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

BRIDGESTART PROPERTIES LIMITED

TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B74 6GA,
Company Registration Number
02836077
Private Limited Company
Liquidation

Company Overview

About Bridgestart Properties Ltd
BRIDGESTART PROPERTIES LIMITED was founded on 1993-07-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Bridgestart Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIDGESTART PROPERTIES LIMITED
 
Legal Registered Office
TWO SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B74 6GA
Other companies in SE1
 
Filing Information
Company Number 02836077
Company ID Number 02836077
Date formed 1993-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB627494806  
Last Datalog update: 2019-04-04 06:27:40
Primary Source:Companies House
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 BRIDGESTART PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BREEZE
Company Secretary 2013-09-05
SUSAN ALICE BIRRANE
Director 1993-07-14
AMANDA PHYLIS BIRRANE-RULE
Director 2005-01-01
MICHAEL DAVID BREEZE
Director 2014-01-02
HOWARD JAMES DAWSON
Director 1998-04-23
RICHARD CHARLES MANDER
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRENDAN BIRRANE
Director 1993-07-14 2018-06-09
PAUL ANTONY HEWITT WALLWORK
Company Secretary 2012-12-21 2013-08-30
BRIDGET KATHLEEN BIRRANR
Director 2005-01-01 2013-03-19
PETER JAMES SMITH
Company Secretary 1993-07-14 2012-12-21
PETER JAMES SMITH
Director 1993-07-14 2012-12-21
ROBERT WILFRED COUCHMAN
Director 1997-03-01 2004-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-07-14 1993-07-14
COMBINED NOMINEES LIMITED
Nominated Director 1993-07-14 1993-07-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-07-14 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ALICE BIRRANE IOP 03300281 LIMITED Director 2005-01-01 CURRENT 1997-01-09 Liquidation
SUSAN ALICE BIRRANE IOP 04178549 LIMITED Director 2005-01-01 CURRENT 2001-03-13 Liquidation
SUSAN ALICE BIRRANE IOP 02886867 LIMITED Director 2005-01-01 CURRENT 1994-01-12 Liquidation
SUSAN ALICE BIRRANE TULKETH GROUP LIMITED Director 2005-01-01 CURRENT 1905-01-13 Active
SUSAN ALICE BIRRANE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-01-01 CURRENT 1978-06-23 Active
SUSAN ALICE BIRRANE DENBIGH PROPERTIES LIMITED Director 1992-08-06 CURRENT 1967-05-09 Active
SUSAN ALICE BIRRANE TOWNUNIT LIMITED Director 1992-08-06 CURRENT 1990-03-08 Active
SUSAN ALICE BIRRANE PEER GROUP PLC Director 1992-08-06 CURRENT 1976-06-25 Active
SUSAN ALICE BIRRANE BIRRANE & PARTNERS LIMITED Director 1992-02-22 CURRENT 1986-11-10 Active
SUSAN ALICE BIRRANE GAMBETA PROPERTIES LIMITED Director 1991-12-31 CURRENT 1963-06-04 Active - Proposal to Strike off
SUSAN ALICE BIRRANE CROWNE PROPERTIES LIMITED Director 1991-08-31 CURRENT 1970-04-24 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER ESHER LIMITED Director 2014-05-14 CURRENT 2014-05-09 Active
AMANDA PHYLIS BIRRANE-RULE IOP 09032170 LIMITED Director 2014-05-14 CURRENT 2014-05-09 Liquidation
AMANDA PHYLIS BIRRANE-RULE SCALING LIMITED Director 2013-01-08 CURRENT 2000-03-09 Liquidation
AMANDA PHYLIS BIRRANE-RULE TUNCO (2005) LIMITED Director 2013-01-08 CURRENT 2005-06-14 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER REAL ESTATE LIMITED Director 2013-01-03 CURRENT 2010-07-16 Active
AMANDA PHYLIS BIRRANE-RULE GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
AMANDA PHYLIS BIRRANE-RULE PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
AMANDA PHYLIS BIRRANE-RULE IOP 04178549 LIMITED Director 2005-01-01 CURRENT 2001-03-13 Liquidation
AMANDA PHYLIS BIRRANE-RULE PEER SECURITIES LIMITED Director 2005-01-01 CURRENT 1970-06-15 Active
AMANDA PHYLIS BIRRANE-RULE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-01-01 CURRENT 1978-06-23 Active
AMANDA PHYLIS BIRRANE-RULE TOWNUNIT LIMITED Director 1992-03-08 CURRENT 1990-03-08 Active
AMANDA PHYLIS BIRRANE-RULE BIRRANE & PARTNERS LIMITED Director 1992-02-22 CURRENT 1986-11-10 Active
AMANDA PHYLIS BIRRANE-RULE PEER GROUP PLC Director 1992-02-21 CURRENT 1976-06-25 Active
AMANDA PHYLIS BIRRANE-RULE DENBIGH PROPERTIES LIMITED Director 1991-02-21 CURRENT 1967-05-09 Active
MICHAEL DAVID BREEZE PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MICHAEL DAVID BREEZE ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MICHAEL DAVID BREEZE PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MICHAEL DAVID BREEZE IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
