Background WavePink WaveYellow Wave

BRIDE STREET CAPITAL PARTNERS LTD (08440652)

BRIDE STREET CAPITAL PARTNERS LTD (08440652) is an active UK company. incorporated on 12 March 2013. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIDE STREET CAPITAL PARTNERS LTD has been registered for 13 years. Current directors include KENNEDY, John Richard, KENNEDY, Karen Marie, KENNEDY, Paul James and 1 others.

Company Number
08440652
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
108 New Walk, Leicester, LE1 7EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KENNEDY, John Richard, KENNEDY, Karen Marie, KENNEDY, Paul James, NIGHTINGALE, Nicol Siobhan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDE STREET CAPITAL PARTNERS LTD

BRIDE STREET CAPITAL PARTNERS LTD is an active company incorporated on 12 March 2013 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIDE STREET CAPITAL PARTNERS LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08440652

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 April 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

PAUL KENNEDY LIMITED
From: 12 March 2013To: 19 September 2019
Contact
Address

108 New Walk Leicester, LE1 7EA,

Previous Addresses

11 Merus Court Meridian Business Park Leicester LE19 1RJ
From: 18 June 2015To: 28 August 2025
The Old Stud Farm Ashby Folville Leicestershire LE14 2TE
From: 7 April 2014To: 18 June 2015
12 Kelsall Mews Kew Richmond Surrey TW9 4BP United Kingdom
From: 12 March 2013To: 7 April 2014
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 23
Director Joined
Sept 24
Owner Exit
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KENNEDY, John Richard

Active
New Walk, LeicesterLE1 7EA
Born March 1973
Director
Appointed 12 Mar 2013

KENNEDY, Karen Marie

Active
New Walk, LeicesterLE1 7EA
Born October 1971
Director
Appointed 18 Sept 2019

KENNEDY, Paul James

Active
New Walk, LeicesterLE1 7EA
Born November 1971
Director
Appointed 12 Mar 2013

NIGHTINGALE, Nicol Siobhan

Active
New Walk, LeicesterLE1 7EA
Born November 1984
Director
Appointed 23 Sept 2024

KENNEDY, Robert Ian

Resigned
Merus Court, LeicesterLE19 1RJ
Born November 1942
Director
Appointed 18 Sept 2019
Resigned 01 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Paul James Kennedy

Ceased
Merus Court, LeicesterLE19 1RJ
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Current Extended
24 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Resolution
19 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Incorporation Company
12 March 2013
NEWINCIncorporation