BRIDGEWAY PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWAY PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05515429

Incorporation date

21/07/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

37 Russell Road, Northwood HA6 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2005)
dot icon30/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon10/02/2026
Registered office address changed from Rondo Sandy Lane Northwood HA6 3ER England to 37 Russell Road Northwood HA6 2LP on 2026-02-10
dot icon10/02/2026
Secretary's details changed for Daksha Hirani on 2026-02-06
dot icon10/02/2026
Director's details changed for Mr Yogesh Murji Hirani on 2026-02-06
dot icon10/02/2026
Change of details for Mr Yogesh Hirani as a person with significant control on 2026-02-06
dot icon10/02/2026
Change of details for Mrs Daksha Hirani as a person with significant control on 2026-02-06
dot icon10/11/2025
Change of details for Mrs Daksha Hirani as a person with significant control on 2025-11-10
dot icon10/11/2025
Change of details for Mr Yogesh Hirani as a person with significant control on 2025-11-10
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/12/2023
Notification of Daksha Hirani as a person with significant control on 2023-09-27
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon08/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon28/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon26/02/2020
Registered office address changed from 30 Elm Park Stanmore Middlesex HA7 4BJ England to Rondo Sandy Lane Northwood HA6 3ER on 2020-02-26
dot icon26/02/2020
Secretary's details changed for Daksha Hirani on 2020-01-13
dot icon26/02/2020
Director's details changed for Yogesh Hirani on 2020-01-14
dot icon06/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon16/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon22/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon09/06/2016
Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB England to 30 Elm Park Stanmore Middlesex HA7 4BJ on 2016-06-09
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon22/10/2015
Registered office address changed from 30 Elm Park Stanmore Middlesex HA7 4BJ to 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 2015-10-22
dot icon04/09/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon13/08/2013
Registered office address changed from 30 Elm Park Stanmore Middlesex HA7 4BJ England on 2013-08-13
dot icon13/08/2013
Registered office address changed from 78 Lavender Avenue London NW9 8HE United Kingdom on 2013-08-13
dot icon28/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon30/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon31/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon31/07/2011
Secretary's details changed for Daksha Hirani on 2009-10-31
dot icon31/07/2011
Accounts for a dormant company made up to 2010-07-31
dot icon17/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon17/08/2010
Director's details changed for Yogesh Hirani on 2010-07-21
dot icon05/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/07/2010
Registered office address changed from 6 Pinner Park Gardens Harrow Middlesex HA2 6LQ on 2010-07-05
dot icon19/10/2009
Termination of appointment of Daksha Hirani as a director
dot icon18/08/2009
Return made up to 21/07/09; full list of members
dot icon12/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/08/2008
Return made up to 21/07/08; full list of members
dot icon30/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon21/08/2007
Return made up to 21/07/07; full list of members
dot icon21/08/2007
Secretary's particulars changed;director's particulars changed
dot icon14/08/2007
Registered office changed on 14/08/07 from: 2 stonebridge way wembley middlesex HA9 6NR
dot icon20/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon21/08/2006
Return made up to 21/07/06; full list of members
dot icon21/07/2005
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
31/07/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
439.42K
-
0.00
78.56K
-
2022
3
469.56K
-
0.00
183.86K
-
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
Hirani, Yogesh
Director
21/07/2005 - Present
7
Hirani, Daksha
Secretary
21/07/2005 - Present
-
Mrs Daksha Hirani
Director
21/07/2005 - 01/09/2009
-

Persons with Significant Control

2
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 BRIDGEWAY PROPERTY SERVICES LIMITED

BRIDGEWAY PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 21/07/2005 with the registered office located at 37 Russell Road, Northwood HA6 2LP. There are currently 2 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 BRIDGEWAY PROPERTY SERVICES LIMITED?

toggle

BRIDGEWAY PROPERTY SERVICES LIMITED is currently Active. It was registered on 21/07/2005 .

Where is BRIDGEWAY PROPERTY SERVICES LIMITED located?

toggle

BRIDGEWAY PROPERTY SERVICES LIMITED is registered at 37 Russell Road, Northwood HA6 2LP.

What does BRIDGEWAY PROPERTY SERVICES LIMITED do?

toggle

BRIDGEWAY PROPERTY SERVICES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRIDGEWAY PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 30/04/2026: Unaudited abridged accounts made up to 2025-07-31.