MICHAEL DAVID BREEZE DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
MICHAEL DAVID BREEZE IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
MICHAEL DAVID BREEZE IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
MICHAEL DAVID BREEZE SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
MICHAEL DAVID BREEZE TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
MICHAEL DAVID BREEZE PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
MICHAEL DAVID BREEZE BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
MICHAEL DAVID BREEZE IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
MICHAEL DAVID BREEZE TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
MICHAEL DAVID BREEZE TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
MICHAEL DAVID BREEZE PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
MICHAEL DAVID BREEZE PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
MICHAEL DAVID BREEZE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
MICHAEL DAVID BREEZE GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER ESHER LIMITED Director 2014-05-21 CURRENT 2014-05-09 Active
HOWARD JAMES DAWSON IOP 09032170 LIMITED Director 2014-05-21 CURRENT 2014-05-09 Liquidation
HOWARD JAMES DAWSON CROWNE INVESTMENTS LIMITED Director 2013-03-27 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON FORMULA ONE LOLA LIMITED Director 2013-03-26 CURRENT 2002-09-18 Dissolved 2014-05-27
HOWARD JAMES DAWSON IOP03500243 LIMITED Director 2013-03-26 CURRENT 1998-01-28 Active - Proposal to Strike off
HOWARD JAMES DAWSON GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
HOWARD JAMES DAWSON PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
HOWARD JAMES DAWSON PEER REAL ESTATE LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
HOWARD JAMES DAWSON TUNCO (2005) LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off
HOWARD JAMES DAWSON IOP 04178549 LIMITED Director 2001-06-01 CURRENT 2001-03-13 Liquidation
HOWARD JAMES DAWSON SCALING LIMITED Director 2000-07-03 CURRENT 2000-03-09 Liquidation
HOWARD JAMES DAWSON DENBIGH PROPERTIES LIMITED Director 1998-04-23 CURRENT 1967-05-09 Active
HOWARD JAMES DAWSON IOP 03300281 LIMITED Director 1998-04-23 CURRENT 1997-01-09 Liquidation
HOWARD JAMES DAWSON BIRRANE & PARTNERS LIMITED Director 1998-04-23 CURRENT 1986-11-10 Active
HOWARD JAMES DAWSON IOP 02886867 LIMITED Director 1998-04-23 CURRENT 1994-01-12 Liquidation
HOWARD JAMES DAWSON TULKETH GROUP LIMITED Director 1998-04-23 CURRENT 1905-01-13 Active
HOWARD JAMES DAWSON TOWNUNIT LIMITED Director 1998-04-23 CURRENT 1990-03-08 Active
HOWARD JAMES DAWSON PEER SECURITIES LIMITED Director 1998-04-23 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 1998-04-23 CURRENT 1978-06-23 Active
HOWARD JAMES DAWSON PEER GROUP PLC Director 1997-05-01 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
RICHARD CHARLES MANDER ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
RICHARD CHARLES MANDER PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
RICHARD CHARLES MANDER IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
RICHARD CHARLES MANDER DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
RICHARD CHARLES MANDER IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
RICHARD CHARLES MANDER IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
RICHARD CHARLES MANDER SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
RICHARD CHARLES MANDER TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
RICHARD CHARLES MANDER PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
RICHARD CHARLES MANDER BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
RICHARD CHARLES MANDER IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
RICHARD CHARLES MANDER TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
RICHARD CHARLES MANDER TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
RICHARD CHARLES MANDER PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
RICHARD CHARLES MANDER PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
RICHARD CHARLES MANDER GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
RICHARD CHARLES MANDER RCM CONSULTANCY LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2016-07-12

