Background WavePink WaveYellow Wave

BRIDGECLIP (SAINTFIELD) LIMITED (10978545)

BRIDGECLIP (SAINTFIELD) LIMITED (10978545) is an active UK company. incorporated on 23 September 2017. with registered office in Summertown. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIDGECLIP (SAINTFIELD) LIMITED has been registered for 8 years. Current directors include SMYTH, Alannah, Ms., SMYTH, Noel Martin.

Company Number
10978545
Status
active
Type
ltd
Incorporated
23 September 2017
Age
8 years
Address
C/O King Loose St. John's House, Summertown, OX2 7JL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMYTH, Alannah, Ms., SMYTH, Noel Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGECLIP (SAINTFIELD) LIMITED

BRIDGECLIP (SAINTFIELD) LIMITED is an active company incorporated on 23 September 2017 with the registered office located in Summertown. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIDGECLIP (SAINTFIELD) LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10978545

LTD Company

Age

8 Years

Incorporated 23 September 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

C/O King Loose St. John's House 5 South Parade Summertown, OX2 7JL,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Dec 19
New Owner
Jan 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Apr 24
New Owner
Jun 25
Director Left
Jul 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMYTH, Alannah, Ms.

Active
St. John's House, SummertownOX2 7JL
Secretary
Appointed 23 Sept 2017

SMYTH, Alannah, Ms.

Active
St. John's House, SummertownOX2 7JL
Born April 1979
Director
Appointed 23 Sept 2017

SMYTH, Noel Martin

Active
Lisieux Hall, Leopardstown
Born December 1951
Director
Appointed 05 Oct 2017

KINNAIRD, Nigel John

Resigned
Magheraconluce Lane, HillsboroughBT26 6PT
Born August 1963
Director
Appointed 05 Oct 2017
Resigned 31 Dec 2023

LAWLOR, Bryan William

Resigned
Kenilworth Square, Dublin 6
Born May 1975
Director
Appointed 23 Sept 2017
Resigned 30 Jun 2025

Persons with significant control

3

2 Active
1 Ceased

Mr. Noel Martin Smyth

Active
St. John's House, SummertownOX2 7JL
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2021

Mrs Anne Marie Smyth

Active
Murphystown Road
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Oct 2017

Ms. Alannah Smyth

Ceased
St. John's House, SummertownOX2 7JL
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2017
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
9 July 2020
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
18 February 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 February 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 February 2020
MR05Certification of Charge
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Incorporation Company
23 September 2017
NEWINCIncorporation