Company NameBridge Road Properties Limited
Company StatusActive
Company Number06959406
CategoryPrivate Limited Company
Incorporation Date11 July 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Sweeting
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
KT8 9HH
Director NameMr Philip James Sweeting
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Stephen Paul Sweeting
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Secretary NameMr David John Sweeting
NationalityBritish
StatusCurrent
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
KT8 9HH

Contact

Telephone020 89797954
Telephone regionLondon

Location

Registered Address89 Bridge Road
East Molesey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1David Sweeting
33.33%
Ordinary
10 at £1Philip James Sweeting
33.33%
Ordinary
10 at £1Stephen Paul Sweeting
33.33%
Ordinary

Financials

Year2014
Net Worth£52,608
Cash£32,499
Current Liabilities£28,388

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

29 September 2017Delivered on: 10 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 485 upper richmond road west east sheen london t/no SGL412833.
Outstanding
18 August 2016Delivered on: 24 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H 11 tudor court park lane teddington middlesex.
Outstanding
26 February 2016Delivered on: 2 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 November 2013Delivered on: 29 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Garages 1-34 westbourne court westbourne avenue north cheam sutton surrey. Notification of addition to or amendment of charge.
Outstanding
27 January 2012Delivered on: 1 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at hayden court new haw surrey t/n SY457871.
Outstanding
27 January 2012Delivered on: 1 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at the rear of 53 green lane hersham surrey t/n SY556906.
Outstanding
27 January 2012Delivered on: 1 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a garages at the rear of 32 madrid road guildford surrey t/n's SY150355 and SY753326.
Outstanding

Filing History

14 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 October 2017Registration of charge 069594060007, created on 29 September 2017 (12 pages)
10 October 2017Registration of charge 069594060007, created on 29 September 2017 (12 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Registration of charge 069594060006, created on 18 August 2016 (12 pages)
24 August 2016Registration of charge 069594060006, created on 18 August 2016 (12 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
2 March 2016Registration of charge 069594060005, created on 26 February 2016 (26 pages)
2 March 2016Registration of charge 069594060005, created on 26 February 2016 (26 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 30
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 30
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 30
(5 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 30
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 November 2013Registration of charge 069594060004 (12 pages)
29 November 2013Registration of charge 069594060004 (12 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Mr David Sweeting on 9 July 2010 (1 page)
12 July 2010Director's details changed for Mr Philip James Sweeting on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Philip James Sweeting on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Philip James Sweeting on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr David Sweeting on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr David Sweeting on 9 July 2010 (1 page)
12 July 2010Director's details changed for Mr David Sweeting on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr David Sweeting on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr David Sweeting on 9 July 2010 (1 page)
18 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
18 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
7 August 2009Secretary's change of particulars / david sweeting / 05/08/2009 (2 pages)
7 August 2009Director's change of particulars / stephen sweeting / 05/08/2009 (2 pages)
7 August 2009Director's change of particulars / stephen sweeting / 05/08/2009 (2 pages)
7 August 2009Secretary's change of particulars / david sweeting / 05/08/2009 (2 pages)
11 July 2009Incorporation (17 pages)
11 July 2009Incorporation (17 pages)