BRIDLE LANE (ESTATES) LIMITED

Register to unlock more data on OkredoRegister

BRIDLE LANE (ESTATES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00592176

Incorporation date

18/10/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

Equity House, 23 The Paddock, Chalfont St Peter, Buckinghamshire SL9 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon29/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon18/11/2025
Termination of appointment of Andre Marc Roy as a director on 2025-10-22
dot icon18/11/2025
Appointment of Mr Benjamin Thomas Cope as a director on 2025-10-30
dot icon06/11/2025
Termination of appointment of Jagjit Singh Mudhar as a director on 2025-11-03
dot icon08/05/2025
Appointment of Mr Benjamin Thomas Cope as a secretary on 2024-05-28
dot icon07/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon30/05/2024
Termination of appointment of Steven Dubb as a director on 2024-05-28
dot icon22/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon21/11/2023
Termination of appointment of David Michels as a director on 2023-11-19
dot icon21/11/2023
Appointment of Mr Andre Marc Roy as a director on 2023-11-19
dot icon14/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon20/10/2021
Appointment of Mr Alan John Kemp as a director on 2021-10-17
dot icon20/10/2021
Appointment of Mr Steven Dubb as a director on 2021-10-17
dot icon18/10/2021
Termination of appointment of Sharon Malhotra as a director on 2021-09-30
dot icon18/10/2021
Termination of appointment of Sharon Malhotra as a secretary on 2021-09-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon08/04/2021
Termination of appointment of Costas Photios Kleanthous as a director on 2020-10-31
dot icon04/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/05/2020
Confirmation statement made on 2020-04-04 with updates
dot icon05/11/2019
Appointment of Sir David Michels as a director on 2019-10-24
dot icon04/11/2019
Termination of appointment of David Anand Ramroop as a director on 2018-07-15
dot icon07/06/2019
Micro company accounts made up to 2018-10-31
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon17/04/2019
Termination of appointment of Alan John Kemp as a director on 2018-10-08
dot icon11/03/2019
Appointment of Mr William Graham Hall as a director on 2018-10-08
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon26/03/2018
Registered office address changed from The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to Equity House 23 the Paddock Chalfont St Peter Buckinghamshire SL9 0JJ on 2018-03-26
dot icon05/10/2017
Total exemption full accounts made up to 2016-10-31
dot icon27/09/2017
Appointment of Mr William Arthur Hope as a director on 2017-05-09
dot icon31/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon16/05/2016
Appointment of David Anand Ramroop as a director on 2016-02-10
dot icon16/05/2016
Appointment of Sharon Malhotra as a director on 2016-02-10
dot icon04/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon04/05/2016
Registered office address changed from Gable House the Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER England to The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 2016-05-04
dot icon07/04/2016
Termination of appointment of David Richard Ellis as a director on 2016-02-02
dot icon07/04/2016
Appointment of Sharon Malhotra as a secretary on 2016-02-10
dot icon04/04/2016
Register(s) moved to registered inspection location Thatchways Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JG
dot icon01/04/2016
Register inspection address has been changed to Thatchways Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JG
dot icon19/02/2016
Total exemption full accounts made up to 2015-10-31
dot icon01/02/2016
Termination of appointment of Robert Alan Schofield as a secretary on 2016-01-31
dot icon01/02/2016
Termination of appointment of Robert Alan Schofield as a director on 2016-01-31
dot icon28/05/2015
Registered office address changed from Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd to Gable House the Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 2015-05-28
dot icon17/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon05/12/2014
Total exemption full accounts made up to 2014-10-31
dot icon30/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Graham Watt as a director
dot icon12/12/2013
Total exemption full accounts made up to 2013-10-31
dot icon13/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon13/05/2013
Director's details changed for Mr Jagjit Singh Mudhar on 2013-04-04
dot icon28/02/2013
Appointment of Mr Jagjit Singh Mudhar as a director
dot icon13/12/2012
Total exemption full accounts made up to 2012-10-31
dot icon21/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon09/05/2011
Director's details changed for Mr Alan John Kemp on 2011-04-04
dot icon09/05/2011
Director's details changed for Mr David Richard Ellis on 2011-04-04
dot icon09/05/2011
Director's details changed for Mr Costas Photios Kleanthous on 2011-04-04
dot icon09/05/2011
Director's details changed for Graham Gordon Watt on 2011-04-04
dot icon09/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon14/01/2011
Termination of appointment of Richard Goodban as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon21/04/2010
Secretary's details changed for Robert Alan Schofield on 2010-04-04
dot icon21/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon21/04/2010
Director's details changed for Robert Alan Schofield on 2010-04-04
dot icon09/01/2010
Total exemption full accounts made up to 2009-10-31
dot icon26/05/2009
Appointment terminated director paul turner
dot icon15/05/2009
Return made up to 04/04/09; full list of members
dot icon11/05/2009
Director appointed mr david richard ellis
dot icon27/04/2009
Director appointed mr alan john kemp
dot icon27/04/2009
Director appointed mr costas photios kleanthous
dot icon20/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/07/2008
Director appointed mr richard john goodban
dot icon28/04/2008
Return made up to 04/04/08; full list of members
dot icon18/03/2008
Appointment terminated director gary coster
dot icon05/03/2008
Accounts for a small company made up to 2007-10-31
dot icon03/03/2008
Resolutions
dot icon29/02/2008
Resolutions
dot icon12/10/2007
New director appointed
dot icon12/10/2007
Location of register of members
dot icon16/07/2007
New director appointed
dot icon27/06/2007
Return made up to 04/04/07; full list of members
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Secretary resigned;director resigned
dot icon14/06/2007
Resolutions
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Director resigned
dot icon17/05/2007
Accounts for a small company made up to 2006-10-31
dot icon04/04/2007
Return made up to 04/04/03; no change of members
dot icon04/04/2007
Return made up to 04/04/04; no change of members
dot icon26/06/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon13/04/2006
Return made up to 04/04/06; no change of members
dot icon07/04/2006
Accounts for a small company made up to 2005-10-31
dot icon27/04/2005
Return made up to 04/04/05; change of members
dot icon20/04/2005
Accounts for a small company made up to 2004-10-31
dot icon08/04/2004
Accounts for a small company made up to 2003-10-31
dot icon30/06/2003
New director appointed
dot icon29/06/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon06/04/2003
Accounts for a small company made up to 2002-10-31
dot icon30/09/2002
New secretary appointed
dot icon21/05/2002
Secretary resigned;director resigned
dot icon17/04/2002
Return made up to 04/04/02; change of members
dot icon17/04/2002
Accounts for a small company made up to 2001-10-31
dot icon16/10/2001
New director appointed
dot icon11/04/2001
Return made up to 04/04/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-10-31
dot icon14/02/2001
Director resigned
dot icon25/09/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
New director appointed
dot icon07/04/2000
Return made up to 04/04/00; no change of members
dot icon07/04/2000
Accounts for a small company made up to 1999-10-31
dot icon17/04/1999
Return made up to 04/04/99; no change of members
dot icon02/04/1999
Accounts for a small company made up to 1998-10-31
dot icon10/06/1998
Director resigned
dot icon10/06/1998
Director resigned
dot icon27/05/1998
Return made up to 04/04/98; full list of members
dot icon27/04/1998
Accounts for a small company made up to 1997-10-31
dot icon15/09/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon21/04/1997
Return made up to 04/04/97; no change of members
dot icon20/03/1997
Accounts for a small company made up to 1996-10-31
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
Secretary resigned
dot icon29/05/1996
Director resigned
dot icon29/05/1996
New director appointed
dot icon29/03/1996
Return made up to 04/04/96; no change of members
dot icon27/03/1996
Accounts for a small company made up to 1995-10-31
dot icon30/03/1995
Return made up to 04/04/95; full list of members
dot icon07/03/1995
Accounts for a small company made up to 1994-10-31
dot icon20/04/1994
Return made up to 04/04/94; no change of members
dot icon20/04/1994
Director resigned
dot icon17/03/1994
Accounts for a small company made up to 1993-10-31
dot icon07/10/1993
New director appointed
dot icon29/07/1993
Accounts for a small company made up to 1992-10-31
dot icon04/05/1993
Return made up to 04/04/93; no change of members
dot icon27/08/1992
Full accounts made up to 1991-10-31
dot icon30/04/1992
Return made up to 04/04/92; full list of members
dot icon03/07/1991
Secretary resigned;new secretary appointed
dot icon03/07/1991
Return made up to 04/04/91; no change of members
dot icon03/07/1991
Full accounts made up to 1990-10-31
dot icon17/08/1990
Full accounts made up to 1989-10-31
dot icon17/08/1990
Return made up to 04/04/90; full list of members
dot icon06/06/1990
Director resigned;new director appointed
dot icon21/02/1990
Return made up to 03/04/89; full list of members
dot icon07/02/1990
Full accounts made up to 1988-10-31
dot icon07/02/1990
Director resigned
dot icon05/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon05/07/1988
Memorandum and Articles of Association
dot icon02/06/1988
Wd 20/04/88 ad 11/04/88--------- £ si 5@1=5 £ ic 255/260
dot icon02/06/1988
Wd 20/04/88 ad 14/03/88-20/03/88 £ si 10@1=10 £ ic 245/255
dot icon28/04/1988
Accounts made up to 1987-10-31
dot icon28/04/1988
Return made up to 30/03/88; full list of members
dot icon21/04/1988
Dissolution discontinued
dot icon08/03/1988
Resolutions
dot icon11/10/1986
Full accounts made up to 1985-10-31
dot icon11/10/1986
Return made up to 07/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.03 % *

