Background WavePink WaveYellow Wave

BRIDE HALL HOLDINGS LIMITED (01094063)

BRIDE HALL HOLDINGS LIMITED (01094063) is an active UK company. incorporated on 2 February 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRIDE HALL HOLDINGS LIMITED has been registered for 53 years. Current directors include BRAMSON, David, DESMOND, Charles Daniel, DESMOND, Daniel Frank.

Company Number
01094063
Status
active
Type
ltd
Incorporated
2 February 1973
Age
53 years
Address
Number 5 51 Mount Street, London, W1K 2SE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAMSON, David, DESMOND, Charles Daniel, DESMOND, Daniel Frank
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDE HALL HOLDINGS LIMITED

BRIDE HALL HOLDINGS LIMITED is an active company incorporated on 2 February 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRIDE HALL HOLDINGS LIMITED was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01094063

LTD Company

Age

53 Years

Incorporated 2 February 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

BANLEY HOLDINGS LIMITED
From: 2 February 1973To: 31 January 1984
Contact
Address

Number 5 51 Mount Street London, W1K 2SE,

Previous Addresses

Flat 5 51 Mount Street London W1K 2SE England
From: 10 March 2015To: 19 August 2015
Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB
From: 7 July 2014To: 10 March 2015
49 Hays Mews London W1J 5QQ
From: 2 February 1973To: 7 July 2014
Timeline

18 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Oct 12
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Aug 15
Loan Secured
Nov 15
Owner Exit
Sept 17
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Left
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BRAMSON, David

Active
85 South End Road, LondonNW3 2RJ
Born February 1942
Director
Appointed 02 Aug 2002

DESMOND, Charles Daniel

Active
51 Mount Street, LondonW1K 2SE
Born September 1983
Director
Appointed 19 Aug 2015

DESMOND, Daniel Frank

Active
Bride Hall Ayot St Lawrence, WelwynAL6 9DB
Born January 1940
Director
Appointed N/A

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Secretary
Appointed N/A
Resigned 29 Sept 1993

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Secretary
Appointed 30 Sept 1993
Resigned 31 Jul 2014

CLARKE, Elvon Irad

Resigned
18 Greenacres, Devonshire
Born May 1955
Director
Appointed 02 May 2000
Resigned 11 Mar 2005

DESMOND, Diana Chalkley

Resigned
Bride Hall, WelwynAL6 9DB
Born August 1952
Director
Appointed 01 Sept 2009
Resigned 05 Mar 2026

DESMOND, Nicholas Danny

Resigned
16 Dale Avenue, WelwynAL48LT
Born August 1963
Director
Appointed 02 Aug 2002
Resigned 01 Jun 2014

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Born October 1956
Director
Appointed N/A
Resigned 29 Sept 1993

GORHAM, Roger Alan

Resigned
Ivy Cottage, Bourne EndSL8 5HR
Born December 1963
Director
Appointed 22 Sept 2003
Resigned 01 Jun 2014

HOLLOWAY, Annette

Resigned
Kennington, DevonshireDV 03
Born November 1951
Director
Appointed 11 Mar 2005
Resigned 29 Jun 2007

LAMB, Sharon Lexa

Resigned
Highland Hill, Smiths
Born July 1965
Director
Appointed 22 Jun 1999
Resigned 02 May 2000

LOCKHART, Charles David

Resigned
22 Ibis Lane, LondonW4 3UP
Born September 1962
Director
Appointed N/A
Resigned 22 Jun 1992

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Born July 1963
Director
Appointed 02 Aug 2002
Resigned 31 Jul 2014

MINORS, Patrice Kimberley

Resigned
2 Jackie's Castle Lane, St Davids
Born November 1962
Director
Appointed 12 Feb 2008
Resigned 30 Sept 2012

MORGAN, Kenneth Wallace

Resigned
"Coach House"
Born February 1947
Director
Appointed 15 Mar 1993
Resigned 10 Jul 1997

STEWART, Douglas James

Resigned
Hookwood House, HookwoodRH6 0HU
Born August 1958
Director
Appointed 15 Apr 1992
Resigned 15 Mar 1993

TAFT, Kathryn

Resigned
Hy Niall, PembrokeHM04
Born October 1964
Director
Appointed 24 Jul 1997
Resigned 12 Jun 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Daniel Desmond

Ceased
Bruton Place, LondonW1J 6LU
Born September 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mr Daniel Frank Desmond

Active
Bride Hall Lane, WelwynAL6 9DB
Born January 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Legacy
7 February 2013
MG01MG01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Legacy
22 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Miscellaneous
21 November 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Legacy
10 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
13 May 2006
403aParticulars of Charge Subject to s859A
Legacy
13 May 2006
403aParticulars of Charge Subject to s859A
Legacy
13 May 2006
403aParticulars of Charge Subject to s859A
Legacy
13 May 2006
403aParticulars of Charge Subject to s859A
Legacy
13 May 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
403aParticulars of Charge Subject to s859A
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
17 January 1997
287Change of Registered Office
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
395Particulars of Mortgage or Charge
Legacy
26 April 1993
395Particulars of Mortgage or Charge
Legacy
26 April 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
2 April 1993
288288
Legacy
10 March 1993
288288
Legacy
25 September 1992
288288
Legacy
30 April 1992
288288
Legacy
27 March 1992
225(1)225(1)
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Legacy
25 April 1991
288288
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
22 January 1991
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
7 August 1987
225(1)225(1)
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Legacy
2 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
29 September 1986
288288
Legacy
20 August 1986
288288
Accounts With Made Up Date
4 May 1984
AAAnnual Accounts
Incorporation Company
2 February 1973
NEWINCIncorporation
Miscellaneous
2 February 1973
MISCMISC