BRIDGETOWN INTERNATIONAL ESTATE MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

BRIDGETOWN INTERNATIONAL ESTATE MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03778378

Incorporation date

27/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

90 Allerford Road, London SE6 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon20/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon07/05/2023
Registered office address changed from 16a London Road Bromley Kent BR1 3QR to 90 Allerford Road London SE6 3DF on 2023-05-07
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon29/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon07/06/2018
Termination of appointment of Michael Remi Ayo Jegede as a director on 2018-05-31
dot icon07/06/2018
Termination of appointment of Cheryl Jegede as a secretary on 2018-05-31
dot icon07/06/2018
Appointment of Mrs Cheryl Ione Jegede as a director on 2018-05-31
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/07/2017
Confirmation statement made on 2017-05-27 with updates
dot icon05/07/2017
Notification of Cheryl Ione Jegede as a person with significant control on 2016-05-28
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon14/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/08/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon14/08/2014
Termination of appointment of Edet Okon Nduoyo as a director on 2014-03-15
dot icon14/08/2014
Termination of appointment of Edet Okon Nduoyo as a director on 2014-03-15
dot icon16/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon08/06/2012
Termination of appointment of Faith Jegede as a secretary
dot icon08/06/2012
Appointment of Cheryl Jegede as a secretary
dot icon08/06/2012
Appointment of Mr Michael Remi Ayo Jegede as a director
dot icon22/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon15/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon10/06/2010
Secretary's details changed for Faith Tanimowo Jegede on 2009-10-31
dot icon11/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon05/11/2009
Registered office address changed from 16a London Road Bromley Kent BR1 3QR United Kingdom on 2009-11-05
dot icon05/11/2009
Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 2009-11-05
dot icon23/06/2009
Return made up to 27/05/09; full list of members
dot icon31/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/01/2009
Return made up to 27/05/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon19/11/2007
Return made up to 27/05/07; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2006-05-31
dot icon08/03/2007
Return made up to 27/05/06; full list of members
dot icon16/08/2005
Accounts for a dormant company made up to 2004-05-31
dot icon11/08/2005
Return made up to 27/05/05; full list of members
dot icon11/08/2005
Accounts for a dormant company made up to 2005-05-31
dot icon28/09/2004
Return made up to 27/05/04; full list of members
dot icon28/09/2004
New secretary appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
Secretary resigned
dot icon12/02/2004
Director resigned
dot icon09/08/2003
Accounts for a dormant company made up to 2003-05-31
dot icon31/07/2003
Return made up to 27/05/03; full list of members
dot icon29/07/2003
Certificate of change of name
dot icon09/10/2002
Return made up to 27/05/02; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2002-05-31
dot icon03/12/2001
Return made up to 27/05/01; full list of members
dot icon03/08/2001
Accounts for a dormant company made up to 2001-05-31
dot icon21/08/2000
Accounts for a dormant company made up to 2000-05-31
dot icon21/08/2000
Return made up to 27/05/00; full list of members
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New secretary appointed
dot icon21/09/1999
Registered office changed on 21/09/99 from: 5 bromley road london SE6 2TS
dot icon21/09/1999
Ad 27/05/99--------- £ si 100@1=100 £ ic 2/102
dot icon04/06/1999
Director resigned
dot icon04/06/1999
Secretary resigned
dot icon04/06/1999
Registered office changed on 04/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon27/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.05K
-
0.00
-
-
2022
0
386.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jegede, Michael Remi Ayo
Director
27/05/1999 - 06/11/2003
6
Jegede, Michael Remi Ayo
Director
01/05/2012 - 31/05/2018
6
Jegede, Cheryl Ione
Director
31/05/2018 - Present
4

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 BRIDGETOWN INTERNATIONAL ESTATE MANAGEMENT LTD.

BRIDGETOWN INTERNATIONAL ESTATE MANAGEMENT LTD. is an(a) Active company incorporated on 27/05/1999 with the registered office located at 90 Allerford Road, London SE6 3DF. 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 BRIDGETOWN INTERNATIONAL ESTATE MANAGEMENT LTD.?

toggle

BRIDGETOWN INTERNATIONAL ESTATE MANAGEMENT LTD. is currently Active. It was registered on 27/05/1999 .

Where is BRIDGETOWN INTERNATIONAL ESTATE MANAGEMENT LTD. located?

toggle

BRIDGETOWN INTERNATIONAL ESTATE MANAGEMENT LTD. is registered at 90 Allerford Road, London SE6 3DF.

What does BRIDGETOWN INTERNATIONAL ESTATE MANAGEMENT LTD. do?

toggle

BRIDGETOWN INTERNATIONAL ESTATE MANAGEMENT LTD. 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 BRIDGETOWN INTERNATIONAL ESTATE MANAGEMENT LTD.?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.