CENTRAL BRIDGING LOANS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL BRIDGING LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07728274

Incorporation date

03/08/2011

Size

Dormant

Contacts

Registered address

Registered address

Bartle House, Oxford Court, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2011)
dot icon04/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon06/01/2026
Accounts for a dormant company made up to 2024-08-31
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2025
Notification of Lisa Clifford as a person with significant control on 2025-03-20
dot icon18/06/2025
Registered office address changed from , Granary Wharf Wharf Road, Burton on Trent, Staffordshire, DE14 1DU to Bartle House Oxford Court Manchester M2 3WQ on 2025-06-18
dot icon08/05/2025
Cessation of John Paul Clifford as a person with significant control on 2025-03-19
dot icon08/05/2025
Termination of appointment of John Paul Clifford as a director on 2025-03-19
dot icon08/05/2025
Termination of appointment of John Paul Clifford as a secretary on 2025-03-19
dot icon20/03/2025
Appointment of Lisa Clifford as a director on 2025-03-20
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon04/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/06/2023
Termination of appointment of Lisa Clifford as a director on 2023-06-15
dot icon31/05/2023
Total exemption full accounts made up to 2021-08-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2020-08-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2019-08-31
dot icon01/06/2020
Termination of appointment of Brian Anthony West as a director on 2020-06-01
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/07/2019
Statement of capital following an allotment of shares on 2018-07-17
dot icon27/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon17/07/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon29/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with no updates
dot icon10/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/02/2016
Appointment of Mr Brian Anthony West as a director on 2016-02-01
dot icon05/01/2016
Termination of appointment of Rajiv Dhirendra Nathwani as a director on 2016-01-05
dot icon21/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon20/07/2015
Appointment of Mr Rajiv Nathwani as a director on 2015-07-20
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/10/2014
Appointment of Mr John Paul Clifford as a secretary on 2014-10-15
dot icon05/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon05/08/2014
Director's details changed for Mr John Paul Clifford on 2014-08-05
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/02/2014
Termination of appointment of Nicholas Coleman as a director
dot icon12/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-08
dot icon28/03/2013
Resolutions
dot icon18/03/2013
Termination of appointment of Christopher Wilson as a director
dot icon14/11/2012
Appointment of Mr Nicholas Coleman as a director
dot icon19/09/2012
Appointment of Mr Christopher Wilson as a director
dot icon11/09/2012
Appointment of Mrs Lisa Clifford as a director
dot icon09/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon03/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/02/2027
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
1
510.96K
-
0.00
439.94K
-
2022
1
508.04K
-
0.00
248.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathwani, Rajiv Dhirendra
Director
20/07/2015 - 05/01/2016
65
Wilson, Christopher
Director
19/09/2012 - 18/03/2013
-
Coleman, Nicholas
Director
14/11/2012 - 18/02/2014
-
Mrs Lisa Clifford
Director
11/09/2012 - 15/06/2023
3
Mrs Lisa Clifford
Director
20/03/2025 - Present
3

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 CENTRAL BRIDGING LOANS LIMITED

CENTRAL BRIDGING LOANS LIMITED is an(a) Active company incorporated on 03/08/2011 with the registered office located at Bartle House, Oxford Court, Manchester M2 3WQ. 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 CENTRAL BRIDGING LOANS LIMITED?

toggle

CENTRAL BRIDGING LOANS LIMITED is currently Active. It was registered on 03/08/2011 .

Where is CENTRAL BRIDGING LOANS LIMITED located?

toggle

CENTRAL BRIDGING LOANS LIMITED is registered at Bartle House, Oxford Court, Manchester M2 3WQ.

What does CENTRAL BRIDGING LOANS LIMITED do?

toggle

CENTRAL BRIDGING LOANS LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CENTRAL BRIDGING LOANS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-20 with updates.