Background WavePink WaveYellow Wave

PROPERTY BRIDGE CAPITAL LIMITED (08962363)

PROPERTY BRIDGE CAPITAL LIMITED (08962363) is an active UK company. incorporated on 27 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPERTY BRIDGE CAPITAL LIMITED has been registered for 12 years. Current directors include ALI, Ali-Celiker.

Company Number
08962363
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALI, Ali-Celiker
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY BRIDGE CAPITAL LIMITED

PROPERTY BRIDGE CAPITAL LIMITED is an active company incorporated on 27 March 2014 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. PROPERTY BRIDGE CAPITAL LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08962363

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

DFM ACCESS LIMITED
From: 27 March 2014To: 23 March 2017
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 23 April 2015To: 5 August 2021
19 Fitzroy Square London W1T 6EQ United Kingdom
From: 27 March 2014To: 23 April 2015
Timeline

14 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Sept 18
Owner Exit
Mar 19
Funding Round
Nov 19
Director Left
Feb 20
Director Left
Jun 20
New Owner
Jul 21
7
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALI, Ali-Celiker

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1977
Director
Appointed 27 Mar 2014

FINK, Alexander Michael

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born March 1987
Director
Appointed 01 May 2018
Resigned 01 Jul 2020

SHEWARAM, Dipankar

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born December 1973
Director
Appointed 04 Sept 2018
Resigned 28 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Ali-Celiker Ali

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020

Mr Ali-Celiker Ali

Ceased
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born November 1977

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 09 May 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 July 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Resolution
23 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Incorporation Company
27 March 2014
NEWINCIncorporation