3 BRIDGES (LONDON) FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3LA

Company number 05336677
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address 8 THREE BRIDGES, 22 28 WHITES GROUNDS, LONDON, ENGLAND, SE1 3LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 18 . The most likely internet sites of 3 BRIDGES (LONDON) FREEHOLD LIMITED are www.3bridgeslondonfreehold.co.uk, and www.3-bridges-london-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. 3 Bridges London Freehold Limited is a Private Limited Company. The company registration number is 05336677. 3 Bridges London Freehold Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of 3 Bridges London Freehold Limited is 8 Three Bridges 22 28 Whites Grounds London England Se1 3la. . SHEPHERD, Peter Paul is a Secretary of the company. HENDERSON, Mark Armstrong is a Director of the company. SHEPHERD, Peter Paul is a Director of the company. Secretary MCDONALD, Natasha has been resigned. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director MARGARSON, John David Rhodes has been resigned. Director MCDONALD, Gordon Niall has been resigned. Director MCDONALD, Natasha has been resigned. Nominee Director MILNE, Alan Robert has been resigned. Director SHAH, Ajay has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHEPHERD, Peter Paul
Appointed Date: 19 March 2006

Director
HENDERSON, Mark Armstrong
Appointed Date: 25 January 2014
61 years old

Director
SHEPHERD, Peter Paul
Appointed Date: 19 January 2005
80 years old

Resigned Directors

Secretary
MCDONALD, Natasha
Resigned: 29 June 2014
Appointed Date: 19 January 2005

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Director
MARGARSON, John David Rhodes
Resigned: 26 April 2008
Appointed Date: 19 January 2005
76 years old

Director
MCDONALD, Gordon Niall
Resigned: 29 June 2014
Appointed Date: 18 March 2006
68 years old

Director
MCDONALD, Natasha
Resigned: 29 June 2014
Appointed Date: 19 January 2005
58 years old

Nominee Director
MILNE, Alan Robert
Resigned: 19 January 2005
Appointed Date: 19 January 2005
84 years old

Director
SHAH, Ajay
Resigned: 24 January 2008
Appointed Date: 19 January 2005
72 years old

Director
ARM SECRETARIES LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Persons With Significant Control

Mr Mark Armstrong Henderson
Notified on: 12 December 2016
61 years old
Nature of control: Has significant influence or control

Mr Peter Paul Shepherd
Notified on: 12 December 2016
80 years old
Nature of control: Has significant influence or control

3 BRIDGES (LONDON) FREEHOLD LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 18

14 Oct 2015
Total exemption full accounts made up to 31 December 2014
21 Aug 2015
Registered office address changed from 17 the Market Greenwich London SE10 9HZ to 8 Three Bridges 22 28 Whites Grounds London SE1 3LA on 21 August 2015
...
... and 35 more events
09 May 2005
New director appointed
09 May 2005
New secretary appointed;new director appointed
09 May 2005
Director resigned
09 May 2005
Secretary resigned;director resigned
19 Jan 2005
Incorporation