BURFORD BRIDGE HOTEL LIMITED

Register to unlock more data on OkredoRegister

BURFORD BRIDGE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06013237

Incorporation date

29/11/2006

Size

Small

Contacts

Registered address

Registered address

2nd Floor, Kingsbourne House, 229-231 High Holborn, London WC1V 7DACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon08/01/2026
Termination of appointment of Alon Levy as a director on 2025-12-29
dot icon12/12/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 2025-06-27
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon19/05/2025
Appointment of Mr Russell Steven Coetzee as a director on 2025-05-14
dot icon29/10/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Change of details for Laser Room 2 Limited as a person with significant control on 2022-06-13
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/05/2023
Change of details for Laser Room 2 Limited as a person with significant control on 2022-06-13
dot icon12/12/2022
Termination of appointment of Sivan Jerushalmi as a director on 2022-12-12
dot icon11/11/2022
Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 2022-11-07
dot icon09/11/2022
Appointment of Mr Alon Levy as a director on 2022-11-07
dot icon19/10/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon16/06/2022
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-06-16
dot icon28/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon23/12/2020
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 2nd Floor 167-169 Great Portland Street London W1W 5PF
dot icon20/05/2020
Termination of appointment of Guy David Baruch as a director on 2020-05-01
dot icon07/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon28/11/2019
Change of details for Laser Room 2 Limited as a person with significant control on 2019-04-12
dot icon21/11/2019
Appointment of Mr Sivan Jerushalmi as a director on 2019-11-15
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Director's details changed for Mr Guy David Baruch on 2019-08-09
dot icon12/04/2019
Director's details changed for Mr Guy David Baruch on 2019-04-09
dot icon12/04/2019
Registered office address changed from 60 Welbeck Street London W1G 9XB England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 2019-04-12
dot icon21/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon14/12/2018
Termination of appointment of Christos Dimitriadis as a director on 2018-12-14
dot icon13/12/2018
Appointment of Mr Guy David Baruch as a director on 2018-12-13
dot icon12/10/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Satisfaction of charge 060132370004 in full
dot icon06/04/2018
Satisfaction of charge 060132370003 in full
dot icon06/04/2018
Satisfaction of charge 060132370002 in full
dot icon04/04/2018
Appointment of Mr Christos Dimitriadis as a director on 2018-03-29
dot icon04/04/2018
Register(s) moved to registered office address 60 Welbeck Street London W1G 9XB
dot icon04/04/2018
Register(s) moved to registered office address 60 Welbeck Street London W1G 9XB
dot icon04/04/2018
Termination of appointment of Vincent Frederic Marc Vernier as a director on 2018-03-29
dot icon04/04/2018
Termination of appointment of Robert Edward Gray as a director on 2018-03-29
dot icon04/04/2018
Termination of appointment of Michael Gallagher as a director on 2018-03-29
dot icon04/04/2018
Termination of appointment of John Brennan as a director on 2018-03-29
dot icon04/04/2018
Termination of appointment of Vincent Vernier as a secretary on 2018-03-29
dot icon04/04/2018
Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 60 Welbeck Street London W1G 9XB on 2018-04-04
dot icon01/03/2018
Appointment of Michael Gallagher as a director on 2017-12-20
dot icon10/01/2018
Termination of appointment of Darren William Guy as a director on 2017-12-20
dot icon18/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon30/11/2017
Director's details changed for Mr Vincent Vernier on 2017-11-13
dot icon07/11/2017
Notification of Laser Room 2 Limited as a person with significant control on 2017-09-05
dot icon07/11/2017
Notification of Laser Room 2 Limited as a person with significant control on 2017-09-05
dot icon07/11/2017
Withdrawal of a person with significant control statement on 2017-11-07
dot icon17/10/2017
Appointment of Mr Vincent Vernier as a secretary on 2017-10-06
dot icon17/10/2017
Termination of appointment of Neal Morar as a secretary on 2017-10-03
dot icon17/10/2017
Termination of appointment of Neal Morar as a director on 2017-10-03
dot icon17/10/2017
Appointment of Mr Vincent Vernier as a director on 2017-10-06
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Satisfaction of charge 1 in full
