ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bridge Road Southall 2 Limited

Bridge Road Southall 2 Limited is a dormant company incorporated on 4 April 2017 with the registered office located in London, Greater London. Bridge Road Southall 2 Limited was registered 8 years ago.
Status
Dormant
Dormant since 6 years ago
Company No
10709266
Private limited company
Age
8 years
Incorporated 4 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (7 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
72 Welbeck Street
London
W1G 0AY
England
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was C/O Cain International 116 Upper Street London N1 1QP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Jul 1976
Director • Partner At Private Property Company • British • Lives in England • Born in Mar 1974
Director • British • Lives in England • Born in Nov 1980
Bridge Road Southall Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bridge Road Southall Limited
Daniel Steven Harris, Mr Christopher Shane Mitchel Webb, and 1 more are mutual people.
Active
Honey Monster Limited
Daniel Steven Harris, Mr Peter James Mather, and 1 more are mutual people.
Active
Bridge Road Southall Newco Limited
Daniel Steven Harris and Mr Peter James Mather are mutual people.
Active
HM Devco Limited
Daniel Steven Harris and Mr Gary Caddell are mutual people.
Active
St Georges Road(Bickley) Management Company Limited
Mr Peter James Mather is a mutual person.
Active
Firethorn Milton Ham Limited
Mr Christopher Shane Mitchel Webb is a mutual person.
Active
Firethorn Developments Limited
Mr Christopher Shane Mitchel Webb is a mutual person.
Active
Firethorn Bicester Limited
Mr Christopher Shane Mitchel Webb is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 13 May 2025
Charge Satisfied
11 Months Ago on 4 Dec 2024
Charge Satisfied
11 Months Ago on 4 Dec 2024
Dormant Accounts Submitted
11 Months Ago on 3 Dec 2024
Daniel Steven Harris Resigned
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Richard Michael Pilkington Resigned
1 Year 7 Months Ago on 27 Mar 2024
Mr Gary Caddell Appointed
1 Year 7 Months Ago on 27 Mar 2024
Dormant Accounts Submitted
2 Years 2 Months Ago on 9 Aug 2023
Get Credit Report
Discover Bridge Road Southall 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 April 2025 with no updates
Submitted on 13 May 2025
Satisfaction of charge 107092660002 in full
Submitted on 4 Dec 2024
Satisfaction of charge 107092660003 in full
Submitted on 4 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 3 Dec 2024
Termination of appointment of Daniel Steven Harris as a director on 17 September 2024
Submitted on 18 Sep 2024
Confirmation statement made on 3 April 2024 with no updates
Submitted on 24 Apr 2024
Appointment of Mr Gary Caddell as a director on 27 March 2024
Submitted on 23 Apr 2024
Termination of appointment of Richard Michael Pilkington as a director on 27 March 2024
Submitted on 23 Apr 2024
Registered office address changed from C/O Cain International 116 Upper Street London N1 1QP England to 72 Welbeck Street London W1G 0AY on 23 April 2024
Submitted on 23 Apr 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 9 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year