Company NameBridge Mews Management Company Limited
Company StatusActive
Company Number08389136
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2013(11 years, 1 month 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 NameMs Carter Newman
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(2 years after company formation)
Appointment Duration9 years
RoleMonitoring And Evaluation Specialist
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridge Mews Dalston Lane
London
E8 1FG
Director NameMs Cecilia Parr
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleTheater Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Mews
Dalston Lane
London
E8 1FG
Director NameMr Ben Latham
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Bridge Mews
Dalston Lane
London
E8 1FG
Director NameMr Lukas Haratym
Date of BirthOctober 1987 (Born 36 years ago)
NationalityPolish
StatusCurrent
Appointed06 January 2023(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Director NameMs Hayley Matthews
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(10 years, 11 months after company formation)
Appointment Duration2 months
RoleHead Of Programme Funding
Country of ResidenceEngland
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Secretary NamePineflat Management Limited (Corporation)
StatusCurrent
Appointed10 October 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address75 The Chase
London
SW4 0NR
Director NameMr Tom Harrison
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Director NameMiss Anna Long
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2017)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Director NameMs Cecilia Carey
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 20 June 2015)
RoleTheatre Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Mews
Dalston Lane
London
E8 1FG
Director NameMr Joshua John Ireland
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 08 January 2024)
RoleWriter Editor
Country of ResidenceEngland
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Director NameMr David Michael Griffin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 2023)
RoleFilm Post Production
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Bridge Mews
Dalston Lane
London
E8 1FG
Secretary NamePineflat Limited (Corporation)
StatusResigned
Appointed10 June 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2017)
Correspondence AddressThird Floor Third Floor
146 Fleet Street
London
EC4A 2BU
Secretary NamePineflat Ltd (Corporation)
StatusResigned
Appointed13 October 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2017)
Correspondence AddressThird Floor, 146 Fleet Street
London
EC4A 2BU

Location

Registered AddressPineflat Limited
Third Floor 146 Fleet Street
London
EC4A 2BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

1 December 2020Secretary's details changed for Pineflat Management Limited on 1 December 2020 (1 page)
1 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 October 2017Termination of appointment of Pineflat Ltd as a secretary on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Pineflat Ltd as a secretary on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Pineflat Limited as a secretary on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Appointment of Pineflat Management Limited as a secretary on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Pineflat Limited as a secretary on 10 October 2017 (1 page)
10 October 2017Appointment of Pineflat Management Limited as a secretary on 10 October 2017 (2 pages)
11 August 2017Appointment of Mr David Michael Griffin as a director on 9 August 2017 (2 pages)
11 August 2017Appointment of Mr David Michael Griffin as a director on 9 August 2017 (2 pages)
11 August 2017Appointment of Mr Ben Latham as a director on 10 August 2017 (2 pages)
11 August 2017Appointment of Mr Ben Latham as a director on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of Anna Long as a director on 1 August 2017 (1 page)
10 August 2017Director's details changed for Ms Cecilia Carey on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of Anna Long as a director on 1 August 2017 (1 page)
10 August 2017Director's details changed for Ms Cecilia Carey on 10 August 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 February 2017Appointment of Mr Joshua John Ireland as a director on 16 December 2016 (2 pages)
24 February 2017Appointment of Mr Joshua John Ireland as a director on 16 December 2016 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
17 August 2016Termination of appointment of Tom Harrison as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Tom Harrison as a director on 17 August 2016 (1 page)
18 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 October 2015Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages)
13 October 2015Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages)
16 September 2015Annual return made up to 15 September 2015 no member list (5 pages)
16 September 2015Annual return made up to 15 September 2015 no member list (5 pages)
22 June 2015Appointment of Ms Cecilia Carey as a director on 21 May 2015 (2 pages)
22 June 2015Appointment of Ms Cecilia Carey as a director on 21 May 2015 (2 pages)
22 June 2015Termination of appointment of Cecilia Carey as a director on 20 June 2015 (1 page)
22 June 2015Termination of appointment of Cecilia Carey as a director on 20 June 2015 (1 page)
19 June 2015Appointment of Ms Cecilia Carey as a director on 21 May 2015 (2 pages)
19 June 2015Appointment of Ms Cecilia Carey as a director on 21 May 2015 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 May 2015Appointment of Ms Carter Newman as a director on 3 March 2015 (2 pages)
6 May 2015Appointment of Ms Carter Newman as a director on 3 March 2015 (2 pages)
6 May 2015Appointment of Ms Carter Newman as a director on 3 March 2015 (2 pages)
9 April 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
9 April 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
2 April 2015Appointment of Miss Anna Long as a director on 13 March 2015 (2 pages)
2 April 2015Appointment of Miss Anna Long as a director on 13 March 2015 (2 pages)
15 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Annual return made up to 19 August 2014 no member list (3 pages)
19 August 2014Annual return made up to 19 August 2014 no member list (3 pages)
12 August 2014Appointment of Pineflat Limited as a secretary on 10 June 2014 (4 pages)
12 August 2014Appointment of Pineflat Limited as a secretary on 10 June 2014 (4 pages)
12 August 2014Registered office address changed from 2 Bridge Mews Dalston Lane London E8 1FG England to Third Floor 146 Fleet Street London EC4A 2BU on 12 August 2014 (3 pages)
12 August 2014Registered office address changed from 2 Bridge Mews Dalston Lane London E8 1FG England to Third Floor 146 Fleet Street London EC4A 2BU on 12 August 2014 (3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2013Incorporation (22 pages)
5 February 2013Incorporation (22 pages)