EBURY BRIDGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EBURY BRIDGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03363989

Incorporation date

01/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-05-01 with updates
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/08/2024
Termination of appointment of Biresh Roy as a director on 2024-08-15
dot icon16/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon28/03/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-03-28
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/08/2022
Appointment of Mrs Marjon Esfandiary as a director on 2022-07-26
dot icon15/08/2022
Appointment of Mr Michael Joseph Anthony Healy as a director on 2022-07-26
dot icon12/08/2022
Appointment of Mr Richard Nicholas Birtchnell as a director on 2022-07-26
dot icon13/06/2022
Termination of appointment of a director
dot icon13/06/2022
Termination of appointment of Peter Michael Williams as a director on 2022-02-07
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon24/09/2020
Director's details changed for Mr Biresh Roy on 2020-09-24
dot icon10/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon29/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon24/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/07/2018
Termination of appointment of Sharon Anne Crowson as a director on 2017-10-27
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon18/10/2017
Termination of appointment of Douglas Gerald Model as a director on 2017-10-04
dot icon18/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon15/05/2017
Appointment of Mr Francis Joseph Carter as a director on 2017-03-30
dot icon28/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/08/2016
Termination of appointment of Caroline Clarissa Duncan Priestley as a director on 2016-08-31
dot icon31/08/2016
Termination of appointment of Mark Western as a director on 2016-08-31
dot icon31/08/2016
Termination of appointment of Keith John Ellis as a director on 2016-08-31
dot icon05/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon13/10/2015
Appointment of Ms Lia Heisters as a director on 2015-07-20
dot icon18/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon21/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon07/05/2014
Secretary's details changed for Carter Backer Winter Trustees Limited on 2014-04-23
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon04/03/2014
Termination of appointment of Andrew Mansfield as a director
dot icon13/02/2014
Appointment of Sharon Anne Crowson as a director
dot icon06/02/2014
Appointment of Mr Keith John Ellis as a director
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/05/2013
Termination of appointment of Fiona Carter as a director
dot icon15/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon30/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon19/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/05/2010
Appointment of Biresh Roy as a director
dot icon20/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/05/2009
Return made up to 01/05/09; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/06/2008
Return made up to 01/05/08; full list of members
dot icon21/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/06/2007
Return made up to 01/05/07; full list of members
dot icon17/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/06/2006
Return made up to 01/05/06; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon26/05/2005
Return made up to 01/05/05; full list of members
dot icon26/05/2005
Location of register of members
dot icon17/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/02/2005
Registered office changed on 23/02/05 from: 57 west end lane pinner middlesex HA5 1AH
dot icon23/02/2005
Secretary resigned
dot icon27/09/2004
New secretary appointed
dot icon13/05/2004
Return made up to 01/05/04; full list of members
dot icon30/01/2004
New director appointed
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon14/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/06/2003
Return made up to 01/05/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/06/2002
Return made up to 01/05/02; change of members
dot icon17/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon08/10/2001
Ad 22/06/01--------- £ si 1@1=1 £ ic 73/74
dot icon17/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
Registered office changed on 05/09/01 from: po box 4NR 44 grosvenor hill london W1A 4NR
dot icon22/08/2001
Director resigned
dot icon13/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/06/2001
Return made up to 01/05/01; change of members
dot icon02/02/2001
Director resigned
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/06/2000
Ad 16/03/00--------- £ si 1@1
dot icon02/06/2000
Ad 31/01/00-18/02/00 £ si 3@1
dot icon02/06/2000
Ad 17/12/99-12/01/00 £ si 6@1
dot icon02/06/2000
Ad 15/10/99--------- £ si 2@1
dot icon02/06/2000
Ad 02/09/99-29/09/99 £ si 6@1
dot icon02/06/2000
Ad 27/07/99-26/08/99 £ si 4@1
dot icon02/06/2000
Ad 18/05/99-03/06/99 £ si 2@1
dot icon02/06/2000
Return made up to 01/05/00; full list of members
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/06/1999
Return made up to 01/05/99; full list of members
dot icon04/06/1999
Ad 08/04/99--------- £ si 4@1=4 £ ic 45/49
dot icon04/05/1999
Ad 26/03/99-31/03/99 £ si 5@1=5 £ ic 40/45
dot icon04/05/1999
Ad 24/02/99-18/03/99 £ si 9@1=9 £ ic 31/40
dot icon04/05/1999
Ad 21/01/99-15/02/99 £ si 29@1=29 £ ic 2/31
dot icon29/07/1998
Accounts for a small company made up to 1998-03-31
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon02/06/1998
Return made up to 01/05/98; full list of members
dot icon01/04/1998
Resolutions
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon15/05/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon01/05/1997
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
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
74.00
-
0.00
-
-
2022
-
74.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birtchnell, Richard Nicholas
Director
26/07/2022 - Present
-
Healy, Michael Joseph Anthony
Director
26/07/2022 - Present
63
Esfandiary, Marjon
Director
26/07/2022 - Present
3
Roy, Biresh
Director
14/12/2009 - 15/08/2024
18
Mrs Lia Heisters
Director
20/07/2015 - Present
4

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+
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 EBURY BRIDGE MANAGEMENT LIMITED

EBURY BRIDGE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 6 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 EBURY BRIDGE MANAGEMENT LIMITED?

toggle

EBURY BRIDGE MANAGEMENT LIMITED is currently Active. It was registered on 01/05/1997 .

Where is EBURY BRIDGE MANAGEMENT LIMITED located?

toggle

EBURY BRIDGE MANAGEMENT LIMITED is registered at 2 Leman Street, London E1W 9US.

What does EBURY BRIDGE MANAGEMENT LIMITED do?

toggle

EBURY BRIDGE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EBURY BRIDGE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Micro company accounts made up to 2025-03-31.