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
2021-03-16GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-12-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-23
2019-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-23
2019-03-13AP01DIRECTOR APPOINTED MR JONATHAN JAMES NEAL
2019-02-04AP01DIRECTOR APPOINTED MR JONATHAN SIMON DEAN
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MANDER
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM The Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BIRRANE
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BIRRANE
2018-06-21PSC07CESSATION OF MARTIN BRENDAN BIRRANE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19600Appointment of a voluntary liquidator
2018-06-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-24
2018-06-19LIQ01Voluntary liquidation declaration of solvency
2018-04-23CH01Director's details changed for Mr James Howard Dawson on 2018-01-24
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-22PSC05Change of details for Peer Group Plc as a person with significant control on 2016-04-06
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0119/12/14 ANNUAL RETURN FULL LIST
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0114/07/14 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-20AP01DIRECTOR APPOINTED MR RICHARD CHARLES MANDER
2014-01-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID BREEZE
2013-09-09AP03SECRETARY APPOINTED MR MICHAEL DAVID BREEZE
2013-09-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL WALLWORK
2013-07-15AR0114/07/13 FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIRRANR
2012-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN WALKER / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA PHYLIS BIRRANE-RULE / 21/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 21/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 21/12/2012
2012-12-21AP03SECRETARY APPOINTED MR PAUL ANTONY HEWITT WALLWORK
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2012-07-16AR0114/07/12 FULL LIST
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-07-27AR0114/07/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-26AR0114/07/10 FULL LIST
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-14363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA BIRRANE-RULE / 01/01/2009
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-09363sRETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-22363sRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-08363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-04363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-07-21363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-16MISCRES AUD STAT
2003-07-21363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-09-04363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-07-20363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-05-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-21363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-02-10AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-02363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-18363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-06-10288cDIRECTOR'S PARTICULARS CHANGED
1998-05-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRIDGESTART PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-06-06
Appointmen2018-06-06
Resolution2018-06-06
Fines / Sanctions
No fines or sanctions have been issued against BRIDGESTART PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2008-05-16 Satisfied NORWICH UNION MORTGAGE FINANCE LTD (TRUSTEE)
SUPPLEMENTAL DEED 2008-05-16 Satisfied NORWICH UNION MORTGAGE FINANCE LTD (TRUSTEE)
RENT DEPOSIT DEED 2001-05-14 Outstanding IARNA.COM LIMITED
SUPPLEMENTAL DEED 1998-05-16 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
DEED OF FURTHER LEGAL CHARGE AND MORTGAGE 1996-06-15 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1993-10-08 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of BRIDGESTART PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGESTART PROPERTIES LIMITED
Trademarks
We have not found any records of BRIDGESTART PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF DEPOSIT 10
RENT DEPOSIT DEED 8
DEED OF RENT DEPOSIT 4
DEED OF RENT DEPOSIT SUPPLEMENTAL 1
MORTGAGE 1
RENTAL DEPOSIT DEED 1

We have found 25 mortgage charges which are owed to BRIDGESTART PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for BRIDGESTART 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 (68209 - Other letting and operating of own or leased real estate) as BRIDGESTART PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGESTART 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBRIDGESTART PROPERTIES LIMITEDEvent Date2018-06-06
 
Initiating party Event TypeAppointmen
Defending partyBRIDGESTART PROPERTIES LIMITEDEvent Date2018-06-06
Company Number: 02836077 Name of Company: BRIDGESTART PROPERTIES LIMITED Nature of Business: Formelry: Letting of Properties Type of Liquidation: Members' Voluntary Liquidation Registered office: Theā€¦
 
Initiating party Event TypeResolution
Defending partyBRIDGESTART PROPERTIES LIMITEDEvent Date2018-06-06
 
Initiating party BRIDGESTART PROPERTIES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPENINSULA BUSINESS SYSTEMS LIMITEDEvent Date2015-11-10
SolicitorCripps LLP
In the High Court of Justice (Chancery Division) Companies Court case number 008894 CR-2015-008894 A Petition to wind up the above-named Company 04955631 of Itec House, Hawkfield Way, Whitchurch, Bristol BS14 0BL , presented on 10 November 2015 by BRIDGESTART PROPERTIES LIMITED , of The Peer Suite, The Hop Exchange, 24 Southwark Street, London SE1 1TY (the Petitioner), claiming to be a Creditor of the Company, will be heard at The Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 8 February 2016 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 6 February 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGESTART 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 BRIDGESTART 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.
    Other companies at postcode B74 6GA