Background WavePink WaveYellow Wave

BRIDE HALL DEVELOPMENTS LTD (09018647)

BRIDE HALL DEVELOPMENTS LTD (09018647) is an active UK company. incorporated on 30 April 2014. with registered office in Hitchin. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BRIDE HALL DEVELOPMENTS LTD has been registered for 11 years. Current directors include DESMOND, Nigel Francis.

Company Number
09018647
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
7 Paynes Park, Hitchin, SG5 1EH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DESMOND, Nigel Francis
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDE HALL DEVELOPMENTS LTD

BRIDE HALL DEVELOPMENTS LTD is an active company incorporated on 30 April 2014 with the registered office located in Hitchin. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BRIDE HALL DEVELOPMENTS LTD was registered 11 years ago.(SIC: 41100, 68320)

Status

active

Active since 11 years ago

Company No

09018647

LTD Company

Age

11 Years

Incorporated 30 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

7 Paynes Park Hitchin, SG5 1EH,

Previous Addresses

7 Paynes Park Hitchin Hertfordshire SG5 1EH England
From: 10 May 2016To: 18 May 2016
11 Manchester Square London W1U 3PW
From: 15 October 2014To: 10 May 2016
49 Hays Mews London W1J 5QQ United Kingdom
From: 30 April 2014To: 15 October 2014
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
May 16
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DESMOND, Nigel Francis

Active
Paynes Park, HitchinSG5 1EH
Born August 1967
Director
Appointed 30 Apr 2014

DESMOND, Bridget Clare

Resigned
Paynes Park, HitchinSG5 1EH
Born January 1967
Director
Appointed 28 May 2016
Resigned 21 Mar 2025

MAXFIELD, Jeremy David

Resigned
Oak Grange Road, West ClandonGU4 7UA
Born July 1963
Director
Appointed 30 Apr 2014
Resigned 31 Jul 2014

ROHLEDER, William

Resigned
LondonSW18 3TD
Born February 1982
Director
Appointed 30 Apr 2014
Resigned 31 Jul 2014

Persons with significant control

1

Mr Nigel Francis Desmond

Active
Paynes Park, HitchinSG5 1EH
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Incorporation Company
30 April 2014
NEWINCIncorporation