Background WavePink WaveYellow Wave

SIMON BRIDBURY PROPERTIES (ST. ALBANS) LIMITED (02946244)

SIMON BRIDBURY PROPERTIES (ST. ALBANS) LIMITED (02946244) is an active UK company. incorporated on 7 July 1994. with registered office in Gerrards Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIMON BRIDBURY PROPERTIES (ST. ALBANS) LIMITED has been registered for 31 years. Current directors include BRIDBURY, Anna Rose, BRIDBURY, Benjamin James, BRIDBURY, Katherine Natalie and 1 others.

Company Number
02946244
Status
active
Type
ltd
Incorporated
7 July 1994
Age
31 years
Address
3 Stoneyfield, Gerrards Cross, SL9 7LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIDBURY, Anna Rose, BRIDBURY, Benjamin James, BRIDBURY, Katherine Natalie, BRIDBURY, Simon Sebastian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON BRIDBURY PROPERTIES (ST. ALBANS) LIMITED

SIMON BRIDBURY PROPERTIES (ST. ALBANS) LIMITED is an active company incorporated on 7 July 1994 with the registered office located in Gerrards Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIMON BRIDBURY PROPERTIES (ST. ALBANS) LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02946244

LTD Company

Age

31 Years

Incorporated 7 July 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

BORNGREAT LIMITED
From: 7 July 1994To: 11 October 1994
Contact
Address

3 Stoneyfield Hedgerley Lane Gerrards Cross, SL9 7LU,

Timeline

39 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Company Founded
Jul 94
Funding Round
May 12
Funding Round
May 12
Director Left
Dec 14
Director Joined
Jan 18
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Loan Secured
Nov 24
Loan Cleared
Mar 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRIDBURY, Simon Sebastian

Active
3 Stoneyfield, Gerrards CrossSL9 7LU
Secretary
Appointed 08 Aug 1997

BRIDBURY, Anna Rose

Active
Stoneyfield, Gerrards CrossSL9 7LU
Born June 1996
Director
Appointed 28 Jun 2022

BRIDBURY, Benjamin James

Active
Hedgerley Lane, Gerrards CrossSL9 7LU
Born March 1994
Director
Appointed 12 Jan 2018

BRIDBURY, Katherine Natalie

Active
3 Stoneyfield, Gerrards CrossSL9 7LU
Born January 1965
Director
Appointed 08 Aug 1997

BRIDBURY, Simon Sebastian

Active
3 Stoneyfield, Gerrards CrossSL9 7LU
Born March 1961
Director
Appointed 19 Sept 1994

BRIDBURY, Anthony Randolph

Resigned
Winter Sweet South Park Drive, Gerrards CrossSL9 8JH
Secretary
Appointed 19 Sept 1994
Resigned 08 Aug 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 07 Jul 1994
Resigned 19 Sept 1994

BRIDBURY, Anthony Randolph

Resigned
3 Stoneyfield, Gerrards CrossSL9 7LU
Born October 1924
Director
Appointed 08 Aug 1997
Resigned 16 Dec 2014

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 07 Jul 1994
Resigned 19 Sept 1994

Persons with significant control

1

Hedgerley Lane, Gerrards CrossSL9 7LU

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

203

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
12 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Resolution
28 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Legacy
6 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
7 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2011
CC04CC04
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Resolution
10 September 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
5 September 2008
403aParticulars of Charge Subject to s859A
Legacy
5 September 2008
403aParticulars of Charge Subject to s859A
Legacy
3 June 2008
403b403b
Legacy
3 June 2008
403b403b
Memorandum Articles
14 March 2008
MEM/ARTSMEM/ARTS
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
353353
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 July 2004
403aParticulars of Charge Subject to s859A
Legacy
21 July 2004
403aParticulars of Charge Subject to s859A
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
403aParticulars of Charge Subject to s859A
Legacy
7 July 2004
403aParticulars of Charge Subject to s859A
Legacy
7 July 2004
403aParticulars of Charge Subject to s859A
Legacy
7 July 2004
403aParticulars of Charge Subject to s859A
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
19 January 2002
395Particulars of Mortgage or Charge
Legacy
19 January 2002
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
9 July 2001
287Change of Registered Office
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
288cChange of Particulars
Legacy
11 April 2001
288cChange of Particulars
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
88(3)88(3)
Legacy
21 March 2000
88(2)R88(2)R
Legacy
21 March 2000
123Notice of Increase in Nominal Capital
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
4 February 2000
403aParticulars of Charge Subject to s859A
Legacy
4 February 2000
403aParticulars of Charge Subject to s859A
Legacy
4 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
10 October 1998
395Particulars of Mortgage or Charge
Legacy
10 October 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
88(3)88(3)
Legacy
26 August 1998
88(2)R88(2)R
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
403aParticulars of Charge Subject to s859A
Legacy
13 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
15 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 February 1996
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
403b403b
Legacy
17 June 1995
395Particulars of Mortgage or Charge
Legacy
30 May 1995
395Particulars of Mortgage or Charge
Legacy
30 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
224224
Certificate Change Of Name Company
10 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
287Change of Registered Office
Memorandum Articles
22 September 1994
MEM/ARTSMEM/ARTS
Resolution
22 September 1994
RESOLUTIONSResolutions
Incorporation Company
7 July 1994
NEWINCIncorporation
Incorporation Company
7 July 1994
NEWINCIncorporation