Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGE ESTATES LIMITED
Company Information for

BRIDGE ESTATES LIMITED

1417-1419 London Road, London, SW16 4AH,
Company Registration Number
03313804
Private Limited Company
Active

Company Overview

About Bridge Estates Ltd
BRIDGE ESTATES LIMITED was founded on 1997-02-06 and has its registered office in London. The organisation's status is listed as "Active". Bridge Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIDGE ESTATES LIMITED
 
Legal Registered Office
1417-1419 London Road
London
SW16 4AH
Other companies in HA1
 
Filing Information
Company Number 03313804
Company ID Number 03313804
Date formed 1997-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-01-06
Return next due 2025-01-20
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB482197424  
Last Datalog update: 2024-04-18 12:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIDGE ESTATES LIMITED
The following companies were found which have the same name as BRIDGE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGE ESTATES (YORKS) LIMITED TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW Active Company formed on the 2010-08-17
BRIDGE ESTATES LLC 4011 NORTHFIELD LN HOUSTON TX 77092 Dissolved Company formed on the 2018-05-21
BRIDGE ESTATES HOMEOWNERS ASSOCIATION INCORPORATED New Jersey Unknown
BRIDGE ESTATES INCORPORATED New Jersey Unknown
BRIDGE ESTATES LLC 3 JACKSON AVE Rockland SPRING VALLEY NY 10977 Active Company formed on the 2019-02-06
BRIDGE ESTATES LLC 654 NW ENSIGN DR OAK HARBOR WA 982775627 Active Company formed on the 2020-03-16
BRIDGE ESTATES DEVELOPMENTS LIMITED CLAYTON HOUSE MIDLAND ROAD LEEDS WEST YORKSHIRE LS10 2RJ Active Company formed on the 2021-12-03

Company Officers of BRIDGE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SAVITRI DEVI KOHLI
Company Secretary 2005-02-01
KAILASH CHANDER KOHLI
Director 1997-02-06
SANJAY KOHLI
Director 2005-07-13
SAVITRI DEVI KOHLI
Director 2000-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SANJAY KOHLI
Company Secretary 1997-02-06 2004-08-09
SANJAY KOHLI
Director 1997-02-06 2004-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY KOHLI PHOENIX TRAVEL MANAGEMENT LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
SANJAY KOHLI OCTA ASSET MANAGEMENT LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
SANJAY KOHLI FROBISHER HOUSE PROPERTY LIMITED Director 2013-02-11 CURRENT 2013-02-11 Active
SANJAY KOHLI ZENSKAR LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-27CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-11PSC07CESSATION OF KAILASH CHANDER KOHLI AS A PERSON OF SIGNIFICANT CONTROL
2021-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY KOHLI
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0119/05/16 FULL LIST
2016-06-02AR0119/05/16 FULL LIST
2016-01-13AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM First Floor 10 College Road Harrow Middlesex HA1 1BE
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0119/05/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0119/05/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0119/05/13 ANNUAL RETURN FULL LIST
2013-02-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0119/05/12 ANNUAL RETURN FULL LIST
2012-01-23AR0120/05/11 ANNUAL RETURN FULL LIST
2012-01-22AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0119/05/11 ANNUAL RETURN FULL LIST
2010-10-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0119/05/10 ANNUAL RETURN FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAVITRI DEVI KOHLI / 19/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAILASH CHANDER KOHLI / 19/05/2010
2010-04-27AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/10 FROM 178a High Street Hounslow Middx TW3 1HL
2009-06-25363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-03-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-05-21363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-26363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-10363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-08-01288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW SECRETARY APPOINTED
2005-02-18363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-12363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-02-12363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-01-29363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-02363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-09-11395PARTICULARS OF MORTGAGE/CHARGE
1999-09-11395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-29363sRETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1998-03-25395PARTICULARS OF MORTGAGE/CHARGE
1998-03-25395PARTICULARS OF MORTGAGE/CHARGE
1998-03-25395PARTICULARS OF MORTGAGE/CHARGE
1998-02-23225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98
1998-02-12363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIDGE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-07-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-08-15 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-09-11 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-11 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-07-23 Outstanding BARCLAYS BANK PLC
PRINCIPAL CHARGE OVER RENTS 1998-03-25 Outstanding WOOLWICH PLC
FLOATING CHARGE 1998-03-25 Outstanding WOOLWICH PLC
LEGAL CHARGE 1998-03-25 Outstanding WOOLWICH PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 965,303
Creditors Due After One Year 2011-08-01 £ 951,657
Creditors Due Within One Year 2012-08-01 £ 187,178
Creditors Due Within One Year 2011-08-01 £ 175,086

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 51,589
Cash Bank In Hand 2011-08-01 £ 29,437
Current Assets 2012-08-01 £ 51,857
Current Assets 2011-08-01 £ 29,437
Debtors 2012-08-01 £ 268
Fixed Assets 2012-08-01 £ 1,080,017
Fixed Assets 2011-08-01 £ 1,099,819
Shareholder Funds 2012-08-01 £ 20,607
Shareholder Funds 2011-08-01 £ 2,513
Tangible Fixed Assets 2012-08-01 £ 1,080,017
Tangible Fixed Assets 2011-08-01 £ 1,099,819

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE ESTATES LIMITED
Trademarks
We have not found any records of BRIDGE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRIDGE ESTATES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.