Company NameBloombridge Residential Limited
DirectorsBruce Jeremy Usher and Richard Anthony Cutler
Company StatusActive
Company Number08105944
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Previous NamesBloombridge Renewables Ltd and Bloombridge Solar Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bruce Jeremy Usher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMr Richard Anthony Cutler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Kevin Andrew Bower
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 14 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 27-29 Glasshouse Street
London
W1B 5DF

Contact

Websitewww.bloombridge.co.uk
Email address[email protected]
Telephone020 30867950
Telephone regionLondon

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bruce Usher
33.33%
Ordinary
1 at £1Kevin Andrew Bower
33.33%
Ordinary
1 at £1Richard Cutler
33.33%
Ordinary

Financials

Year2014
Net Worth-£277
Cash£36,387
Current Liabilities£36,664

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
12 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
19 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
28 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
16 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
12 October 2017Termination of appointment of Kevin Andrew Bower as a director on 14 September 2017 (2 pages)
12 October 2017Termination of appointment of Kevin Andrew Bower as a director on 14 September 2017 (2 pages)
29 June 2017Notification of Bruce Jeremy Usher as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Richard Anthony Cutler as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
29 June 2017Notification of Kevin Andrew Bower as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kevin Andrew Bower as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Richard Anthony Cutler as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
29 June 2017Notification of Bruce Jeremy Usher as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(4 pages)
22 September 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
22 September 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(4 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2014Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF on 14 October 2014 (1 page)
14 October 2014Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF on 14 October 2014 (1 page)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(4 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 3
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 3
(3 pages)
12 September 2013Appointment of Mr Kevin Andrew Bower as a director (2 pages)
12 September 2013Appointment of Mr Richard Anthony Cutler as a director (2 pages)
12 September 2013Appointment of Mr Richard Anthony Cutler as a director (2 pages)
12 September 2013Appointment of Mr Kevin Andrew Bower as a director (2 pages)
9 September 2013Company name changed bloombridge solar LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
9 September 2013Company name changed bloombridge solar LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
9 September 2013Change of name notice (2 pages)
9 September 2013Change of name notice (2 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
26 February 2013Appointment of Mr Bruce Jeremy Usher as a director (2 pages)
26 February 2013Appointment of Mr Bruce Jeremy Usher as a director (2 pages)
6 September 2012Company name changed bloombridge renewables LTD\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2012Company name changed bloombridge renewables LTD\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Peter Valaitis as a director (1 page)
8 August 2012Termination of appointment of Peter Valaitis as a director (1 page)
8 August 2012Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 8 August 2012 (1 page)
14 June 2012Incorporation (20 pages)
14 June 2012Incorporation (20 pages)