Company NameBridge UK Properties 3 Gp, Limited
DirectorSteven Poulos
Company StatusActive
Company Number13045543
CategoryPrivate Limited Company
Incorporation Date26 November 2020(3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Poulos
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2023(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleReal Estate Executive
Country of ResidenceUnited States
Correspondence AddressThird Floor, 13-14 Old Bond Street
London
W1S 4PP
Secretary NameGen Ii Fund Services (Jersey) Limited (Corporation)
StatusCurrent
Appointed16 April 2024(3 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days
Correspondence AddressGen Ii Fund Services (Jersey) Limited 47 The Espla
St Helier
JE1 0BD
Director NameMr Steven Poulos
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2020(same day as company formation)
RoleReal Estate Executive
Country of ResidenceUnited States
Correspondence AddressThird Floor, 13-14 Old Bond Street
London
W1S 4PP
Director NameMr Paul James Hanley
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThird Floor, 13-14 Old Bond Street
London
W1S 4PP
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed12 February 2021(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 2024)
Correspondence Address4th Floor, 8 Sackville Street
London
W1S 3DG

Location

Registered AddressThird Floor, 13-14 Old Bond Street
London
W1S 4PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

29 July 2022Delivered on: 1 August 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD.

Classification: A registered charge
Particulars: Land known as unit 3, 12 collett way, southall with land registry title numbers NGL566024 and AGL535588.. For more details of land, ship, aircraft or intellectual property charged, please refer to the instrument.
Outstanding

Filing History

26 November 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-26
  • GBP 1
(24 pages)