Company NameBridgesven Property 1 Limited
DirectorPhilip William Newborough
Company StatusLive but Receiver Manager on at least one charge
Company Number06239768
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Philip William Newborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(2 years after company formation)
Appointment Duration14 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameJeremy Phillips
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleInvestment Director
Correspondence Address204 Westcliffe Apartments 1 South Wharf Road
London
W2 1JB
Secretary NameIan William Allen
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Overdale
Ashtead
Surrey
KT21 1PW
Secretary NameMr John Rory Hamilton Maw
NationalityBritish
StatusResigned
Appointed16 July 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Craven Hill
London
W2 3EN

Contact

Websitebridgesventures.com/
Email address[email protected]
Telephone024 82247737
Telephone regionCoventry

Location

Registered Address38 Seymour Street
London
W1H 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,043,016
Cash£62,735
Current Liabilities£2,057,418

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due22 May 2017 (overdue)

Filing History

10 May 2016Receiver's abstract of receipts and payments to 29 March 2016 (2 pages)
3 May 2016Receiver's abstract of receipts and payments to 30 September 2015 (2 pages)
13 April 2016Receiver's abstract of receipts and payments to 31 March 2015 (2 pages)
13 April 2016Notice of ceasing to act as receiver or manager (4 pages)
21 July 2015Appointment of receiver or manager (8 pages)
8 October 2014Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 750,000
(3 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 750,000
(3 pages)
4 April 2014Appointment of receiver or manager (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2013Termination of appointment of John Maw as a secretary (1 page)
8 May 2013Director's details changed for Mr Philip William Newborough on 8 May 2013 (2 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Secretary's details changed for Mr John Rory Hamilton Maw on 8 May 2013 (1 page)
8 May 2013Secretary's details changed for Mr John Rory Hamilton Maw on 8 May 2013 (1 page)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Mr Philip William Newborough on 8 May 2013 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (12 pages)
27 May 2009Director appointed philip william newborough (5 pages)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
21 May 2009Appointment terminated director jeremy phillips (1 page)
14 November 2008Full accounts made up to 31 December 2007 (12 pages)
18 August 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
7 August 2008Secretary appointed john rory hamilton maw (1 page)
17 July 2008Appointment terminated secretary ian allen (1 page)
6 June 2008Director's change of particulars / jeremy phillips / 05/06/2008 (1 page)
6 June 2008Return made up to 08/05/08; full list of members (3 pages)
23 July 2007Particulars of mortgage/charge (8 pages)
20 July 2007Particulars of mortgage/charge (7 pages)
8 May 2007Incorporation (16 pages)