006
Accounting reference date extended from 24/03/05 to 24/09/05
dot icon28/12/2005
Accounts for a small company made up to 2004-03-31
dot icon17/05/2005
Return made up to 05/05/05; full list of members
dot icon28/01/2005
Accounting reference date shortened from 25/03/04 to 24/03/04
dot icon14/05/2004
Return made up to 05/05/04; full list of members
dot icon23/04/2004
Director's particulars changed
dot icon11/03/2004
Director's particulars changed
dot icon11/03/2004
Registered office changed on 11/03/04 from: 149 albion road london N16 9JU
dot icon05/02/2004
Accounting reference date shortened from 31/03/03 to 25/03/03
dot icon04/02/2004
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/08/2003
Return made up to 05/05/03; full list of members
dot icon29/06/2002
Return made up to 05/05/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Return made up to 05/05/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-03-31
dot icon01/09/2000
Accounts for a small company made up to 1998-03-31
dot icon01/09/2000
Accounts for a small company made up to 1997-03-31
dot icon01/09/2000
Accounts for a small company made up to 1999-03-31
dot icon22/05/2000
Return made up to 05/05/00; full list of members
dot icon07/07/1999
Return made up to 05/05/99; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1996-03-31
dot icon01/06/1998
Return made up to 05/05/98; no change of members
dot icon16/06/1997
Return made up to 05/05/97; full list of members
dot icon14/04/1997
Resolutions
dot icon14/11/1996
Accounts for a small company made up to 1995-03-31
dot icon12/08/1996
Declaration of satisfaction of mortgage/charge
dot icon17/05/1996
Return made up to 05/05/96; full list of members
dot icon25/05/1995
Return made up to 05/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Particulars of mortgage/charge
dot icon16/11/1994
Particulars of mortgage/charge
dot icon16/11/1994
Particulars of mortgage/charge
dot icon19/10/1994
Particulars of mortgage/charge
dot icon09/06/1994
Return made up to 05/05/94; no change of members
dot icon23/04/1994
Particulars of mortgage/charge
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/05/1993
Return made up to 05/05/93; full list of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon05/10/1992
Resolutions
dot icon22/09/1992
Particulars of mortgage/charge
dot icon22/09/1992
Particulars of mortgage/charge
dot icon21/07/1992
Return made up to 05/05/92; no change of members
dot icon08/07/1992
Accounts for a small company made up to 1991-03-31
dot icon12/12/1991
Particulars of mortgage/charge
dot icon15/11/1991
Accounts for a small company made up to 1990-03-31
dot icon11/11/1991
Declaration of satisfaction of mortgage/charge
dot icon09/07/1991
Return made up to 05/05/91; no change of members
dot icon29/04/1991
Particulars of mortgage/charge
dot icon15/01/1991
Accounts for a small company made up to 1989-03-31
dot icon11/10/1990
Accounts for a small company made up to 1988-03-31
dot icon11/10/1990
Accounts for a small company made up to 1987-03-31
dot icon05/06/1990
Declaration of satisfaction of mortgage/charge
dot icon05/06/1990
Declaration of satisfaction of mortgage/charge
dot icon19/05/1990
Particulars of mortgage/charge
dot icon18/05/1990
Return made up to 05/05/90; full list of members
dot icon09/02/1990
Particulars of mortgage/charge
dot icon09/02/1990
Particulars of mortgage/charge
dot icon28/11/1989
Registered office changed on 28/11/89 from: 84 stamford hill london N16 6XS
dot icon30/10/1989
Particulars of mortgage/charge
dot icon26/10/1989
Accounts for a small company made up to 1986-03-31
dot icon19/07/1989
Particulars of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon24/05/1989
Return made up to 05/05/89; full list of members
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon14/10/1988
Particulars of mortgage/charge
dot icon14/10/1988
Particulars of mortgage/charge
dot icon10/10/1988
Particulars of mortgage/charge
dot icon10/10/1988
Particulars of mortgage/charge
dot icon01/06/1988
Return made up to 05/05/88; full list of members
dot icon02/03/1988
Particulars of mortgage/charge
dot icon25/02/1988
Particulars of mortgage/charge
dot icon23/02/1988
Particulars of mortgage/charge
dot icon23/02/1988
Particulars of mortgage/charge
dot icon11/11/1987
Declaration of satisfaction of mortgage/charge
dot icon01/10/1987
Particulars of mortgage/charge
dot icon17/09/1987
Particulars of mortgage/charge
dot icon09/09/1987
Particulars of mortgage/charge
dot icon04/09/1987
Particulars of mortgage/charge
dot icon02/09/1987
Particulars of mortgage/charge
dot icon01/09/1987
Particulars of mortgage/charge
dot icon27/08/1987
Particulars of mortgage/charge
dot icon27/08/1987
Particulars of mortgage/charge
dot icon24/07/1987
Return made up to 05/05/87; full list of members
dot icon17/07/1987
Particulars of mortgage/charge
dot icon11/04/1987
Full accounts made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Registered office changed on 21/11/86 from: masbro house 26 paget road london N16
dot icon06/06/1986
Full accounts made up to 1984-03-31
dot icon22/05/1986
Return made up to 06/05/86; full list of members
dot icon21/01/1963
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
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackerman, Barry
Director
14/02/2011 - Present
191

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 BRIDGEGROVE LIMITED

BRIDGEGROVE LIMITED is an(a) Active company incorporated on 21/01/1963 with the registered office located at 113 Brent Street, London NW4 2DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEGROVE LIMITED?

toggle

BRIDGEGROVE LIMITED is currently Active. It was registered on 21/01/1963 .

Where is BRIDGEGROVE LIMITED located?

toggle

BRIDGEGROVE LIMITED is registered at 113 Brent Street, London NW4 2DX.

What does BRIDGEGROVE LIMITED do?

toggle

BRIDGEGROVE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRIDGEGROVE LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-25 with no updates.