Background WavePink WaveYellow Wave

BRUCE GILLINGHAM POLLARD LIMITED (07600004)

BRUCE GILLINGHAM POLLARD LIMITED (07600004) is an active UK company. incorporated on 11 April 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRUCE GILLINGHAM POLLARD LIMITED has been registered for 15 years. Current directors include BARRATT, Jack, BENTLEY-SMITH, Rupert, BRUCE, Woody and 2 others.

Company Number
07600004
Status
active
Type
ltd
Incorporated
11 April 2011
Age
15 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRATT, Jack, BENTLEY-SMITH, Rupert, BRUCE, Woody, FREEDMAN, Daniel Scott, ROBERTS, Charlotte Caroline
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUCE GILLINGHAM POLLARD LIMITED

BRUCE GILLINGHAM POLLARD LIMITED is an active company incorporated on 11 April 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRUCE GILLINGHAM POLLARD LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07600004

LTD Company

Age

15 Years

Incorporated 11 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

19 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

8th Floor Becket House 36 Old Jewry London EC2R 8DD
From: 15 April 2015To: 3 June 2025
8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
From: 14 July 2014To: 15 April 2015
4Th Floor 5-7 John Princes Street London W1G 0JN
From: 16 May 2011To: 14 July 2014
62 Stephendale Road London SW6 2PG United Kingdom
From: 11 April 2011To: 16 May 2011
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Aug 11
Funding Round
Jan 15
Capital Reduction
Apr 18
Share Buyback
Apr 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Loan Secured
Jun 20
Owner Exit
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Jul 22
Loan Cleared
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 25
9
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARRATT, Jack

Active
New Cavendish Street, LondonW1W 6XH
Born March 1989
Director
Appointed 26 Jun 2023

BENTLEY-SMITH, Rupert

Active
New Cavendish Street, LondonW1W 6XH
Born August 1981
Director
Appointed 11 Apr 2011

BRUCE, Woody

Active
New Cavendish Street, LondonW1W 6XH
Born July 1978
Director
Appointed 11 Apr 2011

FREEDMAN, Daniel Scott

Active
New Cavendish Street, LondonW1W 6XH
Born April 1977
Director
Appointed 26 Jun 2023

ROBERTS, Charlotte Caroline

Active
New Cavendish Street, LondonW1W 6XH
Born February 1987
Director
Appointed 08 Jun 2022

GILLINGHAM, Nigel Patrick

Resigned
Becket House, LondonEC2R 8DD
Born August 1965
Director
Appointed 11 Apr 2011
Resigned 07 Jul 2020

WILSON, Tracey

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1971
Director
Appointed 11 Apr 2011
Resigned 05 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020

Mrs Tracey Wilson

Ceased
Becket House, LondonEC2R 8DD
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jul 2020

Mr Nigel Patrick Gillingham

Ceased
Becket House, LondonEC2R 8DD
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jul 2020

Mr Woody Bruce

Ceased
Becket House, LondonEC2R 8DD
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
6 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
29 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 January 2019
SH03Return of Purchase of Own Shares
Resolution
17 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2019
SH06Cancellation of Shares
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
27 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Resolution
26 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Legacy
2 May 2012
MG01MG01
Resolution
16 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Incorporation Company
11 April 2011
NEWINCIncorporation