BRIDGEHILL LTD

Register to unlock more data on OkredoRegister

BRIDGEHILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04627119

Incorporation date

02/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 Highfield Gardens, London NW11 9HACopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon03/12/2025
Notice of ceasing to act as receiver or manager
dot icon03/12/2025
Receiver's abstract of receipts and payments to 2025-11-14
dot icon03/07/2025
Receiver's abstract of receipts and payments to 2025-06-18
dot icon27/06/2024
Appointment of receiver or manager
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon20/05/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon05/03/2020
Registration of charge 046271190012, created on 2020-03-02
dot icon05/03/2020
Registration of charge 046271190011, created on 2020-03-02
dot icon22/01/2020
Previous accounting period shortened from 2019-02-04 to 2019-02-03
dot icon22/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon22/01/2020
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 57 Highfield Gardens London NW11 9HA on 2020-01-22
dot icon23/10/2019
Previous accounting period shortened from 2019-02-05 to 2019-02-04
dot icon19/07/2019
Total exemption full accounts made up to 2018-01-31
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon24/01/2019
Previous accounting period shortened from 2018-02-06 to 2018-02-05
dot icon08/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon25/10/2018
Previous accounting period shortened from 2018-02-07 to 2018-02-06
dot icon19/10/2018
Previous accounting period extended from 2018-01-24 to 2018-02-07
dot icon17/07/2018
Total exemption full accounts made up to 2017-01-31
dot icon22/01/2018
Previous accounting period shortened from 2017-01-25 to 2017-01-24
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon23/10/2017
Previous accounting period shortened from 2017-01-26 to 2017-01-25
dot icon28/02/2017
Confirmation statement made on 2017-01-02 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-01-31
dot icon20/01/2017
Previous accounting period shortened from 2016-01-27 to 2016-01-26
dot icon21/10/2016
Previous accounting period shortened from 2016-01-28 to 2016-01-27
dot icon22/08/2016
Registration of charge 046271190009, created on 2016-08-19
dot icon22/08/2016
Registration of charge 046271190010, created on 2016-08-19
dot icon09/08/2016
Registration of charge 046271190008, created on 2016-08-08
dot icon20/04/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon25/01/2016
Previous accounting period shortened from 2015-01-29 to 2015-01-28
dot icon26/10/2015
Previous accounting period shortened from 2015-01-30 to 2015-01-29
dot icon26/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon12/12/2014
Registered office address changed from 5 North End Road London NW11 7RJ to New Burlington House 1075 Finchley Road London NW11 0PU on 2014-12-12
dot icon12/12/2014
Annual return made up to 2014-01-02
dot icon12/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/12/2014
Total exemption small company accounts made up to 2013-01-31
dot icon12/12/2014
Total exemption small company accounts made up to 2012-01-31
dot icon12/12/2014
Total exemption small company accounts made up to 2010-01-31
dot icon12/12/2014
Total exemption small company accounts made up to 2009-01-31
dot icon12/12/2014
Total exemption small company accounts made up to 2008-01-31
dot icon12/12/2014
Total exemption small company accounts made up to 2007-01-31
dot icon12/12/2014
Total exemption small company accounts made up to 2005-01-31
dot icon12/12/2014
Administrative restoration application
dot icon29/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon25/10/2013
Previous accounting period shortened from 2013-01-31 to 2013-01-30
dot icon28/09/2013
Compulsory strike-off action has been suspended
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon09/02/2013
Compulsory strike-off action has been discontinued
dot icon08/02/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon06/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/04/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon30/06/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon15/12/2009
First Gazette notice for compulsory strike-off
dot icon31/01/2009
Compulsory strike-off action has been discontinued
dot icon30/01/2009
Return made up to 02/01/09; full list of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon29/02/2008
Return made up to 02/01/08; full list of members
dot icon18/12/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon06/07/2007
Return made up to 02/01/07; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Director's particulars changed
dot icon30/05/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/04/2006
Return made up to 02/01/06; full list of members
dot icon27/04/2005
Return made up to 02/01/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon04/06/2004
Particulars of mortgage/charge
dot icon18/05/2004
Return made up to 02/01/04; full list of members
dot icon04/09/2003
Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/05/2003
Particulars of mortgage/charge
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Registered office changed on 07/02/03 from: 43 wellington avenue, london, N15 6AX
dot icon02/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconNext confirmation date
02/01/2022
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2018
dot iconNext account date
03/02/2019
dot iconNext due on
22/04/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tesler, Jonathan
Director
02/01/2003 - Present
3
M & K NOMINEE SECRETARIES LTD
Corporate Secretary
02/01/2003 - 02/01/2003
80
M & K NOMINEE DIRECTORS LTD
Corporate Director
02/01/2003 - 02/01/2003
68
Tesler, Yael
Director
02/01/2003 - Present
1
Tesler, Yael
Secretary
02/01/2003 - Present
-

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 BRIDGEHILL LTD

BRIDGEHILL LTD is an(a) Active company incorporated on 02/01/2003 with the registered office located at 57 Highfield Gardens, London NW11 9HA. 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 BRIDGEHILL LTD?

toggle

BRIDGEHILL LTD is currently Active. It was registered on 02/01/2003 .

Where is BRIDGEHILL LTD located?

toggle

BRIDGEHILL LTD is registered at 57 Highfield Gardens, London NW11 9HA.

What does BRIDGEHILL LTD do?

toggle

BRIDGEHILL LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIDGEHILL LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.