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

EBURY BRIDGE MANAGEMENT LIMITED

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
03363989
Private Limited Company
Active

Company Overview

About Ebury Bridge Management Ltd
EBURY BRIDGE MANAGEMENT LIMITED was founded on 1997-05-01 and has its registered office in London. The organisation's status is listed as "Active". Ebury Bridge Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EBURY BRIDGE MANAGEMENT LIMITED
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in E1
 
Filing Information
Company Number 03363989
Company ID Number 03363989
Date formed 1997-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBURY BRIDGE MANAGEMENT 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 EBURY BRIDGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CARTER BACKER WINTER TRUSTEES LIMITED
Company Secretary 2004-09-01
FRANCIS JOSEPH CARTER
Director 2017-03-30
DRAKE MALCOLM DAVIS
Director 2001-08-20
LIA HEISTERS
Director 2015-07-20
BIRESH ROY
Director 2009-12-14
PETER MICHAEL WILLIAMS
Director 2003-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ANNE CROWSON
Director 2013-11-19 2017-10-27
DOUGLAS GERALD MODEL
Director 2001-08-20 2017-10-04
KEITH JOHN ELLIS
Director 2013-11-19 2016-08-31
CAROLINE CLARISSA DUNCAN PRIESTLEY
Director 2001-12-03 2016-08-31
MARK WESTERN
Director 2001-12-03 2016-08-31
ANDREW GEORGE MANSFIELD
Director 2001-08-20 2014-02-26
FIONA MARY CARTER
Director 2003-11-03 2013-05-10
ANNE COLEMAN
Company Secretary 1997-05-01 2005-01-01
RUPERT PEARSON
Director 2001-08-20 2003-12-31
ROLAND DAWSON KING
Director 1997-05-01 2001-08-20
DAVID JOHN LINDOP
Director 1998-01-19 2001-05-25
JONATHAN HOLMAN
Director 1997-05-01 2000-12-31
ROBERT PERDEAUX
Director 1997-05-01 1998-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARTER BACKER WINTER TRUSTEES LIMITED KINGFISHER HOUSE (KENSINGTON) LIMITED Company Secretary 2018-03-28 CURRENT 1993-01-19 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED KINGFISHER HOUSE W14 LIMITED Company Secretary 2018-03-28 CURRENT 2004-12-21 Active
CARTER BACKER WINTER TRUSTEES LIMITED CARTERET CONSULTANTS LIMITED Company Secretary 2016-12-23 CURRENT 2000-08-29 Active
CARTER BACKER WINTER TRUSTEES LIMITED VERSEONE GROUP LTD Company Secretary 2016-12-23 CURRENT 2004-08-19 Active
CARTER BACKER WINTER TRUSTEES LIMITED TRANS EURO ASSET MANAGEMENT LIMITED Company Secretary 2016-09-28 CURRENT 2002-12-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6818 UK LIMITED Company Secretary 2016-01-14 CURRENT 2015-10-12 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED Company Secretary 2015-11-25 CURRENT 2011-07-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5482-2 LIMITED Company Secretary 2015-11-25 CURRENT 2011-10-07 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6816 UK LIMITED Company Secretary 2015-11-17 CURRENT 2015-10-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED VILD LONDON LTD Company Secretary 2015-11-02 CURRENT 2014-02-25 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 39414-2 LIMITED Company Secretary 2015-10-15 CURRENT 2011-03-23 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6254-2 LIMITED Company Secretary 2015-10-01 CURRENT 2014-09-09 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6771 UK LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-18 Active
CARTER BACKER WINTER TRUSTEES LIMITED VALERIE HOSKINS ASSOCIATES LIMITED Company Secretary 2015-08-17 CURRENT 1989-10-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5979-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5857-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5892-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6140-2 LIMITED Company Secretary 2015-07-01 CURRENT 2014-03-11 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6113-2 LIMITED Company Secretary 2015-07-01 CURRENT 2014-03-11 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5433 LIMITED Company Secretary 2015-07-01 CURRENT 2011-10-07 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED Company Secretary 2015-01-14 CURRENT 2004-03-16 Active
CARTER BACKER WINTER TRUSTEES LIMITED GOLD EAGLE SECURITIES LIMITED Company Secretary 2015-01-08 CURRENT 2015-01-08 Dissolved 2017-05-09
CARTER BACKER WINTER TRUSTEES LIMITED 20 HAMPDEN GURNEY STREET LIMITED Company Secretary 2014-10-09 CURRENT 1990-05-14 Active
CARTER BACKER WINTER TRUSTEES LIMITED 14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED Company Secretary 2014-09-01 CURRENT 2007-02-02 Active
CARTER BACKER WINTER TRUSTEES LIMITED EUROPEAN STRUCTURED FINANCE LIMITED Company Secretary 2013-10-01 CURRENT 2009-10-15 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED Company Secretary 2013-01-17 CURRENT 2006-11-03 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AIRFINANCE ACQUISITIONS (UK) LIMITED Company Secretary 2013-01-17 CURRENT 2008-12-08 Active
CARTER BACKER WINTER TRUSTEES LIMITED MASL UK (1) LIMITED Company Secretary 2013-01-17 CURRENT 2007-10-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED CHILTERN STUDENT VILLAGES LIMITED Company Secretary 2012-10-16 CURRENT 2003-01-29 Active
CARTER BACKER WINTER TRUSTEES LIMITED SECURIS INVESTMENTS LIMITED Company Secretary 2012-08-01 CURRENT 2005-04-14 Active
CARTER BACKER WINTER TRUSTEES LIMITED ARTANNES CAPITAL LIMITED Company Secretary 2012-06-26 CURRENT 2003-12-05 Active
CARTER BACKER WINTER TRUSTEES LIMITED UK STRUCTURED FINANCE HOLDINGS LIMITED Company Secretary 2012-05-30 CURRENT 2003-07-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED UKSF PROJECT MANAGEMENT LIMITED Company Secretary 2012-05-30 CURRENT 2003-10-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED UK STRUCTURED FINANCE LIMITED Company Secretary 2012-05-30 CURRENT 2005-01-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED MESSELS LIMITED Company Secretary 2012-01-26 CURRENT 2004-07-22 Active
CARTER BACKER WINTER TRUSTEES LIMITED "PHOENIX" MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-30 CURRENT 1996-08-28 Active
CARTER BACKER WINTER TRUSTEES LIMITED HILLBROW MAINTENANCE TRUSTEE LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
CARTER BACKER WINTER TRUSTEES LIMITED HILLBROW (RICHMOND) LIMITED Company Secretary 2006-11-30 CURRENT 1989-06-09 Active
CARTER BACKER WINTER TRUSTEES LIMITED 59/61 ONSLOW GARDENS LIMITED Company Secretary 2006-03-31 CURRENT 1996-08-07 Active
CARTER BACKER WINTER TRUSTEES LIMITED NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED Company Secretary 2005-06-21 CURRENT 1980-04-17 Active
CARTER BACKER WINTER TRUSTEES LIMITED ANTRIM MANSIONS LIMITED Company Secretary 2005-05-01 CURRENT 1993-07-05 Active
CARTER BACKER WINTER TRUSTEES LIMITED 3A PALACE GREEN LIMITED Company Secretary 2005-03-16 CURRENT 1990-09-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-01 CURRENT 1996-01-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 39/40 BEAUFORT GARDENS MANAGEMENT LIMITED Company Secretary 2004-11-23 CURRENT 1989-02-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED BYRON AND MARLOWE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-01 CURRENT 1987-03-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED TARNBROOK COURT (MANAGEMENT) LIMITED Company Secretary 2004-08-15 CURRENT 1983-12-16 Active
CARTER BACKER WINTER TRUSTEES LIMITED LAUDERDALE MANSIONS (WEST) LIMITED Company Secretary 2004-05-23 CURRENT 1977-12-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED 26 BEAUFORT GARDENS MANAGEMENT LIMITED Company Secretary 2004-05-10 CURRENT 1988-05-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 1986-07-28 Active
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS (WEST) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 1985-12-13 Active
CARTER BACKER WINTER TRUSTEES LIMITED ATLANTIC WHARF FREEHOLD LIMITED Company Secretary 2004-04-01 CURRENT 1999-03-22 Dissolved 2016-11-03
CARTER BACKER WINTER TRUSTEES LIMITED ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-26 CURRENT 1995-03-09 Active
CARTER BACKER WINTER TRUSTEES LIMITED 76-78 CADOGAN PLACE MANAGEMENT LIMITED Company Secretary 2004-01-19 CURRENT 1988-05-09 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED QUEENSMEAD NW8 LIMITED Company Secretary 2004-01-19 CURRENT 1989-06-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED QUEENSMEAD LODGE LIMITED Company Secretary 2004-01-19 CURRENT 1996-09-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED 24 CHARLES STREET LIMITED Company Secretary 2003-10-06 CURRENT 1990-12-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED 16/17 ENNISMORE GARDENS LIMITED Company Secretary 2003-10-06 CURRENT 1980-11-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED 47/48 QUEEN'S GATE GARDENS LIMITED Company Secretary 2003-09-29 CURRENT 1980-11-12 Active
CARTER BACKER WINTER TRUSTEES LIMITED SPICER MANAGEMENT LIMITED Company Secretary 2003-09-24 CURRENT 1990-05-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 12 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-12 CURRENT 1983-04-14 Active
FRANCIS JOSEPH CARTER CHELSEA GATE FREEHOLD LTD Director 2017-11-27 CURRENT 2015-06-09 Active
BIRESH ROY ASCENSION HEALTHCARE DEVELOPMENT LIMITED Director 2018-06-01 CURRENT 2012-09-17 Active
BIRESH ROY PRO BONO BIO GROUP PLC Director 2018-06-01 CURRENT 2011-10-07 Active
BIRESH ROY PRO BONO BIO ENTREPRENEUR LIMITED Director 2018-06-01 CURRENT 2011-10-11 Active
BIRESH ROY ASCENSION HEALTHCARE PLC Director 2018-03-30 CURRENT 2013-09-25 Active
BIRESH ROY CHELSEA GATE FREEHOLD LTD Director 2017-11-27 CURRENT 2015-06-09 Active
BIRESH ROY EBURY RESTRUCTURING PARTNERS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active

