Background WavePink WaveYellow Wave

REDBRIDGE PROPERTY HOLDINGS LIMITED (10333669)

REDBRIDGE PROPERTY HOLDINGS LIMITED (10333669) is an active UK company. incorporated on 17 August 2016. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. REDBRIDGE PROPERTY HOLDINGS LIMITED has been registered for 9 years. Current directors include BRIDGE, Jonathon Martin, BRIDGE, Matthew Louis Howard, BRIDGE, Olivia Louise Julie.

Company Number
10333669
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
1 Stockport Road, Stockport, SK6 6BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIDGE, Jonathon Martin, BRIDGE, Matthew Louis Howard, BRIDGE, Olivia Louise Julie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBRIDGE PROPERTY HOLDINGS LIMITED

REDBRIDGE PROPERTY HOLDINGS LIMITED is an active company incorporated on 17 August 2016 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. REDBRIDGE PROPERTY HOLDINGS LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10333669

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

1 Stockport Road Marple Stockport, SK6 6BD,

Previous Addresses

Suite 202 125 Deansgate Manchester M3 2BY United Kingdom
From: 25 November 2020To: 30 November 2021
16 Kennedy Street Manchester M2 4BY United Kingdom
From: 17 August 2016To: 25 November 2020
Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Funding Round
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Secured
Jul 21
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRIDGE, Jonathon Martin

Active
Stockport Road, StockportSK6 6BD
Secretary
Appointed 17 Aug 2016

BRIDGE, Jonathon Martin

Active
Stockport Road, StockportSK6 6BD
Born November 1987
Director
Appointed 23 Apr 2021

BRIDGE, Matthew Louis Howard

Active
Stockport Road, StockportSK6 6BD
Born June 1990
Director
Appointed 23 Apr 2021

BRIDGE, Olivia Louise Julie

Active
Stockport Road, StockportSK6 6BD
Born June 1993
Director
Appointed 23 Apr 2021

BRIDGE, Julie

Resigned
125 Deansgate, ManchesterM3 2BY
Born October 1959
Director
Appointed 17 Aug 2016
Resigned 19 May 2021

BRIDGE, Martin Howard

Resigned
125 Deansgate, ManchesterM3 2BY
Born February 1959
Director
Appointed 17 Aug 2016
Resigned 19 May 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Jonathon Martin Bridge

Active
Stockport Road, StockportSK6 6BD
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021

Mr Matthew Louis Howard Bridge

Active
Stockport Road, StockportSK6 6BD
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021

Mrs Olivia Louise Julie Bridge

Active
Stockport Road, StockportSK6 6BD
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021

Mr Martin Howard Bridge

Ceased
125 Deansgate, ManchesterM3 2BY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016
Ceased 24 May 2021

Mrs Julie Bridge

Ceased
125 Deansgate, ManchesterM3 2BY
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2016
NEWINCIncorporation