BRIDGE HOUSE (LEEDS) LIMITED
LEEDS PINCO 2109 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4BA

Company number 05075198
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address 2ND FLOOR VICTORIA WHARF, 4 THE EMBANKMENT, SOVEREIGN STREET, LEEDS, UNITED KINGDOM, LS1 4BA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mrs Catherine Salkeld on 15 February 2016. The most likely internet sites of BRIDGE HOUSE (LEEDS) LIMITED are www.bridgehouseleeds.co.uk, and www.bridge-house-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bridge House Leeds Limited is a Private Limited Company. The company registration number is 05075198. Bridge House Leeds Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Bridge House Leeds Limited is 2nd Floor Victoria Wharf 4 The Embankment Sovereign Street Leeds United Kingdom Ls1 4ba. . SALKELD, Catherine is a Secretary of the company. PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. SALKELD, Catherine is a Director of the company. Secretary CROXEN, Martin has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CARTMELL, Gary Stephen has been resigned. Director CROXEN, Martin has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SALKELD, Catherine
Appointed Date: 01 June 2012

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 14 May 2008

Director
SALKELD, Catherine
Appointed Date: 14 April 2004
69 years old

Resigned Directors

Secretary
CROXEN, Martin
Resigned: 01 June 2012
Appointed Date: 14 April 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 14 April 2004
Appointed Date: 16 March 2004

Director
CARTMELL, Gary Stephen
Resigned: 31 December 2014
Appointed Date: 01 June 2012
63 years old

Director
CROXEN, Martin
Resigned: 01 June 2012
Appointed Date: 14 April 2004
71 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 14 April 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Capitol Park Leeds Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGE HOUSE (LEEDS) LIMITED Events

24 Mar 2017
Confirmation statement made on 16 March 2017 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Director's details changed for Mrs Catherine Salkeld on 15 February 2016
20 Apr 2016
Secretary's details changed for Catherine Salkeld on 15 February 2016
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

...
... and 51 more events
20 Apr 2004
Registered office changed on 20/04/04 from: 1 park row leeds LS1 5AB
20 Apr 2004
Secretary resigned
20 Apr 2004
Director resigned
16 Apr 2004
Company name changed pinco 2109 LIMITED\certificate issued on 16/04/04
16 Mar 2004
Incorporation

BRIDGE HOUSE (LEEDS) LIMITED Charges

28 September 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property at cropper gate and skinner street leeds…
30 April 2004
Debenture
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h properties known as bridge house westgate leeds t/n…