About

Registered Number: 03569572
Date of Incorporation: 22/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 35 Signal Road, Grantham, Lincolnshire, NG31 9BL

 

Bridle Property Services Ltd was setup in 1998. Currently we aren't aware of the number of employees at the this organisation. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 August 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 19 August 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 14 August 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 11 August 2012
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 07 August 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 28 November 2005
395 - Particulars of a mortgage or charge 21 September 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 07 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 30 May 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 22 May 2000
225 - Change of Accounting Reference Date 14 April 2000
363s - Annual Return 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.