Company NameBridge Street Property Company Limited
DirectorIan William Macleod
Company StatusActive
Company Number00454655
CategoryPrivate Limited Company
Incorporation Date28 May 1948(75 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian William Macleod
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(58 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Director NameMr Colin Craig Murray
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(43 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 August 2003)
RoleProperty Manager
Correspondence Address4 Erlesdene
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(43 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 February 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
26 Hawarden Avenue
Douglas
Isle Of Man
IM1 4QB
Director NameMr Bernard Brian Shelmerdine
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(43 years, 3 months after company formation)
Appointment Duration11 years (resigned 11 September 2002)
RoleProperty Manager
Correspondence AddressSouth Bank
Siddington
Macclesfield
Cheshire
SK11 9LF
Secretary NameMr Bernard Brian Shelmerdine
NationalityBritish
StatusResigned
Appointed14 September 1991(43 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressSouth Bank
Siddington
Macclesfield
Cheshire
SK11 9LF
Director NameMr Ian William Macleod
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(43 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2001)
RoleAgent
Country of ResidenceEngland
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Secretary NameMr Ian William Macleod
NationalityBritish
StatusResigned
Appointed17 January 1997(48 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2001)
RoleAgent
Country of ResidenceEngland
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Secretary NameMr Keith Gaskell Allen
NationalityEnglish
StatusResigned
Appointed01 May 2001(52 years, 11 months after company formation)
Appointment Duration17 years (resigned 03 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Heritage Central Beach
Lytham St. Annes
Lancashire
FY8 5RS

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.1k at £1Rupert H. Murray
89.17%
Ordinary
200 at £1Mrs B.l. Macleod
8.33%
Ordinary
50 at £1S.b. Murray
2.08%
Ordinary
10 at £1Mr Ian W. Macleod
0.42%
Ordinary

Financials

Year2014
Net Worth£899,611
Cash£3,023
Current Liabilities£20,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

16 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 May 2018Termination of appointment of Keith Gaskell Allen as a secretary on 3 May 2018 (1 page)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Change of details for Mr Rupert Hollins Murray as a person with significant control on 17 May 2017 (2 pages)
21 September 2017Change of details for Mr Rupert Hollins Murray as a person with significant control on 17 May 2017 (2 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
18 September 2015Secretary's details changed for Mr Keith Gaskell Allen on 1 February 2015 (1 page)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2,400
(4 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2,400
(4 pages)
18 September 2015Secretary's details changed for Mr Keith Gaskell Allen on 1 February 2015 (1 page)
18 September 2015Secretary's details changed for Mr Keith Gaskell Allen on 1 February 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,400
(4 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,400
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2,400
(5 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2,400
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 October 2008Return made up to 14/09/08; full list of members (4 pages)
1 October 2008Return made up to 14/09/08; full list of members (4 pages)
16 October 2007Return made up to 14/09/07; no change of members (6 pages)
16 October 2007Return made up to 14/09/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
10 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 October 2005Return made up to 14/09/05; full list of members (7 pages)
24 October 2005Return made up to 14/09/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 October 2003Return made up to 14/09/03; full list of members (8 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 October 2003Return made up to 14/09/03; full list of members (8 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 14/09/02; full list of members (9 pages)
13 November 2002Return made up to 14/09/02; full list of members (9 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
25 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001Secretary resigned;director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
20 October 2000Return made up to 14/09/00; full list of members (9 pages)
20 October 2000Return made up to 14/09/00; full list of members (9 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
30 July 1998Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page)
30 July 1998Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Return made up to 14/09/97; no change of members (4 pages)
24 September 1997Return made up to 14/09/97; no change of members (4 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
29 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 October 1996Return made up to 14/09/96; full list of members (6 pages)
7 October 1996Return made up to 14/09/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1995Return made up to 14/09/95; full list of members (6 pages)
30 October 1995Return made up to 14/09/95; full list of members (6 pages)
6 June 1995Registered office changed on 06/06/95 from: 185 ashley rd hale cheshire WA15 9SQ (1 page)
6 June 1995Registered office changed on 06/06/95 from: 185 ashley rd hale cheshire WA15 9SQ (1 page)
28 May 1948Incorporation (17 pages)
28 May 1948Incorporation (17 pages)