Background WavePink WaveYellow Wave

10 ST. BRIDE STREET LIMITED (02356238)

10 ST. BRIDE STREET LIMITED (02356238) is an active UK company. incorporated on 7 March 1989. with registered office in Leatherhead. The company operates in the Construction sector, engaged in development of building projects. 10 ST. BRIDE STREET LIMITED has been registered for 37 years. Current directors include JONES, Nicholas Thomas Drucquer, WAINWRIGHT, Philip Michael.

Company Number
02356238
Status
active
Type
ltd
Incorporated
7 March 1989
Age
37 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Nicholas Thomas Drucquer, WAINWRIGHT, Philip Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 ST. BRIDE STREET LIMITED

10 ST. BRIDE STREET LIMITED is an active company incorporated on 7 March 1989 with the registered office located in Leatherhead. The company operates in the Construction sector, specifically engaged in development of building projects. 10 ST. BRIDE STREET LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02356238

LTD Company

Age

37 Years

Incorporated 7 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

PARKES (ST BRIDE) LIMITED
From: 4 July 1989To: 5 June 1995
CHARCO 244 LIMITED
From: 7 March 1989To: 4 July 1989
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Timeline

8 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Dec 18
Loan Cleared
Apr 22
Director Left
Aug 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

JONES, Nicholas Thomas Drucquer

Active
Station Approach, LeatherheadKT22 7SW
Born August 1972
Director
Appointed 03 Feb 2025

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 03 Dec 2018

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 04 Jan 2016
Resigned 03 Dec 2018

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 31 Dec 2007
Resigned 04 Jan 2016

DAVIES, David Huw

Resigned
Little Croft, Lower LangfordBS40 5HJ
Secretary
Appointed 01 Feb 2005
Resigned 30 May 2006

GAME, Ashley

Resigned
118 Hydethorpe Road, LondonSW12 0JD
Secretary
Appointed 02 Oct 2000
Resigned 30 Apr 2002

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Secretary
Appointed 30 Apr 2002
Resigned 01 Feb 2005

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Secretary
Appointed 30 Jun 2000
Resigned 02 Oct 2000

MACKIE, William Graham

Resigned
91 Foxley Lane, PurleyCR8 3HP
Secretary
Appointed 29 Apr 1994
Resigned 30 Jun 2000

SAREEN, Narinder Singh

Resigned
Beechcorner, ChipsteadCR5 3QZ
Secretary
Appointed N/A
Resigned 29 Apr 1994

STYANT, Terry Ann

Resigned
Heath View, East HorsleyKT24 5EA
Secretary
Appointed 30 May 2006
Resigned 31 Dec 2007

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Born January 1972
Director
Appointed 04 Jan 2016
Resigned 16 Aug 2022

BAKER, Kenneth George

Resigned
3 Marlhurst, EdenbridgeTN8 6LN
Born September 1941
Director
Appointed 22 Jan 2001
Resigned 12 Dec 2006

BENNION, Rodney John

Resigned
The Old Headmasters House, AshteadKT21 1HY
Born June 1946
Director
Appointed 22 Jan 2001
Resigned 30 Jun 2003

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 01 Feb 2005
Resigned 04 Jan 2016

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Born August 1961
Director
Appointed 22 Jan 2001
Resigned 01 Feb 2005

LORD, Philip Smith

Resigned
Buncton Court Buncton Lane, Haywards HeathRH17 5RE
Born August 1934
Director
Appointed N/A
Resigned 30 Jun 1995

PARKES, Derek

Resigned
Blackdown House, BeaminsterDT8 3LE
Born May 1944
Director
Appointed N/A
Resigned 20 May 2002

PHIPPS, Paul David

Resigned
Purbeck 37 Hammond End, Farnham CommonSL2 3LG
Born December 1952
Director
Appointed 30 Jun 2003
Resigned 30 Jun 2006

WATES, Christopher Stephen, Sir

Resigned
Tufton Place, RyeTN31 6HL
Born December 1939
Director
Appointed N/A
Resigned 22 Jan 2001

WATES, Michael Edward

Resigned
Manor House, Blandford ForumDT11 9HS
Born June 1935
Director
Appointed 30 Jun 1995
Resigned 22 Jan 2001

WATES, Timothy Andrew De Burgh

Resigned
Station Approach, LeatherheadKT22 7SW
Born June 1966
Director
Appointed 31 Dec 2005
Resigned 03 Feb 2025

Persons with significant control

1

Station Approach, LeatherheadKT22 7SW

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

164

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
190190
Legacy
9 March 2009
287Change of Registered Office
Legacy
9 March 2009
353353
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
123Notice of Increase in Nominal Capital
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
88(2)R88(2)R
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363aAnnual Return
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Miscellaneous
25 November 2003
MISCMISC
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
9 April 2001
363aAnnual Return
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
7 April 1999
363aAnnual Return
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
14 March 1997
363aAnnual Return
Legacy
14 March 1997
363(353)363(353)
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
11 April 1996
363aAnnual Return
Legacy
21 July 1995
288288
Legacy
13 July 1995
288288
Legacy
23 June 1995
288288
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Certificate Change Of Name Company
2 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
31 March 1994
363x363x
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Memorandum Articles
23 September 1991
MEM/ARTSMEM/ARTS
Legacy
23 September 1991
122122
Legacy
23 September 1991
123Notice of Increase in Nominal Capital
Legacy
6 August 1991
225(1)225(1)
Resolution
1 June 1991
RESOLUTIONSResolutions
Resolution
1 June 1991
RESOLUTIONSResolutions
Resolution
1 June 1991
RESOLUTIONSResolutions
Legacy
21 May 1991
363aAnnual Return
Resolution
21 May 1991
RESOLUTIONSResolutions
Resolution
21 May 1991
RESOLUTIONSResolutions
Resolution
21 May 1991
RESOLUTIONSResolutions
Resolution
21 May 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
225(1)225(1)
Memorandum Articles
9 January 1991
MEM/ARTSMEM/ARTS
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
8 December 1989
288288
Legacy
30 October 1989
288288
Legacy
17 July 1989
288288
Legacy
17 July 1989
288288
Legacy
17 July 1989
288288
Legacy
12 July 1989
122122
Legacy
11 July 1989
287Change of Registered Office
Legacy
11 July 1989
224224
Memorandum Articles
5 July 1989
MEM/ARTSMEM/ARTS
Resolution
5 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Legacy
25 April 1989
288288
Incorporation Company
7 March 1989
NEWINCIncorporation