Background WavePink WaveYellow Wave

BEMBRIDGE INVESTMENTS LIMITED (04246230)

BEMBRIDGE INVESTMENTS LIMITED (04246230) is an active UK company. incorporated on 4 July 2001. with registered office in Isle Of Wight. The company operates in the Construction sector, engaged in development of building projects. BEMBRIDGE INVESTMENTS LIMITED has been registered for 24 years. Current directors include THORPE, Fiona Elizabeth, THORPE, Malcolm Peter.

Company Number
04246230
Status
active
Type
ltd
Incorporated
4 July 2001
Age
24 years
Address
Baie House, Isle Of Wight, PO41 0ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THORPE, Fiona Elizabeth, THORPE, Malcolm Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEMBRIDGE INVESTMENTS LIMITED

BEMBRIDGE INVESTMENTS LIMITED is an active company incorporated on 4 July 2001 with the registered office located in Isle Of Wight. The company operates in the Construction sector, specifically engaged in development of building projects. BEMBRIDGE INVESTMENTS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04246230

LTD Company

Age

24 Years

Incorporated 4 July 2001

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

TUSCAN HAWK LIMITED
From: 4 July 2001To: 19 December 2011
Contact
Address

Baie House Yarmouth Isle Of Wight, PO41 0ND,

Timeline

3 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Dec 11
Owner Exit
May 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OATLEY, Kenneth

Active
Rink Road, RydePO33 1LP
Secretary
Appointed 01 Apr 2012

THORPE, Fiona Elizabeth

Active
Bouldnor Road, YarmouthPO41 0ND
Born January 1961
Director
Appointed 01 Nov 2011

THORPE, Malcolm Peter

Active
Baie House, YarmouthPO41 0ND
Born September 1948
Director
Appointed 10 Jul 2001

ROBINSON, Ronald Anthony

Resigned
18 Salmen Road, LondonE13 0DT
Secretary
Appointed 04 Jul 2001
Resigned 10 Jul 2001

THORPE, Fiona Elizabeth

Resigned
Baie House, YarmouthPO41 0ND
Secretary
Appointed 10 Jul 2001
Resigned 01 Apr 2012

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 04 Jul 2001
Resigned 10 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Bouldnor Road, YarmouthPO41 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018

Mr Malcolm Peter Thorpe

Ceased
Bouldnor Road, YarmouthPO41 0ND
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
11 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
25 September 2014
AR01AR01
Annual Return Company With Made Up Date
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
11 June 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Legacy
24 December 2011
MG01MG01
Legacy
24 December 2011
MG01MG01
Legacy
24 December 2011
MG01MG01
Certificate Change Of Name Company
19 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
6 March 2006
88(2)R88(2)R
Legacy
17 November 2005
287Change of Registered Office
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
26 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
225Change of Accounting Reference Date
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
225Change of Accounting Reference Date
Legacy
18 July 2001
287Change of Registered Office
Incorporation Company
4 July 2001
NEWINCIncorporation