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
Park & Bridge Limited
Park & Bridge Limited is an active company incorporated on 18 July 2012 with the registered office located in Deal, Kent. Park & Bridge Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08147415
Private limited company
Age
13 years
Incorporated
18 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 July 2025
(1 month ago)
Next confirmation dated
18 July 2026
Due by
1 August 2026
(10 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Park & Bridge Limited
Contact
Address
108 Blenheim Road
Deal
CT14 7EY
United Kingdom
Address changed on
23 Jan 2024
(1 year 7 months ago)
Previous address was
25 st Elmo Road Sheperds Bush London W12 9EA
Companies in CT14 7EY
Telephone
02089930261
Email
Available in Endole App
Website
Parkandbridge.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Ms Paola Tich
Director • PSC • Communications Consultant • British • Lives in UK • Born in Apr 1963
Michael John Taylor
Director • Executive • British • Lives in UK • Born in Jun 1963
Mr Michael John Taylor
PSC • British • Lives in UK • Born in Jun 1963
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
Acton ARTS Cic
Michael John Taylor is a mutual person.
Active
The Acme Wine Company Limited
Michael John Taylor is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£30.96K
Increased by £22K (+246%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£48.37K
Increased by £13.1K (+37%)
Total Liabilities
-£232.25K
Decreased by £25.29K (-10%)
Net Assets
-£183.88K
Increased by £38.39K (-17%)
Debt Ratio (%)
480%
Decreased by 250.1% (-34%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Aug 2025
Full Accounts Submitted
9 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 26 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 23 Jan 2024
Halle Stephens Resigned
1 Year 8 Months Ago on 2 Jan 2024
Halle Stephens Appointed
2 Years Ago on 4 Sep 2023
Confirmation Submitted
2 Years Ago on 18 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 5 Apr 2023
Confirmation Submitted
3 Years Ago on 25 Jul 2022
Get Alerts
Get Credit Report
Discover Park & Bridge 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 18 July 2025 with no updates
Submitted on 1 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 13 Dec 2024
Confirmation statement made on 18 July 2024 with updates
Submitted on 29 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 26 Apr 2024
Termination of appointment of Halle Stephens as a director on 2 January 2024
Submitted on 14 Feb 2024
Registered office address changed from 25 st Elmo Road Sheperds Bush London W12 9EA to 108 Blenheim Road Deal CT14 7EY on 23 January 2024
Submitted on 23 Jan 2024
Appointment of Halle Stephens as a director on 4 September 2023
Submitted on 19 Sep 2023
Confirmation statement made on 18 July 2023 with no updates
Submitted on 18 Aug 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 5 Apr 2023
Confirmation statement made on 18 July 2022 with no updates
Submitted on 25 Jul 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