Background WavePink WaveYellow Wave

BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED (09094258)

BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED (09094258) is an active UK company. incorporated on 19 June 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED has been registered for 11 years. Current directors include RICHINGS, Paul David, RINGER, Simon David.

Company Number
09094258
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
38 Seymour Street, London, W1H 7BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICHINGS, Paul David, RINGER, Simon David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED

BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED is an active company incorporated on 19 June 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09094258

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

BRIDGES PROPERTY ALTERNATIVES II (INVESTMENTS) LIMITED
From: 19 June 2014To: 10 October 2014
Contact
Address

38 Seymour Street London, W1H 7BP,

Previous Addresses

1 Craven Hill London W2 3EN United Kingdom
From: 19 June 2014To: 15 October 2014
Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Jun 14
Company Founded
Jun 14
Director Joined
Jun 15
Loan Secured
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Sept 20
Loan Secured
May 21
Loan Secured
Dec 22
Loan Secured
Dec 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RICHINGS, Paul David

Active
Seymour Street, LondonW1H 7BP
Born November 1971
Director
Appointed 19 Dec 2016

RINGER, Simon David

Active
Seymour Street, LondonW1H 7BP
Born April 1964
Director
Appointed 19 Jul 2017

GLENNON, Millie Catherine

Resigned
Seymour Street, LondonW1H 7BP
Born May 1977
Director
Appointed 01 Aug 2014
Resigned 02 Jul 2018

MORRISON, Stephen James

Resigned
Seymour Street, LondonW1H 7BP
Born December 1970
Director
Appointed 19 Jul 2017
Resigned 20 Aug 2020

SENIOR, Helen Alice

Resigned
Seymour Street, LondonW1H 7BP
Born April 1967
Director
Appointed 19 Jun 2014
Resigned 19 Dec 2016

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 19 Jun 2014
Resigned 19 Jun 2014

Persons with significant control

2

Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Seymour Street, LondonW1H 7BP

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 September 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Incorporation Company
19 June 2014
NEWINCIncorporation