Company NameBridewell Properties Limited
DirectorsStuart Roderick Jenkin and Gerald Stewart Warwick
Company StatusActive
Company Number08395824
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(4 years, 1 month after company formation)
Appointment Duration7 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor 20
Fenchurch Street
London
EC3M 3BY
Director NameMr Gerald Stewart Warwick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20
Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian Secretaries (Jersey) Limited (Corporation)
StatusCurrent
Appointed08 February 2013(same day as company formation)
Correspondence Address26 New Street
St. Helier
Jersey
JE2 3RA
Director NameMr Nicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceJersey
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMrs Claire Louise Le Brocq
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address26 New Street
St. Helier
Jersey
JE2 3RA
Director NameMr Michael Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceJersey
Correspondence Address26 New Street
St Helier
Jersey
JE2 3RA
Director NameMr Martin Paul
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Nicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2016)
RoleAccountant
Country of ResidenceJersey
Correspondence Address26 New Street St Helier
Jersey
JE2 3RA
Director NameMr Michael Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 June 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Timothy Luke Trott
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Simon Burgess
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address5th Floor 20
Fenchurch Street
London
EC3M 3BY
Director NameMr Niraj Sureshchandra Vershi Haria
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2022)
RoleDirector Ocorian Uk
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY

Location

Registered Address5th Floor 20
Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £14 Queen Street LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,156,862
Cash£658,661
Current Liabilities£18,449,335

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

28 June 2013Delivered on: 5 July 2013
Persons entitled: Al Salam Bank-Bahrain B.S.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 March 2013Delivered on: 4 April 2013
Persons entitled: Al Salam Bank - Bahrain B.S.C.

Classification: A fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge f/h land k/a 4 queen street london t/no LN146076 f/h land k/a 5 queen street london t/no LN460867 all plant machinery any insurance policies and the insurance proceeds any rental income and all related property rights see image for full details.
Outstanding

Filing History

18 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
2 October 2020Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2 October 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 April 2018Termination of appointment of Timothy Luke Trott as a director on 11 April 2018 (1 page)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 June 2017Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page)
5 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
4 April 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages)
23 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page)
20 February 2017Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page)
6 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
6 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
16 August 2016Appointment of Mr Michael Robinson as a director on 10 August 2016 (2 pages)
16 August 2016Appointment of Mr Michael Robinson as a director on 10 August 2016 (2 pages)
16 August 2016Appointment of Mr Simon Burgess as a director on 10 August 2016 (2 pages)
16 August 2016Appointment of Mr Simon Burgess as a director on 10 August 2016 (2 pages)
15 August 2016Appointment of Mr Timothy Like Trott as a director on 10 August 2016 (2 pages)
15 August 2016Termination of appointment of Martin Paul as a director on 10 August 2016 (1 page)
15 August 2016Termination of appointment of Martin Paul as a director on 10 August 2016 (1 page)
15 August 2016Appointment of Mr Timothy Like Trott as a director on 10 August 2016 (2 pages)
13 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
13 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000,001
(5 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000,001
(5 pages)
24 September 2015Termination of appointment of Claire Louise Le Brocq as a director on 15 June 2015 (1 page)
24 September 2015Termination of appointment of Claire Louise Le Brocq as a director on 15 June 2015 (1 page)
24 September 2015Termination of appointment of Michael Robinson as a director on 15 June 2015 (1 page)
24 September 2015Termination of appointment of Michael Robinson as a director on 15 June 2015 (1 page)
18 June 2015Amended total exemption full accounts made up to 30 June 2014 (12 pages)
18 June 2015Amended total exemption full accounts made up to 30 June 2014 (12 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(8 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(8 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(8 pages)
26 February 2015Appointment of Mr Nicholas Blair Cawley as a director on 26 February 2013 (2 pages)
26 February 2015Appointment of Mr Nicholas Blair Cawley as a director on 26 February 2013 (2 pages)
25 February 2015Termination of appointment of Nicholas Blair Cawley as a director on 8 February 2013 (1 page)
25 February 2015Termination of appointment of Nicholas Blair Cawley as a director on 8 February 2013 (1 page)
25 February 2015Termination of appointment of Nicholas Blair Cawley as a director on 8 February 2013 (1 page)
12 November 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
12 November 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(7 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(7 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(7 pages)
5 August 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
5 August 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 5,000,001
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 5,000,001
(3 pages)
5 July 2013Registration of charge 083958240002 (38 pages)
5 July 2013Registration of charge 083958240002 (38 pages)
4 June 2013Appointment of Mrs Claire Louise Le Brocq as a director (2 pages)
4 June 2013Appointment of Mr Michael Robinson as a director (2 pages)
4 June 2013Appointment of Mrs Claire Louise Le Brocq as a director (2 pages)
4 June 2013Appointment of Mr Michael Robinson as a director (2 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)