BRIDIE ROSE LTD

Register to unlock more data on OkredoRegister

BRIDIE ROSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09160290

Incorporation date

04/08/2014

Size

Dormant

Contacts

Registered address

Registered address

64 Rockingham Avenue, Hornchurch, Essex RM11 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2014)
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon26/08/2025
Registered office address changed from 183 Station Lane Hornchurch RM12 6LL England to 64 Rockingham Avenue Hornchurch Essex RM11 1HH on 2025-08-26
dot icon20/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
Accounts for a dormant company made up to 2022-08-31
dot icon17/09/2024
Accounts for a dormant company made up to 2023-08-31
dot icon17/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Compulsory strike-off action has been discontinued
dot icon14/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon16/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon16/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/04/2021
Resolutions
dot icon27/10/2020
Notification of Bridie Rose Izzard as a person with significant control on 2020-10-27
dot icon27/10/2020
Cessation of David Allan Izzard as a person with significant control on 2020-10-27
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon27/10/2020
Termination of appointment of Liza Izzard as a director on 2020-10-27
dot icon27/10/2020
Termination of appointment of David Allan Izzard as a director on 2020-10-27
dot icon15/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon14/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon06/09/2019
Registration of charge 091602900002, created on 2019-09-06
dot icon18/07/2019
Registration of charge 091602900001, created on 2019-07-11
dot icon02/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/10/2018
Change of details for Mr David Allan Izzard as a person with significant control on 2018-10-03
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon03/10/2018
Notification of David Allan Izzard as a person with significant control on 2018-10-03
dot icon03/10/2018
Withdrawal of a person with significant control statement on 2018-10-03
dot icon26/09/2018
Appointment of Mr David Allan Izzard as a director on 2018-09-26
dot icon20/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon30/05/2017
Termination of appointment of Bobby Joseph Izzard as a director on 2017-05-30
dot icon16/05/2017
Registered office address changed from 64 Rockingham Avenue Hornchurch Essex RM11 1HH to 183 Station Lane Hornchurch RM12 6LL on 2017-05-16
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon04/04/2017
Appointment of Bridie Rose Izzard as a director on 2017-04-04
dot icon04/04/2017
Appointment of Liza Izzard as a director on 2017-04-04
dot icon04/04/2017
Termination of appointment of Liza Izzard as a secretary on 2017-04-04
dot icon31/08/2016
Accounts for a dormant company made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon01/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon16/09/2014
Termination of appointment of David Izzard as a director on 2014-09-16
dot icon16/09/2014
Appointment of Mr Bobby Joseph Izzard as a director on 2014-09-16
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon04/08/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.71K
-
0.00
-
-
2021
0
37.71K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

37.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr David Allan Izzard
Director
04/08/2014 - 16/09/2014
52
Izzard, Bridie Rose
Director
04/04/2017 - Present
-

Persons with Significant Control

3
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 BRIDIE ROSE LTD

BRIDIE ROSE LTD is an(a) Active company incorporated on 04/08/2014 with the registered office located at 64 Rockingham Avenue, Hornchurch, Essex RM11 1HH. 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 BRIDIE ROSE LTD?

toggle

BRIDIE ROSE LTD is currently Active. It was registered on 04/08/2014 .

Where is BRIDIE ROSE LTD located?

toggle

BRIDIE ROSE LTD is registered at 64 Rockingham Avenue, Hornchurch, Essex RM11 1HH.

What does BRIDIE ROSE LTD do?

toggle

BRIDIE ROSE LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRIDIE ROSE LTD?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-24 with no updates.