Background WavePink WaveYellow Wave

BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED (04512179)

BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED (04512179) is an active UK company. incorporated on 15 August 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED has been registered for 23 years.

Company Number
04512179
Status
active
Type
ltd
Incorporated
15 August 2002
Age
23 years
Address
192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED

BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED is an active company incorporated on 15 August 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRIDGE LANE (BATTERSEA) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04512179

LTD Company

Age

23 Years

Incorporated 15 August 2002

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 day overdue

Last Filed

Made up to 23 June 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 24 June 2023 - 23 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2026
Period: 24 June 2024 - 23 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 15 January 2016To: 23 June 2020
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 16 August 2014To: 15 January 2016
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 16 September 2013To: 16 August 2014
36 St Ann Street Salisbury Wilts SP1 2DP
From: 15 August 2002To: 16 September 2013
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Apr 12
Director Left
May 13
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
May 19
Funding Round
Feb 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
25 November 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 August 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 October 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
22 December 2004
287Change of Registered Office
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
25 March 2004
AAAnnual Accounts
Legacy
30 August 2003
88(2)R88(2)R
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
2 December 2002
287Change of Registered Office
Legacy
22 August 2002
288bResignation of Director or Secretary
Incorporation Company
15 August 2002
NEWINCIncorporation