Background WavePink WaveYellow Wave

BRIDGEROSE INVESTMENTS LIMITED (08410844)

BRIDGEROSE INVESTMENTS LIMITED (08410844) is an active UK company. incorporated on 20 February 2013. 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. BRIDGEROSE INVESTMENTS LIMITED has been registered for 13 years. Current directors include BLEIER, Benjamin, METT, Ian.

Company Number
08410844
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Benjamin, METT, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEROSE INVESTMENTS LIMITED

BRIDGEROSE INVESTMENTS LIMITED is an active company incorporated on 20 February 2013 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. BRIDGEROSE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08410844

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

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

Unit 3 Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

Unit 3 Humber Road London NW2 6EW England
From: 28 January 2022To: 13 May 2022
36 Ambrose Avenue Golders Green London NW11 9AN
From: 20 February 2013To: 28 January 2022
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Feb 13
Company Founded
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

METT, Ian

Active
Edge Business Centre, LondonNW2 6EW
Secretary
Appointed 28 Feb 2013

BLEIER, Benjamin

Active
Edge Business Centre, LondonNW2 6EW
Born May 1981
Director
Appointed 28 Feb 2013

METT, Ian

Active
Edge Business Centre, LondonNW2 6EW
Born November 1978
Director
Appointed 28 Feb 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 20 Feb 2013
Resigned 20 Feb 2013

Persons with significant control

2

Mrs Sarah Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Mett

Active
Edge Business Centre, LondonNW2 6EW
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2020
CS01Confirmation Statement
Capital Allotment Shares
1 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Incorporation Company
20 February 2013
NEWINCIncorporation