Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDEVALLEY PROPERTIES LIMITED
Company Information for

BRIDEVALLEY PROPERTIES LIMITED

ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
02158476
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bridevalley Properties Ltd
BRIDEVALLEY PROPERTIES LIMITED was founded on 1987-08-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bridevalley Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDEVALLEY PROPERTIES LIMITED
 
Legal Registered Office
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Filing Information
Company Number 02158476
Company ID Number 02158476
Date formed 1987-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 10:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDEVALLEY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDEVALLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH O'FLYNN
Company Secretary 1992-12-31
JOHN FRANCIS O'FLYNN
Director 1992-12-31
MICHAEL JOSEPH O'FLYNN
Director 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH O'FLYNN WALMER PROPERTY COMPANY LIMITED Company Secretary 1992-11-24 CURRENT 1985-09-05 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN H W F NUMBER ONE HUNDRED AND EIGHTY SEVEN LIMITED Company Secretary 1992-07-24 CURRENT 1991-07-24 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN CORKTOWN DEVELOPMENTS LIMITED Company Secretary 1992-07-18 CURRENT 1985-12-19 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN CLONARD DEVELOPMENTS LIMITED Company Secretary 1992-06-22 CURRENT 1986-09-10 Active - Proposal to Strike off
JOHN FRANCIS O'FLYNN CORKTOWN DEVELOPMENTS LIMITED Director 2004-04-28 CURRENT 1985-12-19 Active - Proposal to Strike off
JOHN FRANCIS O'FLYNN WALMER PROPERTY COMPANY LIMITED Director 1995-07-25 CURRENT 1985-09-05 Active - Proposal to Strike off
JOHN FRANCIS O'FLYNN H W F NUMBER ONE HUNDRED AND EIGHTY SEVEN LIMITED Director 1992-07-24 CURRENT 1991-07-24 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED Director 2016-03-01 CURRENT 2012-02-29 Active
MICHAEL JOSEPH O'FLYNN PECKCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Liquidation
MICHAEL JOSEPH O'FLYNN TIGER DEVELOPMENTS LIMITED Director 2015-02-01 CURRENT 2012-03-09 Active
MICHAEL JOSEPH O'FLYNN PRECIS (1666) LIMITED Director 2004-07-09 CURRENT 1998-07-22 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN PRECIS (1667) LIMITED Director 2004-07-09 CURRENT 1998-07-21 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN PRECIS (1668) LIMITED Director 2004-07-09 CURRENT 1998-07-21 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN PRECIS (1665) LIMITED Director 2004-07-09 CURRENT 1998-07-22 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN PRECIS (1671) LIMITED Director 2004-07-09 CURRENT 1998-09-14 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN H W F NUMBER ONE HUNDRED AND EIGHTY SEVEN LIMITED Director 1993-07-24 CURRENT 1991-07-24 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN WALMER PROPERTY COMPANY LIMITED Director 1992-11-24 CURRENT 1985-09-05 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN CORKTOWN DEVELOPMENTS LIMITED Director 1992-07-18 CURRENT 1985-12-19 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN CLONARD DEVELOPMENTS LIMITED Director 1992-06-22 CURRENT 1986-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-15Application to strike the company off the register
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2022-05-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-25AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-17AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS O'FLYNN / 30/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'FLYNN / 30/12/2009
2010-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOSEPH O'FLYNN on 2009-12-30
2009-01-14363aReturn made up to 31/12/08; full list of members
2008-12-21AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-02363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-02225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2004-01-28363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-28363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-22363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-29363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-02363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-03363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-12363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-02-04395PARTICULARS OF MORTGAGE/CHARGE
1997-02-04395PARTICULARS OF MORTGAGE/CHARGE
1997-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-25363aRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-21288DIRECTOR'S PARTICULARS CHANGED
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-25363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-19363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRIDEVALLEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDEVALLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-01-31 Satisfied ACC BANK PLC
ASSIGNMENT OF RENTAL INCOME 1997-01-31 Satisfied ACC BANK PLC
LEGAL CHARGE 1992-12-16 Satisfied R & I BANK OF WESTERN AUSTRALIA LTD
LEGAL CHARGE 1992-12-16 Satisfied R & I BANK OF WESTERN AUSTRALIA LTD
CHARGE ON CASH DEPOSIT 1992-12-16 Satisfied R & I BANK OF WESTERN AUSTRALIA LTD
DEBENTURE 1992-12-16 Satisfied R & I BANK OF WESTERN AUSTRALIA LTD
ASSIGNMENT OF RENTS AND OTHER EARNINGS 1992-12-16 Satisfied R & I BANK OF WESTERN AUSTRALIA LTD
LEGAL MORTGAGE 1990-05-23 Satisfied HILL SAMUEL BANK LIMITED
CHARGE 1989-05-19 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDEVALLEY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BRIDEVALLEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDEVALLEY PROPERTIES LIMITED
Trademarks
We have not found any records of BRIDEVALLEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDEVALLEY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRIDEVALLEY PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRIDEVALLEY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDEVALLEY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDEVALLEY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.