LONDON BRIDGE ESTATES LIMITED
SURREY DAWNBRIDGE PROPERTIES LIMITED

Hellopages » Greater London » Merton » CR4 2DG

Company number 03228698
Status Active
Incorporation Date 24 July 1996
Company Type Private Limited Company
Address 34 GORRINGE PARK AVENUE, MITCHAM, SURREY, CR4 2DG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LONDON BRIDGE ESTATES LIMITED are www.londonbridgeestates.co.uk, and www.london-bridge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. London Bridge Estates Limited is a Private Limited Company. The company registration number is 03228698. London Bridge Estates Limited has been working since 24 July 1996. The present status of the company is Active. The registered address of London Bridge Estates Limited is 34 Gorringe Park Avenue Mitcham Surrey Cr4 2dg. The company`s financial liabilities are £24.11k. It is £-0.09k against last year. The cash in hand is £1.06k. It is £-0.78k against last year. And the total assets are £30.46k, which is £-3.92k against last year. PRATT, Jayne is a Director of the company. Secretary ALI, Denise has been resigned. Secretary MAMPHEY, Samuel has been resigned. Secretary PRATT, Jayne has been resigned. Secretary SELVARATNAM, Sureshini has been resigned. Secretary TIEGAGA, Henry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CASE, Christopher has been resigned. Director RIDDETT, Simon James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


london bridge estates Key Finiance

LIABILITIES £24.11k
-1%
CASH £1.06k
-43%
TOTAL ASSETS £30.46k
-12%
All Financial Figures

Current Directors

Director
PRATT, Jayne
Appointed Date: 27 July 2007
64 years old

Resigned Directors

Secretary
ALI, Denise
Resigned: 28 December 2005
Appointed Date: 20 August 2001

Secretary
MAMPHEY, Samuel
Resigned: 21 July 2000
Appointed Date: 01 October 1998

Secretary
PRATT, Jayne
Resigned: 27 July 2007
Appointed Date: 28 December 2005

Secretary
SELVARATNAM, Sureshini
Resigned: 20 August 2001
Appointed Date: 21 July 2000

Secretary
TIEGAGA, Henry
Resigned: 01 October 1998
Appointed Date: 24 September 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 September 1996
Appointed Date: 24 July 1996

Director
CASE, Christopher
Resigned: 27 July 2007
Appointed Date: 21 June 2004
67 years old

Director
RIDDETT, Simon James
Resigned: 21 June 2004
Appointed Date: 24 September 1996
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 September 1996
Appointed Date: 24 July 1996

LONDON BRIDGE ESTATES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Sep 2016
Confirmation statement made on 24 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
31 Dec 1997
Accounting reference date shortened from 31/07/97 to 31/03/97
31 Dec 1997
Ad 24/09/96--------- £ si 2@1=2 £ ic 2/4
29 Sep 1997
Registered office changed on 29/09/97 from: 37 london road tooting london SW17 9JR
03 Oct 1996
Registered office changed on 03/10/96 from: 788-790 finchley road london NW11 7UR
24 Jul 1996
Incorporation