Background WavePink WaveYellow Wave

PUTNEY BRIDGE APPROACH LIMITED (07890064)

PUTNEY BRIDGE APPROACH LIMITED (07890064) is an active UK company. incorporated on 22 December 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PUTNEY BRIDGE APPROACH LIMITED has been registered for 14 years. Current directors include GRESHAM, Matthew Cornish, HUNT, Jonathan Michael.

Company Number
07890064
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRESHAM, Matthew Cornish, HUNT, Jonathan Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUTNEY BRIDGE APPROACH LIMITED

PUTNEY BRIDGE APPROACH LIMITED is an active company incorporated on 22 December 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PUTNEY BRIDGE APPROACH LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07890064

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

15 Regent Street London SW1Y 4LR
From: 22 December 2011To: 10 March 2023
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
May 16
Owner Exit
Oct 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
May 23
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRESHAM, Matthew Cornish

Active
Cavendish Square, LondonW1G 0PW
Born October 1976
Director
Appointed 22 Dec 2011

HUNT, Jonathan Michael

Active
Cavendish Square, LondonW1G 0PW
Born June 1953
Director
Appointed 22 Dec 2011

HUNT, Emma Jane

Resigned
Palace Gardens Terrace, LondonW8 4RS
Born June 1981
Director
Appointed 22 Dec 2011
Resigned 31 May 2023

Persons with significant control

4

1 Active
3 Ceased
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2019

Mr Matthew Gresham

Ceased
Cavendish Square, LondonW1G 0PW
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Feb 2026

Mr Jonathan Hunt

Ceased
Cavendish Square, LondonW1G 0PW
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Feb 2026
Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts Amended With Accounts Type Small
13 October 2014
AAMDAAMD
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Memorandum Articles
17 May 2013
MEM/ARTSMEM/ARTS
Resolution
17 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
4 September 2012
MG01MG01
Incorporation Company
22 December 2011
NEWINCIncorporation