Background WavePink WaveYellow Wave

BRIDGE ROAD SOUTHALL 2 LIMITED (10709266)

BRIDGE ROAD SOUTHALL 2 LIMITED (10709266) is an active UK company. incorporated on 4 April 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRIDGE ROAD SOUTHALL 2 LIMITED has been registered for 8 years. Current directors include CADDELL, Gary, MATHER, Peter James, WEBB, Christopher Shane Mitchel.

Company Number
10709266
Status
active
Type
ltd
Incorporated
4 April 2017
Age
8 years
Address
72 Welbeck Street, London, W1G 0AY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CADDELL, Gary, MATHER, Peter James, WEBB, Christopher Shane Mitchel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE ROAD SOUTHALL 2 LIMITED

BRIDGE ROAD SOUTHALL 2 LIMITED is an active company incorporated on 4 April 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRIDGE ROAD SOUTHALL 2 LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10709266

LTD Company

Age

8 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

72 Welbeck Street London, W1G 0AY,

Previous Addresses

C/O Cain International 116 Upper Street London N1 1QP England
From: 18 July 2022To: 23 April 2024
3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 4 April 2017To: 18 July 2022
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 17
Loan Cleared
Mar 19
Owner Exit
Apr 19
Loan Secured
May 20
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CADDELL, Gary

Active
Welbeck Street, LondonW1G 0AY
Born July 1976
Director
Appointed 27 Mar 2024

MATHER, Peter James

Active
265 Tottenham Court Road, LondonW1T 7RQ
Born March 1974
Director
Appointed 02 Jul 2022

WEBB, Christopher Shane Mitchel

Active
265 Tottenham Court Road, LondonW1T 7RQ
Born November 1980
Director
Appointed 02 Jul 2022

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 04 Apr 2017
Resigned 02 Jul 2022

COLE, John

Resigned
116 Upper Street, LondonN1 1QP
Born April 1971
Director
Appointed 04 Apr 2017
Resigned 02 Jul 2022

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 04 Apr 2017
Resigned 02 Jul 2022

GOLDSTEIN, Jonathan Simon

Resigned
Langston Road, LoughtonIG10 3TS
Born March 1966
Director
Appointed 04 Apr 2017
Resigned 02 Feb 2022

HARRIS, Daniel Steven

Resigned
Upper Street, LondonN1 1QP
Born August 1976
Director
Appointed 02 Jul 2022
Resigned 17 Sept 2024

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 04 Apr 2017
Resigned 02 Jul 2022

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 04 Apr 2017
Resigned 24 Jan 2022

PILKINGTON, Richard Michael

Resigned
Upper Street, LondonN1 1QP
Born October 1967
Director
Appointed 02 Jul 2022
Resigned 27 Mar 2024

STELZER, Joseph Nigel David

Resigned
116 Upper Street, LondonN1 1QP
Born June 1967
Director
Appointed 02 Feb 2022
Resigned 02 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2017

Galliard Developments Limited

Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2017
AA01Change of Accounting Reference Date
Resolution
29 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Incorporation Company
4 April 2017
NEWINCIncorporation