Background WavePink WaveYellow Wave

BRIDE HALL ESTATES LTD (02464038)

BRIDE HALL ESTATES LTD (02464038) is an active UK company. incorporated on 26 January 1990. 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 ESTATES LTD has been registered for 36 years. Current directors include DESMOND, Charles Daniel, DESMOND, Daniel Frank.

Company Number
02464038
Status
active
Type
ltd
Incorporated
26 January 1990
Age
36 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
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 ESTATES LTD

BRIDE HALL ESTATES LTD is an active company incorporated on 26 January 1990 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 ESTATES LTD was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02464038

LTD Company

Age

36 Years

Incorporated 26 January 1990

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 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

LINFORD WOOD DEVELOPMENTS LIMITED
From: 19 April 1990To: 14 September 1998
SHELFCO (NO. 473) LIMITED
From: 26 January 1990To: 19 April 1990
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: 26 June 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: 26 January 1990To: 7 July 2014
Timeline

6 key events • 1990 - 2016

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DESMOND, Charles Daniel

Active
51 Mount Street, LondonW1K 2SE
Born September 1983
Director
Appointed 01 Dec 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

BAYLISS, John William

Resigned
The Pump House, BillericayCM11 2TR
Born September 1934
Director
Appointed N/A
Resigned 06 Nov 1995

DESMOND, Charlie Daniel

Resigned
51 Mount Street, LondonW1K 2SE
Born January 1983
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2015

DESMOND, Nigel Francis

Resigned
4 Ayot House, Ayot St LawrenceAL6 9BP
Born August 1967
Director
Appointed 16 Oct 1998
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

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Born July 1963
Director
Appointed 26 Sept 1994
Resigned 31 Jul 2014

MCNICHOLAS, Thomas Martin

Resigned
30 Glebe Street, LondonW4 2BG
Born December 1937
Director
Appointed 02 Mar 1992
Resigned 02 Mar 1992

MORGAN, David William

Resigned
Beech House 34 London Road, HitchinSG4 7NG
Born October 1943
Director
Appointed N/A
Resigned 06 Nov 1995

PHILLIPS, Vernon

Resigned
92 Riverside Close, LondonE5 9SS
Born July 1960
Director
Appointed 27 Feb 1992
Resigned 02 Mar 1992

PHILLIPS, Vernon

Resigned
92 Riverside Close, LondonE5 9SS
Born July 1960
Director
Appointed N/A
Resigned 26 Sept 1994

SHAW, Alistair Russell

Resigned
South View, South GodstoneRH9 8JH
Born July 1964
Director
Appointed 16 Oct 1998
Resigned 24 May 2007

STEWART, Douglas James

Resigned
Hookwood House, HookwoodRH6 0HU
Born August 1958
Director
Appointed N/A
Resigned 11 Oct 1993

WILLMOTT, Peter William

Resigned
Revere 5 New England Close, HitchinSG4 7NQ
Born April 1931
Director
Appointed N/A
Resigned 26 Sept 1994

Persons with significant control

1

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

136

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
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
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Miscellaneous
21 November 2009
MISCMISC
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
23 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
287Change of Registered Office
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
287Change of Registered Office
Legacy
1 May 1996
403aParticulars of Charge Subject to s859A
Legacy
1 May 1996
403aParticulars of Charge Subject to s859A
Legacy
1 May 1996
403aParticulars of Charge Subject to s859A
Legacy
1 May 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
1 April 1996
225(1)225(1)
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Memorandum Articles
15 November 1995
MEM/ARTSMEM/ARTS
Resolution
15 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
23 May 1994
363b363b
Legacy
22 March 1994
288288
Legacy
1 November 1993
288288
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
30 April 1992
288288
Legacy
24 April 1992
363aAnnual Return
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
9 December 1991
403aParticulars of Charge Subject to s859A
Legacy
9 December 1991
403aParticulars of Charge Subject to s859A
Legacy
9 December 1991
403aParticulars of Charge Subject to s859A
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Legacy
15 June 1991
363aAnnual Return
Legacy
14 March 1991
395Particulars of Mortgage or Charge
Legacy
6 March 1991
395Particulars of Mortgage or Charge
Legacy
11 February 1991
363363
Legacy
5 July 1990
288288
Resolution
13 June 1990
RESOLUTIONSResolutions
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
13 June 1990
122122
Legacy
8 June 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
288288
Legacy
5 April 1990
287Change of Registered Office
Legacy
2 April 1990
395Particulars of Mortgage or Charge
Incorporation Company
26 January 1990
NEWINCIncorporation