BRIDGESTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIDGESTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04803664

Incorporation date

18/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Turnpike Lane, London N8 0PTCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon12/02/2026
Cessation of Amish Jay Patel as a person with significant control on 2026-02-12
dot icon12/02/2026
Notification of Amish Patel as a person with significant control on 2026-02-12
dot icon05/02/2026
Change of details for Mr Amish Patel as a person with significant control on 2026-02-04
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/07/2023
Cessation of Ajay Patel as a person with significant control on 2023-01-28
dot icon15/07/2023
Notification of Amish Patel as a person with significant control on 2023-01-28
dot icon15/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon06/07/2023
Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA England to 6 Turnpike Lane London N8 0PT on 2023-07-06
dot icon28/01/2023
Appointment of Mr Ajay Patel as a director on 2023-01-28
dot icon28/01/2023
Termination of appointment of Rajesh Patel as a director on 2023-01-28
dot icon28/01/2023
Cessation of Rajesh Patel as a person with significant control on 2023-01-28
dot icon28/01/2023
Notification of Ajay Patel as a person with significant control on 2023-01-28
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/08/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/08/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon23/02/2018
Registered office address changed from 6 Turnpike Lane London N8 0PT to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 2018-02-23
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon27/06/2017
Notification of Rajesh Patel as a person with significant control on 2017-06-15
dot icon11/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon27/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon18/06/2010
Secretary's details changed for Tollgate (Secretarial) Limited on 2010-06-18
dot icon23/06/2009
Return made up to 18/06/09; full list of members
dot icon23/06/2009
Location of debenture register
dot icon23/06/2009
Location of register of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from 6 turnpike lane hornsey london N8 0PT
dot icon15/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/09/2008
Return made up to 18/06/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/07/2007
Return made up to 18/06/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/06/2006
Return made up to 18/06/06; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon10/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/06/2005
Return made up to 18/06/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/06/2004
Return made up to 18/06/04; full list of members
dot icon07/05/2004
Accounting reference date extended from 30/06/04 to 30/11/04
dot icon10/07/2003
New director appointed
dot icon28/06/2003
Registered office changed on 28/06/03 from: ajay associates 6 turnpike lane hornsey london N8 0PT
dot icon28/06/2003
New secretary appointed
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Registered office changed on 26/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-88.64 % *

* during past year

Cash in Bank

£5,885.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
201.65K
-
0.00
51.81K
-
2022
0
208.74K
-
0.00
5.89K
-
2022
0
208.74K
-
0.00
5.89K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

208.74K £Ascended3.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.89K £Descended-88.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Rajesh
Director
18/06/2003 - 27/01/2023
1
Patel, Ajay
Director
28/01/2023 - Present
19

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGESTONE PROPERTIES LIMITED

BRIDGESTONE PROPERTIES LIMITED is an(a) Active company incorporated on 18/06/2003 with the registered office located at 6 Turnpike Lane, London N8 0PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGESTONE PROPERTIES LIMITED?

toggle

BRIDGESTONE PROPERTIES LIMITED is currently Active. It was registered on 18/06/2003 .

Where is BRIDGESTONE PROPERTIES LIMITED located?

toggle

BRIDGESTONE PROPERTIES LIMITED is registered at 6 Turnpike Lane, London N8 0PT.

What does BRIDGESTONE PROPERTIES LIMITED do?

toggle

BRIDGESTONE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGESTONE PROPERTIES LIMITED?

toggle

The latest filing was on 12/02/2026: Cessation of Amish Jay Patel as a person with significant control on 2026-02-12.