BRIDPORT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIDPORT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05043582

Incorporation date

13/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2004)
dot icon19/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon15/12/2025
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2025-12-15
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon25/10/2023
Director's details changed for Colin Evans on 2023-10-25
dot icon25/10/2023
Director's details changed for Mr Lee David Koppit on 2023-10-25
dot icon25/10/2023
Secretary's details changed for Colin Evans on 2023-10-25
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Change of details for Bridport Holdings Limited as a person with significant control on 2023-09-04
dot icon24/04/2023
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24
dot icon22/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon28/01/2020
Cessation of Colin Evans as a person with significant control on 2019-12-09
dot icon28/01/2020
Cessation of Lee David Koppit as a person with significant control on 2019-12-09
dot icon28/01/2020
Notification of Bridport Holdings Limited as a person with significant control on 2019-12-09
dot icon24/01/2020
Resolutions
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Director's details changed for Lee David Koppit on 2015-08-18
dot icon18/08/2015
Director's details changed for Lee David Koppit on 2015-08-18
dot icon06/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 2011-07-25
dot icon16/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon01/03/2010
Director's details changed for Lee David Koppit on 2010-02-13
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 13/02/09; full list of members
dot icon10/03/2009
Director's change of particulars / lee koppit / 13/02/2009
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Location of register of members (non legible)
dot icon23/09/2008
Registered office changed on 23/09/2008 from unit 37 kingspark business centre 152-178 kingston road new malden surrey KT3 3ST
dot icon08/07/2008
Certificate of change of name
dot icon14/02/2008
Return made up to 13/02/08; full list of members
dot icon14/02/2008
Secretary's particulars changed;director's particulars changed
dot icon04/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/03/2007
Return made up to 13/02/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 13/02/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 13/02/05; full list of members
dot icon03/02/2005
Registered office changed on 03/02/05 from: unit 1, heron industrial estate barbers road london E15 2PE
dot icon16/03/2004
Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New secretary appointed;new director appointed
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon13/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-69.42 % *

* during past year

Cash in Bank

£73,021.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
946.69K
-
0.00
238.76K
-
2022
2
1.13M
-
0.00
73.02K
-
2022
2
1.13M
-
0.00
73.02K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.13M £Ascended19.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.02K £Descended-69.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee David Koppit
Director
13/02/2004 - Present
8
Evans, Colin
Director
13/02/2004 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/02/2004 - 12/02/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/02/2004 - 12/02/2004
43699
Evans, Colin
Secretary
13/02/2004 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDPORT PROPERTIES LIMITED

BRIDPORT PROPERTIES LIMITED is an(a) Active company incorporated on 13/02/2004 with the registered office located at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDPORT PROPERTIES LIMITED?

toggle

BRIDPORT PROPERTIES LIMITED is currently Active. It was registered on 13/02/2004 .

Where is BRIDPORT PROPERTIES LIMITED located?

toggle

BRIDPORT PROPERTIES LIMITED is registered at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN.

What does BRIDPORT PROPERTIES LIMITED do?

toggle

BRIDPORT PROPERTIES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BRIDPORT PROPERTIES LIMITED have?

toggle

BRIDPORT PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for BRIDPORT PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-13 with no updates.