Company NameBridges Properties (Blackheath) Limited
Company StatusDissolved
Company Number00587836
CategoryPrivate Limited Company
Incorporation Date25 July 1957(66 years, 9 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed23 January 2018(60 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Winnie Lillian Bridges
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(33 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 1991)
RoleProperty Manager
Correspondence AddressStockland Oast
Hadlow Down
Uckfield
East Sussex
TN22 4EA
Director NameMr Thomas Winfield Bridges
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 1991(33 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownlands
The Furlongs Alfriston
Polegate
East Sussex
BN26 5XS
Secretary NameMrs Winnie Lillian Bridges
NationalityBritish
StatusResigned
Appointed12 April 1991(33 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 1991)
RoleCompany Director
Correspondence AddressStockland Oast
Hadlow Down
Uckfield
East Sussex
TN22 4EA
Director NameMr Timothy James Winfield Bridges
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 1991(34 years, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceEnglish
Correspondence AddressPoachers Pocket
Sticklynch
Glastonbury
Somerset
BA6 8NA
Secretary NameMrs Anne Cecilia Bridges
NationalityBritish
StatusResigned
Appointed02 September 1991(34 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2008)
RoleCare Helper
Country of ResidenceUnited Kingdom
Correspondence AddressDownland
The Furlongs, Alfriston
Polegate
East Sussex
BN26 5XS
Director NameMrs Anne Cecilia Bridges
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(50 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDownland
The Furlongs, Alfriston
Polegate
East Sussex
BN26 5XS
Director NameMrs Helen Bridges
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2008(50 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuckles Lewes Road
Whitesmith
Lewes
East Sussex
BN8 6JG
Secretary NameMr John Constantine Nevill
StatusResigned
Appointed31 March 2008(50 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 June 2015)
RoleCompany Director
Correspondence Address87 Church Street
Willingdon
Eastbourne
East Sussex
BN22 0HS

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40 at £1Anne Cecilia Bridges
40.00%
Ordinary
24 at £1Helen Jane Bridges
24.00%
Ordinary
24 at £1Timothy James Winfield Bridges
24.00%
Ordinary
12 at £1Thomas Winfield Bridges
12.00%
Ordinary

Financials

Year2014
Net Worth£459,727
Cash£38,869
Current Liabilities£22,632

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 August 1992Delivered on: 24 August 1992
Satisfied on: 24 September 2014
Persons entitled: Bradford & Bingley Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property details as detailed on the schedule attached to the form 395 ref M361C with fixtures & fittings plant & machinery goodwill the benefit of all licences patents etc, & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT England to Stuckles Farm Whitesmith Lewes BN8 6JG on 26 August 2016 (1 page)
13 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
3 February 2016Termination of appointment of Thomas Winfield Bridges as a director on 18 January 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Termination of appointment of John Constantine Nevill as a secretary on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 87 Church Street, Willingdon Eastbourne East Sussex BN22 0HS to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 25 June 2015 (1 page)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2014Satisfaction of charge 1 in full (2 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
25 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 April 2010Director's details changed for Mr Thomas Winfield Bridges on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Timothy James Winfield Bridges on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Timothy James Winfield Bridges on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Anne Cecilia Bridges on 6 April 2010 (2 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mrs Helen Bridges on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Anne Cecilia Bridges on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Thomas Winfield Bridges on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Helen Bridges on 6 April 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 26/03/09; full list of members (5 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 May 2008Return made up to 26/03/08; full list of members (4 pages)
1 May 2008Director appointed mrs helen bridges (1 page)
30 April 2008Director appointed mrs anne cecilia bridges (1 page)
30 April 2008Director's change of particulars / timothy bridges / 31/03/2008 (1 page)
30 April 2008Secretary appointed mr john constantine nevill (1 page)
30 April 2008Appointment terminated secretary anne bridges (1 page)
28 January 2008Secretary's particulars changed (1 page)
22 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 July 2007Location of debenture register (1 page)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Return made up to 26/03/07; full list of members (3 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Registered office changed on 24/07/07 from: downlands the furlongs alfriston polgate east sussex BN26 5XS (1 page)
15 January 2007Return made up to 26/03/06; full list of members (8 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/04
(8 pages)
22 January 2004Return made up to 12/04/03; full list of members (8 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Registered office changed on 08/01/02 from: orchard house west street alfriston east sussex BN26 5UX (1 page)
11 May 2001Return made up to 12/04/01; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 12/04/00; full list of members (7 pages)
12 August 1999Full accounts made up to 31 March 1999 (10 pages)
22 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Full accounts made up to 31 March 1998 (11 pages)
7 May 1998Return made up to 12/04/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 April 1997Return made up to 12/04/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 April 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 June 1995Secretary's particulars changed (2 pages)
16 June 1995Registered office changed on 16/06/95 from: stockland oast hadlow down uckfield east sussex TN22 4EA (1 page)
16 June 1995Director's particulars changed (2 pages)
7 April 1995Amended accounts made up to 31 March 1994 (5 pages)
7 April 1995Return made up to 12/04/95; full list of members (4 pages)
24 August 1992Particulars of mortgage/charge (5 pages)
25 July 1957Incorporation (16 pages)