BRUCE GILLINGHAM POLLARD LIMITED

Register to unlock more data on OkredoRegister

BRUCE GILLINGHAM POLLARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07600004

Incorporation date

11/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2011)
dot icon29/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon13/04/2026
Termination of appointment of Daniel Scott Freedman as a director on 2026-02-02
dot icon06/12/2025
Termination of appointment of Tracey Wilson as a director on 2025-12-05
dot icon03/06/2025
Confirmation statement made on 2025-04-11 with updates
dot icon03/06/2025
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2025-06-03
dot icon05/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon14/05/2024
Director's details changed for Charlotte Roberts on 2024-05-14
dot icon14/05/2024
Director's details changed for Charlotte Roberts on 2024-05-14
dot icon26/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/08/2023
Appointment of Mr Jack Barratt as a director on 2023-06-26
dot icon01/08/2023
Appointment of Mr Daniel Scott Freedman as a director on 2023-06-26
dot icon26/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon26/05/2023
Satisfaction of charge 1 in full
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/07/2022
Appointment of Charlotte Roberts as a director on 2022-06-08
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon24/06/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon23/06/2022
Director's details changed for Mrs Tracey Wilson on 2022-06-23
dot icon29/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/06/2021
Confirmation statement made on 2021-04-11 with updates
dot icon07/05/2021
Cessation of Woody Bruce as a person with significant control on 2020-07-07
dot icon07/05/2021
Notification of Bgp Real Estate Limited as a person with significant control on 2020-07-07
dot icon07/05/2021
Termination of appointment of Nigel Patrick Gillingham as a director on 2020-07-07
dot icon07/05/2021
Cessation of Tracey Wilson as a person with significant control on 2020-07-07
dot icon07/05/2021
Cessation of Nigel Patrick Gillingham as a person with significant control on 2020-07-07
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/06/2020
Registration of charge 076000040002, created on 2020-06-25
dot icon09/06/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon09/06/2020
Director's details changed for Mrs Tracey Wilson on 2020-06-08
dot icon09/06/2020
Director's details changed for Mr Nigel Patrick Gillingham on 2020-06-08
dot icon08/06/2020
Director's details changed for Mr Rupert Bentley-Smith on 2020-06-08
dot icon08/06/2020
Director's details changed for Mr Woody Bruce on 2020-06-08
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/05/2019
Confirmation statement made on 2019-04-11 with updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2019
Purchase of own shares.
dot icon29/01/2019
Purchase of own shares.
dot icon29/01/2019
Purchase of own shares.
dot icon29/01/2019
Purchase of own shares.
dot icon17/01/2019
Cancellation of shares. Statement of capital on 2018-05-24
dot icon17/01/2019
Resolutions
dot icon09/01/2019
Director's details changed for Mr Woody Bruce on 2018-05-01
dot icon09/01/2019
Director's details changed for Mr Rupert Bentley-Smith on 2016-04-25
dot icon09/01/2019
Director's details changed for Mr Woody Bruce on 2018-05-01
dot icon09/01/2019
Director's details changed for Mrs Tracey Wilson on 2015-11-09
dot icon09/01/2019
Director's details changed for Mrs Tracey Wilson on 2015-11-09
dot icon09/01/2019
Change of details for Mrs Tracey Wilson as a person with significant control on 2016-06-30
dot icon09/01/2019
Change of details for Mr Woody Bruce as a person with significant control on 2018-05-01
dot icon09/05/2018
Confirmation statement made on 2018-04-11 with updates
dot icon27/04/2018
Cancellation of shares. Statement of capital on 2017-06-29
dot icon27/04/2018
Purchase of own shares.
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon15/04/2015
Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2015-04-15
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon14/07/2014
Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-14
dot icon07/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon07/05/2014
Director's details changed for Mr Woody Bruce on 2014-02-07
dot icon07/05/2014
Director's details changed for Mr Nigel Patrick Gillingham on 2014-02-07
dot icon07/05/2014
Director's details changed for Mrs Tracey Wilson on 2014-02-07
dot icon07/05/2014
Director's details changed for Mr Rupert Bentley-Smith on 2014-02-07
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon26/02/2013
Resolutions
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2011
Resolutions
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-07-11
dot icon16/05/2011
Registered office address changed from 62 Stephendale Road London SW6 2PG United Kingdom on 2011-05-16
dot icon11/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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
26
4.15K
-
0.00
153.63K
-
2022
25
157.21K
-
0.00
233.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Tracey
Director
11/04/2011 - 05/12/2025
6
Bruce, Woody
Director
11/04/2011 - Present
37
Roberts, Charlotte
Director
08/06/2022 - Present
1
Freedman, Daniel Scott
Director
26/06/2023 - 02/02/2026
6
Barratt, Jack
Director
26/06/2023 - 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+
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 BRUCE GILLINGHAM POLLARD LIMITED

BRUCE GILLINGHAM POLLARD LIMITED is an(a) Active company incorporated on 11/04/2011 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 4 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 BRUCE GILLINGHAM POLLARD LIMITED?

toggle

BRUCE GILLINGHAM POLLARD LIMITED is currently Active. It was registered on 11/04/2011 .

Where is BRUCE GILLINGHAM POLLARD LIMITED located?

toggle

BRUCE GILLINGHAM POLLARD LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BRUCE GILLINGHAM POLLARD LIMITED do?

toggle

BRUCE GILLINGHAM POLLARD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRUCE GILLINGHAM POLLARD LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-04-30.