Company NameBridge Lane (Battersea) Management Limited
DirectorsAllen Saltoon and Bhumeet Bharadia
Company StatusActive
Company Number04512179
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAllen Saltoon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleRetail General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Bridge Theatre Apartments
214 Battersea Bridge Road
London
SW11 3AB
Director NameBhumeet Bharadia
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(13 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameRaymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleDirector Of Special Projects
Correspondence AddressThe Oatsheaf Main Road
East Heckington
Boston
Lincolnshire
PE20 3QF
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NamePatrick Leeson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2004(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 May 2013)
RoleDirector Of Education And Leis
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
214 Battersea Bridge Road
London
SW11 3AB
Director NamePaul Rapaport
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 January 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridge Theatre
Battersea
London
Sw11
Director NameMr Charles Richard Hallatt
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConeyhurst House
Coneyhurst Lane Ewhurst
Cranleigh
Surrey
GU6 7PN
Secretary NamePaul Rapaport
NationalityBritish
StatusResigned
Appointed06 September 2004(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressFlat 3 Bridge Theatre Apartments
214 Battersea Bridge Road
London
SW11 3AB
Director NameMr Matthew Venning
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 6 214 Battersea Bridge Road
London
SW11 3AB
Director NameMoreno Dalese
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2019)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 214 Battersea Bridge Road
London
SW11 3HB
Director NameMoreno Dalese
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2019)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 214 Battersea Bridge Road
London
SW11 3HB
Director NameNicolette Helene Radcliffe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13
214 Battersea Bridge Road
London
SW11 3AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRemus Management Limited (Corporation)
StatusResigned
Appointed01 February 2006(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2014)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed31 July 2014(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 June 2020)
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales

Location

Registered AddressD & G Block Management
192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £100E. Fraga
5.88%
Ordinary
1 at £100Kate Elizabeth Stephen
5.88%
Ordinary
1 at £100M.c.h. Creutz & O. Nuridinova
5.88%
Ordinary
1 at £100Milena Batalovic
5.88%
Ordinary
1 at £100Mr Allen Saltoon
5.88%
Ordinary
1 at £100Mr Bhumeet Bharadia & Mr Sanjay Vadgama
5.88%
Ordinary
1 at £100Mr Charles Hallatt
5.88%
Ordinary
1 at £100Mr Moreno Dalese
5.88%
Ordinary
1 at £100Mr Salim Bhimji & Ms Juliet Hope Grant Wedderburn
5.88%
Ordinary
1 at £100Mrs Natalie Jane Waddell
5.88%
Ordinary
1 at £100Peter Anthony Radburn
5.88%
Ordinary
1 at £100S. Venning
5.88%
Ordinary
1 at £100S.j.c. Auckett & Ms Alison Auckett
5.88%
Ordinary
1 at £100V. Verma
5.88%
Ordinary
3 at £100Atkins Real Estate Sa
17.64%
Ordinary
3 at £0.2Raymond Charles Manning
0.04%
Founder
2 at £0.2Donald Anthony Tucker
0.02%
Founder

Financials

Year2014
Net Worth£1,701

Accounts

Latest Accounts23 June 2022 (1 year, 9 months ago)
Next Accounts Due23 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

