Company NameProperty Bridge Capital Limited
DirectorAli-Celiker Ali
Company StatusActive
Company Number08962363
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)
Previous NameDFM Access Limited

Business Activity

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

Directors

Director NameMr Ali-Celiker Ali
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleFinance & Software
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameHon Alexander Michael Fink
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Dipankar Shewaram
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Contact

Websitedfmaccess.com
Email address[email protected]

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £0.01Ali-celiker Ali
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 July 2020Termination of appointment of Alexander Michael Fink as a director on 1 July 2020 (1 page)
28 February 2020Termination of appointment of Dipankar Shewaram as a director on 28 February 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
4 November 2019Statement of capital following an allotment of shares on 3 May 2018
  • GBP 8
(3 pages)
24 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
13 March 2019Cessation of Ali-Celiker Ali as a person with significant control on 9 May 2017 (1 page)
13 March 2019Notification of a person with significant control statement (2 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
4 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
17 September 2018Appointment of Mr Dipankar Shewaram as a director on 4 September 2018 (2 pages)
24 July 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 6
(3 pages)
23 July 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 7
(3 pages)
23 July 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 5
(3 pages)
29 June 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
25 June 2018Statement of capital following an allotment of shares on 30 March 2017
  • GBP 2
(3 pages)
22 June 2018Statement of capital following an allotment of shares on 30 March 2017
  • GBP 2
(3 pages)
22 June 2018Statement of capital following an allotment of shares on 9 May 2017
  • GBP 2
(3 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Appointment of The Honourable Alexander Michael Fink as a director on 1 May 2018 (2 pages)
21 March 2018Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 March 2018Current accounting period shortened from 30 March 2017 to 31 January 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)