About

Registered Number: 08389136
Date of Incorporation: 05/02/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: PINEFLAT LIMITED, Third Floor 146 Fleet Street, London, EC4A 2BU

 

Bridge Mews Management Company Ltd was founded on 05 February 2013 and has its registered office in London, it's status at Companies House is "Active". This business has 8 directors listed as Griffin, David Michael, Ireland, Joshua John, Latham, Ben, Newman, Carter, Parr, Cecilia, Pineflat Limited, Carey, Cecilia, Long, Anna in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, David Michael 09 August 2017 - 1
IRELAND, Joshua John 16 December 2016 - 1
LATHAM, Ben 10 August 2017 - 1
NEWMAN, Carter 03 March 2015 - 1
PARR, Cecilia 21 May 2015 - 1
CAREY, Cecilia 21 May 2015 20 June 2015 1
LONG, Anna 13 March 2015 01 August 2017 1
Secretary Name Appointed Resigned Total Appointments
PINEFLAT LIMITED 10 June 2014 10 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
AP04 - Appointment of corporate secretary 10 October 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
AA - Annual Accounts 19 July 2017
AP01 - Appointment of director 24 February 2017
CS01 - N/A 28 September 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 18 November 2015
AP04 - Appointment of corporate secretary 13 October 2015
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 06 May 2015
AA01 - Change of accounting reference date 09 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 15 October 2014
DISS40 - Notice of striking-off action discontinued 20 August 2014
AR01 - Annual Return 19 August 2014
AD01 - Change of registered office address 12 August 2014
AP04 - Appointment of corporate secretary 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
NEWINC - New incorporation documents 05 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.