Background WavePink WaveYellow Wave

SHELLBRIDGE MANAGEMENT LTD (03189554)

SHELLBRIDGE MANAGEMENT LTD (03189554) is an active UK company. incorporated on 23 April 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SHELLBRIDGE MANAGEMENT LTD has been registered for 29 years. Current directors include BERGER, Berish, BERGER, Pessie.

Company Number
03189554
Status
active
Type
ltd
Incorporated
23 April 1996
Age
29 years
Address
24 Watermint Quay, London, N16 6DD
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BERGER, Berish, BERGER, Pessie
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELLBRIDGE MANAGEMENT LTD

SHELLBRIDGE MANAGEMENT LTD is an active company incorporated on 23 April 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SHELLBRIDGE MANAGEMENT LTD was registered 29 years ago.(SIC: 68201)

Status

active

Active since 29 years ago

Company No

03189554

LTD Company

Age

29 Years

Incorporated 23 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

24 Watermint Quay London, N16 6DD,

Timeline

11 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Loan Secured
Dec 13
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BERGER, Pessie

Active
24 Craven Walk, LondonN16 6BT
Secretary
Appointed 06 Jan 1999

BERGER, Berish

Active
Watermint Quay, LondonN16 6DD
Born August 1956
Director
Appointed 05 Oct 2020

BERGER, Pessie

Active
24 Craven Walk, LondonN16 6BT
Born April 1958
Director
Appointed 02 Jul 1996

GRAEME BRUCE (MANAGEMENT) LIMITED

Resigned
911 Green Lanes, LondonN21 2QP
Corporate secretary
Appointed 02 Jul 1996
Resigned 30 Sept 1998

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 23 Apr 1996
Resigned 02 Jul 1996

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed 02 Jul 1996
Resigned 02 Jul 2020

BERGER, Gershon

Resigned
Watermint Quay, LondonN16 6DD
Born January 1979
Director
Appointed 05 Oct 2020
Resigned 12 Jun 2023

BERGER, Gershon

Resigned
Moresby Road, LondonE5 9LF
Born January 1979
Director
Appointed 30 Sept 2003
Resigned 02 Jul 2020

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 23 Apr 1996
Resigned 02 Jul 1996

Persons with significant control

2

Mr Berish Berger

Active
Craven Walk, LondonN16 6BT
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Pessie Berger

Active
Craven Walk, LondonN16 6BT
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
24 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
23 April 2009
363aAnnual Return
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
10 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
22 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
4 May 2007
225Change of Accounting Reference Date
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
4 May 2006
225Change of Accounting Reference Date
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
28 April 2005
363aAnnual Return
Legacy
12 May 2004
363aAnnual Return
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
9 May 2003
363aAnnual Return
Legacy
6 December 2002
353353
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
25 April 2002
363aAnnual Return
Accounts With Accounts Type Small
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 2001
AAAnnual Accounts
Legacy
30 April 2001
363aAnnual Return
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Accounts Amended With Made Up Date
15 March 2001
AAMDAAMD
Legacy
20 July 2000
353353
Legacy
8 May 2000
363aAnnual Return
Legacy
4 May 2000
88(2)R88(2)R
Legacy
2 March 2000
225Change of Accounting Reference Date
Legacy
26 November 1999
353353
Legacy
26 November 1999
287Change of Registered Office
Legacy
25 November 1999
363aAnnual Return
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
288aAppointment of Director or Secretary
Restoration Order Of Court
20 August 1998
AC92AC92
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
353353
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
363aAnnual Return
Legacy
20 August 1998
363aAnnual Return
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Gazette Dissolved Compulsary
16 December 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 August 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Incorporation Company
23 April 1996
NEWINCIncorporation