29 October 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
24 June 2020Termination of appointment of Cosec Management Services Limited as a secretary on 23 June 2020 (1 page)
23 June 2020Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O D & G Block Management 192-198 Vauxhall Bridge Road London SW1V 1DX on 23 June 2020 (1 page)
16 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
28 May 2019Director's details changed for Bhumeet Bhardia on 28 May 2019 (2 pages)
28 May 2019Termination of appointment of Moreno Dalese as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Moreno Dalese as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Moreno Dalese as a director on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Nicolette Helene Radcliffe as a director on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Charles Richard Hallatt as a director on 1 April 2019 (1 page)
5 November 2018Micro company accounts made up to 24 June 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 24 June 2017 (2 pages)
16 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
16 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
17 January 2017Micro company accounts made up to 24 June 2016 (2 pages)
17 January 2017Micro company accounts made up to 24 June 2016 (2 pages)
10 January 2017Termination of appointment of Matthew Venning as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Matthew Venning as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Paul Rapaport as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Paul Rapaport as a director on 10 January 2017 (1 page)
22 August 2016Appointment of Bhumeet Bhardia as a director on 10 August 2016 (2 pages)
22 August 2016Appointment of Bhumeet Bhardia as a director on 10 August 2016 (2 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
15 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016 (1 page)
21 November 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,701
(11 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,701
(11 pages)
28 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,701
(11 pages)
28 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,701
(11 pages)
4 September 2014Accounts for a dormant company made up to 24 June 2014 (6 pages)
4 September 2014Accounts for a dormant company made up to 24 June 2014 (6 pages)
16 August 2014Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 16 August 2014 (2 pages)
16 August 2014Appointment of Cosec Management Services Limited as a secretary on 31 July 2014 (3 pages)
16 August 2014Appointment of Cosec Management Services Limited as a secretary on 31 July 2014 (3 pages)
16 August 2014Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 16 August 2014 (2 pages)
14 August 2014Termination of appointment of Remus Management Limited as a secretary on 31 July 2014 (2 pages)
14 August 2014Termination of appointment of Remus Management Limited as a secretary on 31 July 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
8 October 2013Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages)
16 September 2013Registered office address changed from 36 St Ann Street Salisbury Wilts SP1 2DP on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 36 St Ann Street Salisbury Wilts SP1 2DP on 16 September 2013 (1 page)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,701
(11 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,701
(11 pages)
29 May 2013Termination of appointment of Patrick Leeson as a director (1 page)
29 May 2013Termination of appointment of Patrick Leeson as a director (1 page)
20 February 2013Total exemption small company accounts made up to 24 June 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 24 June 2012 (6 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (12 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (12 pages)
16 April 2012Appointment of Nicolette Helene Radcliffe as a director (3 pages)
16 April 2012Appointment of Nicolette Helene Radcliffe as a director (3 pages)
1 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (11 pages)
1 February 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
23 August 2010Secretary's details changed for Remus Management Limited on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Patrick Leeson on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Allen Saltoon on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Rapaport on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Allen Saltoon on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Rapaport on 1 August 2010 (2 pages)
23 August 2010Secretary's details changed for Remus Management Limited on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Patrick Leeson on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Allen Saltoon on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Moreno Dalese on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Patrick Leeson on 1 August 2010 (2 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
23 August 2010Director's details changed for Moreno Dalese on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Moreno Dalese on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Rapaport on 1 August 2010 (2 pages)
23 August 2010Secretary's details changed for Remus Management Limited on 1 August 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
24 August 2009Return made up to 15/08/09; full list of members (12 pages)
24 August 2009Return made up to 15/08/09; full list of members (12 pages)
8 June 2009Director appointed matthew venning (2 pages)
8 June 2009Director appointed moreno dalese (1 page)
8 June 2009Director appointed moreno dalese (1 page)
8 June 2009Director appointed matthew venning (2 pages)
30 March 2009Total exemption small company accounts made up to 24 June 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 24 June 2008 (6 pages)
15 September 2008Return made up to 15/08/08; full list of members (11 pages)
15 September 2008Return made up to 15/08/08; full list of members (11 pages)
12 February 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
21 September 2007Return made up to 15/08/07; no change of members (8 pages)
21 September 2007Return made up to 15/08/07; no change of members (8 pages)
28 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
11 January 2007Return made up to 15/08/06; full list of members (9 pages)
11 January 2007Return made up to 15/08/06; full list of members (9 pages)
21 April 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
30 March 2006Return made up to 15/08/05; no change of members
  • 363(287) ‐ Registered office changed on 30/03/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 March 2006Return made up to 15/08/05; no change of members
  • 363(287) ‐ Registered office changed on 30/03/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 2006Registered office changed on 13/02/06 from: apartment 3 bridge theatre apartments 214 battersea bridge road battersea london SW11 3AB (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Registered office changed on 13/02/06 from: apartment 3 bridge theatre apartments 214 battersea bridge road battersea london SW11 3AB (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
26 April 2005Total exemption full accounts made up to 24 June 2004 (12 pages)
26 April 2005Total exemption full accounts made up to 24 June 2004 (12 pages)
22 December 2004Registered office changed on 22/12/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
22 December 2004Registered office changed on 22/12/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 September 2004Return made up to 15/08/04; change of members (8 pages)
29 September 2004Return made up to 15/08/04; change of members (8 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New director appointed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 April 2004£ nc 1701/2001 30/03/04 (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 April 2004£ nc 1701/2001 30/03/04 (1 page)
25 March 2004Total exemption full accounts made up to 24 June 2003 (11 pages)
25 March 2004Total exemption full accounts made up to 24 June 2003 (11 pages)
30 August 2003Ad 04/09/02-31/03/03 £ si 17@100 (3 pages)
30 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2003Ad 04/09/02-31/03/03 £ si 17@100 (3 pages)
30 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Accounting reference date shortened from 31/08/03 to 24/06/03 (1 page)
14 January 2003Accounting reference date shortened from 31/08/03 to 24/06/03 (1 page)
2 December 2002Registered office changed on 02/12/02 from: shelley house 1-3 the close lightwater surrey GU18 5RH (1 page)
2 December 2002Registered office changed on 02/12/02 from: shelley house 1-3 the close lightwater surrey GU18 5RH (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (23 pages)
15 August 2002Incorporation (23 pages)