Advanced company searchLink opens in new window

BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED

Company number 13805652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 CS01 Confirmation statement made on 16 December 2024 with updates
22 Oct 2024 AD01 Registered office address changed from Parker House 44 Stafford Road Wallington SM6 9AA England to First Floor, 61 Queen Anne Street London W1G 9HH on 22 October 2024
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
28 Feb 2024 TM01 Termination of appointment of Rebeca Guzman Vidal as a director on 14 February 2024
18 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 January 2024
  • GBP 100
09 Jan 2024 AP01 Appointment of Mr Neville Quenton Marshall as a director on 9 January 2024
09 Jan 2024 AP01 Appointment of Ms Rebeca Guzman Vidal as a director on 9 January 2024
09 Jan 2024 AP01 Appointment of Mr Jeremy Andrew Lacey as a director on 9 January 2024
09 Jan 2024 AP01 Appointment of Mr Mark Andrew Wenlock as a director on 9 January 2024
09 Jan 2024 PSC08 Notification of a person with significant control statement
09 Jan 2024 PSC07 Cessation of Carbeech Finance Limited as a person with significant control on 9 January 2024
09 Jan 2024 PSC07 Cessation of Ad Real Estate Consulting Limited as a person with significant control on 9 January 2024
09 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
15 Nov 2023 PSC02 Notification of Carbeech Finance Limited as a person with significant control on 15 November 2023
15 Nov 2023 PSC07 Cessation of Richard Geoffrey O'brien as a person with significant control on 15 November 2023
15 Nov 2023 PSC02 Notification of Ad Real Estate Consulting Limited as a person with significant control on 15 November 2023
15 Nov 2023 PSC07 Cessation of Alan Craig Dornford as a person with significant control on 15 November 2023
17 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Sep 2023 AD01 Registered office address changed from 50 Hans Crescent London SW1X 0NA England to Parker House 44 Stafford Road Wallington SM6 9AA on 15 September 2023
05 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
17 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-17
  • GBP 2