About

Registered Number: 02383861
Date of Incorporation: 15/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: 2 Old School House, The Lanterns Bridge Lane, London, SW11 3AD

 

Based in London, Bridge Lane Management Company Ltd was setup in 1989, it's status at Companies House is "Active". The companies directors are listed as Bartles Smith, Cherry, Bandeen, Adam Drummond, Beauchamp, Julian Kenneth, Donald, Philip Graham, Murray, Hallam John, Seymour, Julian, Giles, Alan Patrick, O`brien, Patrick Jeremy, Parker, Nathaniel at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDEEN, Adam Drummond 09 July 2015 - 1
BEAUCHAMP, Julian Kenneth 20 April 1995 - 1
DONALD, Philip Graham 07 July 2003 - 1
MURRAY, Hallam John 07 December 2010 - 1
SEYMOUR, Julian 05 March 2015 - 1
GILES, Alan Patrick 23 November 1994 07 December 2010 1
O`BRIEN, Patrick Jeremy 23 November 1994 08 November 2005 1
PARKER, Nathaniel 23 November 1994 02 July 1999 1
Secretary Name Appointed Resigned Total Appointments
BARTLES SMITH, Cherry 20 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 15 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 12 July 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH03 - Change of particulars for secretary 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 13 July 2011
CH01 - Change of particulars for director 09 March 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
287 - Change in situation or address of Registered Office 10 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
353 - Register of members 27 September 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 21 July 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 26 July 1998
287 - Change in situation or address of Registered Office 19 May 1998
363s - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
AA - Annual Accounts 07 October 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
225 - Change of Accounting Reference Date 11 March 1997
363s - Annual Return 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 02 February 1996
288 - N/A 07 April 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
AUD - Auditor's letter of resignation 05 October 1994
287 - Change in situation or address of Registered Office 13 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1994
363a - Annual Return 18 August 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 15 January 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 07 January 1992
RESOLUTIONS - N/A 17 June 1991
RESOLUTIONS - N/A 17 June 1991
RESOLUTIONS - N/A 17 June 1991
RESOLUTIONS - N/A 17 June 1991
RESOLUTIONS - N/A 17 June 1991
MEM/ARTS - N/A 03 March 1991
RESOLUTIONS - N/A 19 February 1991
CERTNM - Change of name certificate 18 February 1991
CERTNM - Change of name certificate 18 February 1991
363a - Annual Return 21 December 1990
AA - Annual Accounts 19 November 1990
288 - N/A 19 June 1989
287 - Change in situation or address of Registered Office 05 June 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.