Background WavePink WaveYellow Wave

BRIDGEHEAD ESTATES LTD (08083100)

BRIDGEHEAD ESTATES LTD (08083100) is an active UK company. incorporated on 25 May 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BRIDGEHEAD ESTATES LTD has been registered for 13 years. Current directors include SCHNECK, Julian.

Company Number
08083100
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
41 Moundfield Road, London, N16 6DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHNECK, Julian
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEHEAD ESTATES LTD

BRIDGEHEAD ESTATES LTD is an active company incorporated on 25 May 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BRIDGEHEAD ESTATES LTD was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08083100

LTD Company

Age

13 Years

Incorporated 25 May 2012

Size

N/A

Accounts

ARD: 27/5

Overdue

7 months overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 August 2025
Period: 1 June 2023 - 27 May 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

41 Moundfield Road London, N16 6DT,

Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Oct 13
New Owner
Aug 17
Loan Secured
Sept 17
Loan Cleared
Feb 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHNECK, Julian

Active
Moundfield Road, LondonN16 6DT
Born September 1985
Director
Appointed 25 May 2012

SCHNECK, Golda

Resigned
Moundfield Road, LondonN16 6DT
Secretary
Appointed 25 May 2012
Resigned 01 May 2013

Persons with significant control

1

Mr Julian Schneck

Active
Moundfield Road, LondonN16 6DT
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

54

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 May 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 May 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Secretary Company With Name
27 May 2013
TM02Termination of Secretary
Legacy
12 March 2013
MG04MG04
Legacy
12 March 2013
MG04MG04
Legacy
8 March 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
12 July 2012
MG01MG01
Legacy
7 July 2012
MG01MG01
Appoint Person Secretary Company With Name
10 June 2012
AP03Appointment of Secretary
Incorporation Company
25 May 2012
NEWINCIncorporation