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon27/07/2016
Appointment of Mr Darren Guy as a director on 2016-07-27
dot icon27/07/2016
Appointment of Mr John Brennan as a director on 2016-07-27
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon29/12/2015
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon29/12/2015
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon17/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Appointment of Mr Neal Morar as a secretary on 2015-05-06
dot icon06/05/2015
Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 2015-05-06
dot icon06/05/2015
Appointment of Mr Neal Morar as a director on 2015-05-06
dot icon06/05/2015
Appointment of Mr Robert Edward Gray as a director on 2015-05-06
dot icon06/05/2015
Termination of appointment of Steven Hall as a director on 2015-05-06
dot icon06/05/2015
Termination of appointment of Charles John Ferguson Davie as a director on 2015-05-06
dot icon06/05/2015
Termination of appointment of Marc Edward Charles Gilbard as a director on 2015-05-06
dot icon06/05/2015
Termination of appointment of Heiko Figge as a director on 2015-05-06
dot icon06/05/2015
Termination of appointment of Nicholas William John Edwards as a director on 2015-05-06
dot icon26/02/2015
Registration of charge 060132370004, created on 2015-02-18
dot icon21/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon15/02/2014
Registration of charge 060132370003
dot icon04/01/2014
Registration of charge 060132370002
dot icon13/12/2013
Appointment of Mr Heiko Figge as a director
dot icon13/12/2013
Appointment of Mr Steven Hall as a director
dot icon13/12/2013
Appointment of Mr Nicholas William John Edwards as a director
dot icon13/12/2013
Appointment of Mr Charles John Ferguson Davie as a director
dot icon13/12/2013
Termination of appointment of Graham Stanley as a director
dot icon13/12/2013
Termination of appointment of Graham Sidwell as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon19/09/2012
Termination of appointment of Timothy Sanderson as a secretary
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-11-29
dot icon03/12/2009
Auditor's resignation
dot icon20/11/2009
Director's details changed for Graham Bryan Stanley on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Graham Robert Sidwell on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon17/10/2009
Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2009-10-02
dot icon17/10/2009
Director's details changed for Mr Marc Edward Charles Gilbard on 2009-10-01
dot icon16/05/2009
Full accounts made up to 2007-12-31
dot icon29/12/2008
Location of register of members
dot icon23/12/2008
Return made up to 29/11/08; full list of members
dot icon19/12/2007
Return made up to 29/11/07; full list of members
dot icon19/12/2007
Accounting reference date shortened from 26/01/08 to 31/12/07
dot icon21/11/2007
Full accounts made up to 2007-01-26
dot icon04/09/2007
Memorandum and Articles of Association
dot icon17/08/2007
Particulars of mortgage/charge
dot icon11/08/2007
Resolutions
dot icon07/08/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Director resigned
dot icon25/06/2007
Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX
dot icon21/02/2007
Accounting reference date shortened from 30/11/07 to 26/01/07
dot icon21/02/2007
New secretary appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Secretary resigned;director resigned
dot icon20/02/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon17/02/2007
Registered office changed on 17/02/07 from: 1 st pauls church yard london EC4M 8SH
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AROUNDTOWN REAL ESTATE MANAGEMENT (UK) LIMITED
Corporate Director
07/11/2022 - 27/06/2025
41
Jerushalmi, Sivan
Director
15/11/2019 - 12/12/2022
49
Coetzee, Russell Steven
Director
14/05/2025 - Present
229
Levy, Alon
Director
07/11/2022 - 29/12/2025
43

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 BURFORD BRIDGE HOTEL LIMITED

BURFORD BRIDGE HOTEL LIMITED is an(a) Active company incorporated on 29/11/2006 with the registered office located at 2nd Floor, Kingsbourne House, 229-231 High Holborn, London WC1V 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURFORD BRIDGE HOTEL LIMITED?

toggle

BURFORD BRIDGE HOTEL LIMITED is currently Active. It was registered on 29/11/2006 .

Where is BURFORD BRIDGE HOTEL LIMITED located?

toggle

BURFORD BRIDGE HOTEL LIMITED is registered at 2nd Floor, Kingsbourne House, 229-231 High Holborn, London WC1V 7DA.

What does BURFORD BRIDGE HOTEL LIMITED do?

toggle

BURFORD BRIDGE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BURFORD BRIDGE HOTEL LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Alon Levy as a director on 2025-12-29.