Background WavePink WaveYellow Wave

KANGLEY BRIDGE MANAGEMENT LTD (08634732)

KANGLEY BRIDGE MANAGEMENT LTD (08634732) is an active UK company. incorporated on 2 August 2013. 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. KANGLEY BRIDGE MANAGEMENT LTD has been registered for 12 years. Current directors include BEZZINA, Alex, OTOTAHOR, Ogheneovie Elisha, RAJIAH, Anon.

Company Number
08634732
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
8b Kangley Bridge Road, London, SE26 5AQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEZZINA, Alex, OTOTAHOR, Ogheneovie Elisha, RAJIAH, Anon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANGLEY BRIDGE MANAGEMENT LTD

KANGLEY BRIDGE MANAGEMENT LTD is an active company incorporated on 2 August 2013 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. KANGLEY BRIDGE MANAGEMENT LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08634732

LTD Company

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

8b Kangley Bridge Road London, SE26 5AQ,

Previous Addresses

51 Craven Park Road London N15 6AH
From: 2 August 2013To: 5 February 2016
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 16
Director Joined
Feb 16
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
New Owner
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEZZINA, Alex

Active
Parish Lane, LondonSE20 7LJ
Born July 1983
Director
Appointed 11 Jan 2016

OTOTAHOR, Ogheneovie Elisha

Active
Kangley Bridge Road, LondonSE26 5AQ
Born July 2003
Director
Appointed 06 Jan 2025

RAJIAH, Anon

Active
Shroffold Road, BromleyBR1 5PE
Born October 1961
Director
Appointed 11 Jan 2016

HALBERSTAM, David

Resigned
Leadale Road, LondonN16 6BZ
Born June 1979
Director
Appointed 02 Aug 2013
Resigned 10 Dec 2014

RABINOWITZ, Leon

Resigned
Gilda Crescent, LondonN16 6JP
Born April 1955
Director
Appointed 12 Sept 2013
Resigned 10 Dec 2014

RICHARDS, Edwin Gwyn

Resigned
Kangley Bridge Road, LondonSE26 5AQ
Born March 1986
Director
Appointed 24 Nov 2014
Resigned 06 Jan 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Ogheneovie Elisha Ototahor

Active
Kangley Bridge Road, LondonSE26 5AQ
Born July 2003

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2025

Mr Edwin Gwyn Richards

Ceased
Kangley Bridge Road, LondonSE26 5AQ
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2025

Mr Alex Bezzina

Active
Driftwater Triq Il, Mellieha
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Anon Rajiah

Active
Shroffold Road, BromleyBR1 5PE
Born October 1961

Nature of Control

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

Filing History

38

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Incorporation Company
2 August 2013
NEWINCIncorporation