ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bridge Propco Limited

Bridge Propco Limited is an active company incorporated on 5 February 2020 with the registered office located in London, City of London. Bridge Propco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12445439
Private limited company
Age
5 years
Incorporated 5 February 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 February 2025 (8 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 1 Oct 2025 (25 days ago)
Previous address was Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Sep 1966
Director • Chief Operating Officer • British • Lives in UK • Born in Dec 1981
Director • Finance Director • British • Lives in UK • Born in Nov 1979
Bridge Property Herts Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SPV153 Limited
Thomas Neil Michael Falconer, Claire Louise Fahey, and 2 more are mutual people.
Active
Civitas SPV14 Limited
Thomas Neil Michael Falconer, Capita Company Secretarial Services Limited, and 2 more are mutual people.
Active
Civitas SPV131 Limited
Thomas Neil Michael Falconer, Andrew Stewart James Daffern, and 2 more are mutual people.
Active
Civitas SPV145 Limited
Thomas Neil Michael Falconer, Andrew Stewart James Daffern, and 2 more are mutual people.
Active
Bryn Eithin (2019) Limited
Capita Company Secretarial Services Limited, Thomas Neil Michael Falconer, and 2 more are mutual people.
Active
Mynydd Mawr (2019) Limited
Capita Company Secretarial Services Limited, Thomas Neil Michael Falconer, and 2 more are mutual people.
Active
Civitas SPV146 Limited
Thomas Neil Michael Falconer, Andrew Stewart James Daffern, and 2 more are mutual people.
Active
Civitas SPV147 Limited
Thomas Neil Michael Falconer, Andrew Stewart James Daffern, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
£587K
Decreased by £165K (-22%)
Employees
Unreported
Same as previous period
Total Assets
£12.89M
Decreased by £192K (-1%)
Total Liabilities
-£6.8M
Decreased by £482K (-7%)
Net Assets
£6.09M
Increased by £290K (+5%)
Debt Ratio (%)
53%
Decreased by 2.91% (-5%)
Latest Activity
Bridge Property Herts Limited (PSC) Details Changed
25 Days Ago on 1 Oct 2025
Registered Address Changed
25 Days Ago on 1 Oct 2025
Subsidiary Accounts Submitted
1 Month Ago on 23 Sep 2025
Mr Andrew Stewart James Daffern Appointed
2 Months Ago on 15 Aug 2025
Claire Louise Fahey Resigned
2 Months Ago on 15 Aug 2025
Confirmation Submitted
8 Months Ago on 4 Feb 2025
Link Company Matters Limited Details Changed
9 Months Ago on 20 Jan 2025
Accounting Period Shortened
10 Months Ago on 20 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 18 Dec 2024
Bridge Property Herts Limited (PSC) Details Changed
1 Year 5 Months Ago on 21 May 2024
Get Credit Report
Discover Bridge Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Bridge Property Herts Limited as a person with significant control on 1 October 2025
Submitted on 3 Oct 2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 1 October 2025
Submitted on 1 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Appointment of Mr Andrew Stewart James Daffern as a director on 15 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Claire Louise Fahey as a director on 15 August 2025
Submitted on 15 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Jun 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 4 Feb 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year