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
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 66 Prescot Street London E1 8NN
2022-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-30DIRECTOR APPOINTED MRS MARJON ESFANDIARY
2022-08-30AP01DIRECTOR APPOINTED MRS MARJON ESFANDIARY
2022-08-15AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH ANTHONY HEALY
2022-08-12AP01DIRECTOR APPOINTED MR RICHARD NICHOLAS BIRTCHNELL
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL WILLIAMS
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-09-24CH01Director's details changed for Mr Biresh Roy on 2020-09-24
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ANNE CROWSON
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 74
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GERALD MODEL
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 74
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-15AP01DIRECTOR APPOINTED MR FRANCIS JOSEPH CARTER
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRIESTLEY
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK WESTERN
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIS
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 74
2016-05-05AR0101/05/16 ANNUAL RETURN FULL LIST
2015-10-13AP01DIRECTOR APPOINTED MS LIA HEISTERS
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 74
2015-05-18AR0101/05/15 ANNUAL RETURN FULL LIST
2014-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 74
2014-05-07AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-07CH04SECRETARY'S DETAILS CHNAGED FOR CARTER BACKER WINTER TRUSTEES LIMITED on 2014-04-23
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MANSFIELD
2014-02-13AP01DIRECTOR APPOINTED SHARON ANNE CROWSON
2014-02-06AP01DIRECTOR APPOINTED MR KEITH JOHN ELLIS
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CARTER
2013-05-15AR0101/05/13 FULL LIST
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-01AR0101/05/12 FULL LIST
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-11AR0101/05/11 FULL LIST
2010-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-12AR0101/05/10 FULL LIST
2010-05-04AP01DIRECTOR APPOINTED BIRESH ROY
2009-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-22363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-17363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-13363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-05363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-26363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-05-26353LOCATION OF REGISTER OF MEMBERS
2005-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 57 WEST END LANE PINNER MIDDLESEX HA5 1AH
2005-02-23288bSECRETARY RESIGNED
2004-09-27288aNEW SECRETARY APPOINTED
2004-05-13363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288aNEW DIRECTOR APPOINTED
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-07363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-07363sRETURN MADE UP TO 01/05/02; CHANGE OF MEMBERS
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-09288aNEW DIRECTOR APPOINTED
2001-10-0888(2)RAD 22/06/01--------- £ SI 1@1=1 £ IC 73/74
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: PO BOX 4NR 44 GROSVENOR HILL LONDON W1A 4NR
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-08-22288bDIRECTOR RESIGNED
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-07363sRETURN MADE UP TO 01/05/01; CHANGE OF MEMBERS
2001-02-02288bDIRECTOR RESIGNED
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-02363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-06-0288(2)RAD 18/05/99-03/06/99 £ SI 2@1
2000-06-0288(2)RAD 15/10/99--------- £ SI 2@1
2000-06-0288(2)RAD 31/01/00-18/02/00 £ SI 3@1
2000-06-0288(2)RAD 27/07/99-26/08/99 £ SI 4@1
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-08363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-22ELRESS386 DISP APP AUDS 15/06/98
1998-06-22ELRESS369(4) SHT NOTICE MEET 15/06/98
1998-06-22ELRESS252 DISP LAYING ACC 15/06/98
1998-06-22ELRESS366A DISP HOLDING AGM 15/06/98
1998-06-22ELRESS80A AUTH TO ALLOT SEC 15/06/98
1998-06-02363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-04-01SRES01ADOPT MEM AND ARTS 24/03/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EBURY BRIDGE MANAGEMENT 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 EBURY BRIDGE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EBURY BRIDGE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-03-31

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 EBURY BRIDGE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of EBURY BRIDGE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBURY BRIDGE MANAGEMENT LIMITED
Trademarks
We have not found any records of EBURY BRIDGE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBURY BRIDGE MANAGEMENT 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 (98000 - Residents property management) as EBURY BRIDGE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EBURY BRIDGE MANAGEMENT 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 EBURY BRIDGE MANAGEMENT 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 EBURY BRIDGE MANAGEMENT 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.