Background WavePink WaveYellow Wave

BRIDGE LANE MANAGEMENT COMPANY LIMITED (02383861)

BRIDGE LANE MANAGEMENT COMPANY LIMITED (02383861) is an active UK company. incorporated on 15 May 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRIDGE LANE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include BEAUCHAMP, Julian Kenneth, DONALD, Philip Graham, MURRAY, Hallam John and 2 others.

Company Number
02383861
Status
active
Type
ltd
Incorporated
15 May 1989
Age
36 years
Address
2 Old School House, London, SW11 3AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAUCHAMP, Julian Kenneth, DONALD, Philip Graham, MURRAY, Hallam John, O'CONNOR BANDEEN, Elizabeth, SIDNEY-WOOLLETT, Antony Mark Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE LANE MANAGEMENT COMPANY LIMITED

BRIDGE LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRIDGE LANE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02383861

LTD Company

Age

36 Years

Incorporated 15 May 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

CHISHOLM PROPERTIES LIMITED
From: 15 May 1989To: 19 February 1991
Contact
Address

2 Old School House The Lanterns Bridge Lane London, SW11 3AD,

Timeline

13 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

BARTLES SMITH, Cherry

Active
2 Old School House, LondonSW11 3AD
Secretary
Appointed 20 Sept 2005

BEAUCHAMP, Julian Kenneth

Active
2 Old School House, LondonSW11 3AD
Born December 1948
Director
Appointed 20 Apr 1995

DONALD, Philip Graham

Active
2 Old School House, LondonSW11 3AD
Born November 1964
Director
Appointed 07 Jul 2003

MURRAY, Hallam John

Active
2 Old School House, LondonSW11 3AD
Born June 1950
Director
Appointed 07 Dec 2010

O'CONNOR BANDEEN, Elizabeth

Active
2 Old School House, LondonSW11 3AD
Born June 1966
Director
Appointed 17 Oct 2025

SIDNEY-WOOLLETT, Antony Mark Richard

Active
2 Old School House, LondonSW11 3AD
Born May 1967
Director
Appointed 30 Apr 2025

GILES, Alan Patrick

Resigned
Blake Lodge Bridge Lane, LondonSW11 3AD
Secretary
Appointed 23 Nov 1994
Resigned 26 Oct 1999

HICKIE, Richard Ashley

Resigned
12 Petworth Street, LondonSW11 4QR
Secretary
Appointed 13 Jul 1999
Resigned 20 Sept 2005

NATHAN, Michael John

Resigned
Osprey House 78 Wigmore Street, LondonW1H 9DQ
Secretary
Appointed N/A
Resigned 23 Nov 1994

BANDEEN, Adam Drummond

Resigned
2 Old School House, LondonSW11 3AD
Born March 1966
Director
Appointed 09 Jul 2015
Resigned 09 Mar 2022

BILLINGTON, Jayne

Resigned
2 Old School House, LondonSW11 3AD
Born October 1963
Director
Appointed 13 Dec 2004
Resigned 05 Mar 2015

FALZON, John Joseph

Resigned
2 Old School House, LondonSW11 3AD
Born December 1960
Director
Appointed 25 Oct 1996
Resigned 05 Mar 2015

GILES, Alan Patrick

Resigned
Blake Lodge Bridge Lane, LondonSW11 3AD
Born March 1940
Director
Appointed 23 Nov 1994
Resigned 07 Dec 2010

HOLLOWAY, Robert Charles Keith

Resigned
956 Warwick Road, SolihullB91 3HN
Born July 1950
Director
Appointed N/A
Resigned 23 Nov 1994

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Born July 1947
Director
Appointed N/A
Resigned 23 Nov 1994

MCCLEAN, Angus Carne

Resigned
2 Old School House, LondonSW11 3AD
Born May 1990
Director
Appointed 09 Mar 2022
Resigned 10 Sept 2025

METCALFE, Julian Edward

Resigned
High Lodge, WhitneyOX7 2NE
Born December 1959
Director
Appointed 23 Nov 1994
Resigned 01 Mar 1998

O'SHANOHUN, Matthew James

Resigned
80 Waldron Road, LondonSW18 3TD
Born July 1960
Director
Appointed 24 Oct 1997
Resigned 25 Oct 1999

O`BRIEN, Patrick Jeremy

Resigned
The Lodge, EffinghamHP24 5QS
Born October 1957
Director
Appointed 23 Nov 1994
Resigned 08 Nov 2005

PARKER, Nathaniel

Resigned
2 William Blake House The Lanterns, LondonSW11 3AD
Born May 1962
Director
Appointed 23 Nov 1994
Resigned 02 Jul 1999

REYBURN, Alan George

Resigned
94 Lichfield Court, RichmondTW9 1AX
Born October 1933
Director
Appointed 25 Oct 1996
Resigned 31 Jul 1997

SEYMOUR, Julian

Resigned
2 Old School House, LondonSW11 3AD
Born March 1945
Director
Appointed 05 Mar 2015
Resigned 30 Apr 2025

Persons with significant control

1

Mr Julian Kenneth Beauchamp

Active
2 Old School House, LondonSW11 3AD
Born December 1948

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
287Change of Registered Office
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
353353
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
287Change of Registered Office
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
21 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
19 May 1998
287Change of Registered Office
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
225Change of Accounting Reference Date
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
7 April 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
5 October 1994
AUDAUD
Legacy
13 September 1994
287Change of Registered Office
Legacy
22 August 1994
88(2)R88(2)R
Legacy
18 August 1994
363aAnnual Return
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Memorandum Articles
3 March 1991
MEM/ARTSMEM/ARTS
Resolution
19 February 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1990
363aAnnual Return
Accounts With Accounts Type Small
19 November 1990
AAAnnual Accounts
Legacy
19 June 1989
288288
Legacy
5 June 1989
287Change of Registered Office
Incorporation Company
15 May 1989
NEWINCIncorporation