Background WavePink WaveYellow Wave

BRIDGE YORK ROW LIMITED (09187520)

BRIDGE YORK ROW LIMITED (09187520) is an active UK company. incorporated on 22 August 2014. with registered office in Bushey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRIDGE YORK ROW LIMITED has been registered for 11 years. Current directors include FINEMAN, Peter Julian, MARKS, Lucy Gabrielle, ROSS, Clive Ashley.

Company Number
09187520
Status
active
Type
ltd
Incorporated
22 August 2014
Age
11 years
Address
27 Beechcroft Road, Bushey, WD23 2JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINEMAN, Peter Julian, MARKS, Lucy Gabrielle, ROSS, Clive Ashley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE YORK ROW LIMITED

BRIDGE YORK ROW LIMITED is an active company incorporated on 22 August 2014 with the registered office located in Bushey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRIDGE YORK ROW LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09187520

LTD Company

Age

11 Years

Incorporated 22 August 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

27 Beechcroft Road Bushey, WD23 2JU,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 21 February 2017To: 5 October 2021
42 Doughty Sreet London WC1N 3LY
From: 28 August 2014To: 21 February 2017
Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 22 August 2014To: 28 August 2014
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Jun 15
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
May 24
Director Joined
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FINEMAN, Peter Julian

Active
Barrow Street, WarminsterBA12 6AB
Born March 1953
Director
Appointed 26 Aug 2014

MARKS, Lucy Gabrielle

Active
Hampstead Way, LondonNW11 7DP
Born October 1971
Director
Appointed 17 Jun 2024

ROSS, Clive Ashley

Active
Collingham House, LondonNW7 4AQ
Born May 1949
Director
Appointed 26 Aug 2014

HARRIS, Richard Michael

Resigned
Dorset House, LondonNW1 5AF
Born August 1945
Director
Appointed 26 Aug 2014
Resigned 25 Apr 2024

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 22 Aug 2014
Resigned 26 Aug 2014

Persons with significant control

2

Beechcroft Road, BusheyWD23 2JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Chiswell Street, LondonEC1Y 4YX

Nature of Control

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

Filing History

48

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2014
NEWINCIncorporation