Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bridge Street Cardiff Properties Limited
Bridge Street Cardiff Properties Limited is an active company incorporated on 31 December 1954 with the registered office located in Cardiff, South Glamorgan. Bridge Street Cardiff Properties Limited was registered 70 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00542596
Private limited company
Age
70 years
Incorporated
31 December 1954
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
29 December 2024
(8 months ago)
Next confirmation dated
29 December 2025
Due by
12 January 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Bridge Street Cardiff Properties Limited
Contact
Address
The Marcol Suite East Wing
Ivor House Bridge Street
Cardiff
South Glamorgan
CF10 2TH
United Kingdom
Same address for the past
8 years
Companies in CF10 2TH
Telephone
02920373737
Email
Unreported
Website
Parkmans.co.uk
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
2
Mr Matthew Adam Rapport
Secretary • PSC • Director • British • Lives in UK • Born in May 1978 • Chartered Surveyor
Derek Ivor Rapport
Director • Secretary • British • Lives in Wales • Born in Mar 1945
Lynda Sherryl Rapport
Director • British • Lives in Wales • Born in May 1948
Oliver Edward Guy Rapport
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1981
Mr Oliver Edward Guy Rapport
PSC • British • Lives in UK • Born in Mar 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
M.A.Rapport & Co.Limited
Derek Ivor Rapport, , and 2 more are mutual people.
Active
Rapport Of London Ltd
Derek Ivor Rapport, , and 2 more are mutual people.
Active
Great Eastern Finance Company Limited
Derek Ivor Rapport, , and 2 more are mutual people.
Active
South Glamorgan Estates Ltd
Derek Ivor Rapport, Lynda Sherryl Rapport, and 2 more are mutual people.
Active
Marcol Asset Management Ltd
Derek Ivor Rapport, , and 2 more are mutual people.
Active
Ivor Holdings Limited
Derek Ivor Rapport, Lynda Sherryl Rapport, and 2 more are mutual people.
Active
Shawgate Limited
Derek Ivor Rapport, Lynda Sherryl Rapport, and 2 more are mutual people.
Active
Equity Exchange Limited
Derek Ivor Rapport, Lynda Sherryl Rapport, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£3.07K
Decreased by £38.02K (-93%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£4.68M
Decreased by £445.67K (-9%)
Total Liabilities
-£3.56M
Decreased by £448.84K (-11%)
Net Assets
£1.12M
Increased by £3.16K (0%)
Debt Ratio (%)
76%
Decreased by 2.15% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Full Accounts Submitted
8 Months Ago on 2 Jan 2025
Mr Oliver Edward Guy Rapport Details Changed
9 Months Ago on 14 Nov 2024
Mr Oliver Edward Guy Rapport (PSC) Details Changed
9 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Confirmation Submitted
2 Years 8 Months Ago on 29 Dec 2022
Full Accounts Submitted
2 Years 8 Months Ago on 12 Dec 2022
New Charge Registered
2 Years 10 Months Ago on 8 Nov 2022
Amended Full Accounts Submitted
3 Years Ago on 25 Jan 2022
Get Alerts
Get Credit Report
Discover Bridge Street Cardiff Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 December 2024 with no updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Director's details changed for Mr Oliver Edward Guy Rapport on 14 November 2024
Submitted on 2 Jan 2025
Change of details for Mr Oliver Edward Guy Rapport as a person with significant control on 14 November 2024
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Confirmation statement made on 29 December 2023 with updates
Submitted on 4 Jan 2024
Confirmation statement made on 29 December 2022 with no updates
Submitted on 29 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 12 Dec 2022
Registration of charge 005425960003, created on 8 November 2022
Submitted on 17 Nov 2022
Amended total exemption full accounts made up to 31 March 2021
Submitted on 25 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs