BRIDEWELL PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 8DU

Company number 08395824
Status Active
Incorporation Date 8 February 2013
Company Type Private Limited Company
Address 2ND FLOOR, 11 OLD JEWRY, LONDON, EC2R 8DU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017; Termination of appointment of Roland Mark Deller as a director on 1 April 2017. The most likely internet sites of BRIDEWELL PROPERTIES LIMITED are www.bridewellproperties.co.uk, and www.bridewell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridewell Properties Limited is a Private Limited Company. The company registration number is 08395824. Bridewell Properties Limited has been working since 08 February 2013. The present status of the company is Active. The registered address of Bridewell Properties Limited is 2nd Floor 11 Old Jewry London Ec2r 8du. . OCORIAN SECRETARIES (JERSEY) LIMITED is a Secretary of the company. BURGESS, Simon is a Director of the company. JENKIN, Stuart Roderick is a Director of the company. ROBINSON, Michael is a Director of the company. TROTT, Timothy Luke is a Director of the company. Director CAWLEY, Nicholas Blair has been resigned. Director CAWLEY, Nicholas Blair has been resigned. Director DELLER, Roland Mark has been resigned. Director LE BROCQ, Claire Louise has been resigned. Director PAUL, Martin has been resigned. Director ROBINSON, Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OCORIAN SECRETARIES (JERSEY) LIMITED
Appointed Date: 08 February 2013

Director
BURGESS, Simon
Appointed Date: 10 August 2016
58 years old

Director
JENKIN, Stuart Roderick
Appointed Date: 01 April 2017
68 years old

Director
ROBINSON, Michael
Appointed Date: 10 August 2016
63 years old

Director
TROTT, Timothy Luke
Appointed Date: 10 August 2016
44 years old

Resigned Directors

Director
CAWLEY, Nicholas Blair
Resigned: 28 November 2016
Appointed Date: 26 February 2013
58 years old

Director
CAWLEY, Nicholas Blair
Resigned: 08 February 2013
Appointed Date: 08 February 2013
58 years old

Director
DELLER, Roland Mark
Resigned: 01 April 2017
Appointed Date: 08 February 2013
49 years old

Director
LE BROCQ, Claire Louise
Resigned: 15 June 2015
Appointed Date: 08 February 2013
50 years old

Director
PAUL, Martin
Resigned: 10 August 2016
Appointed Date: 08 February 2013
55 years old

Director
ROBINSON, Michael
Resigned: 15 June 2015
Appointed Date: 08 February 2013
63 years old

BRIDEWELL PROPERTIES LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 30 June 2016
04 Apr 2017
Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Roland Mark Deller as a director on 1 April 2017
23 Mar 2017
Confirmation statement made on 8 February 2017 with updates
20 Feb 2017
Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016
...
... and 18 more events
05 Jul 2013
Registration of charge 083958240002
04 Jun 2013
Appointment of Mr Michael Robinson as a director
04 Jun 2013
Appointment of Mrs Claire Louise Le Brocq as a director
04 Apr 2013
Particulars of a mortgage or charge / charge no: 1
08 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BRIDEWELL PROPERTIES LIMITED Charges

28 June 2013
Charge code 0839 5824 0002
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Al Salam Bank-Bahrain B.S.C.
Description: Notification of addition to or amendment of charge…
27 March 2013
A fixed charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Al Salam Bank - Bahrain B.S.C.
Description: Fixed charge f/h land k/a 4 queen street london t/no…