* during past year

Cash in Bank

£53,094.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.64K
-
0.00
50.08K
-
2022
0
51.60K
-
0.00
53.08K
-
2023
0
51.55K
-
0.00
53.09K
-
2023
0
51.55K
-
0.00
53.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

51.55K £Descended-0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.09K £Ascended0.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michels, David, Sir
Director
24/10/2019 - 19/11/2023
3
Dubb, Steven
Director
17/10/2021 - 28/05/2024
3
Hope, William Arthur
Director
09/05/2017 - Present
2
Mr Alan John Kemp
Director
17/10/2021 - Present
8
Ramroop, David Anand
Director
10/02/2016 - 15/07/2018
8

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+
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 BRIDLE LANE (ESTATES) LIMITED

BRIDLE LANE (ESTATES) LIMITED is an(a) Active company incorporated on 18/10/1957 with the registered office located at Equity House, 23 The Paddock, Chalfont St Peter, Buckinghamshire SL9 0JJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDLE LANE (ESTATES) LIMITED?

toggle

BRIDLE LANE (ESTATES) LIMITED is currently Active. It was registered on 18/10/1957 .

Where is BRIDLE LANE (ESTATES) LIMITED located?

toggle

BRIDLE LANE (ESTATES) LIMITED is registered at Equity House, 23 The Paddock, Chalfont St Peter, Buckinghamshire SL9 0JJ.

What does BRIDLE LANE (ESTATES) LIMITED do?

toggle

BRIDLE LANE (ESTATES) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDLE LANE (ESTATES) LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-04 with updates.