Background WavePink WaveYellow Wave

BRIDE HALL REAL ESTATE PARTNERS LTD (11413799)

BRIDE HALL REAL ESTATE PARTNERS LTD (11413799) is an active UK company. incorporated on 13 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIDE HALL REAL ESTATE PARTNERS LTD has been registered for 7 years. Current directors include DESMOND, Nicholas Danny.

Company Number
11413799
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
10 West Lodge Avenue, London, W3 9SF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DESMOND, Nicholas Danny
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDE HALL REAL ESTATE PARTNERS LTD

BRIDE HALL REAL ESTATE PARTNERS LTD is an active company incorporated on 13 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIDE HALL REAL ESTATE PARTNERS LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11413799

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

10 West Lodge Avenue London, W3 9SF,

Previous Addresses

Unit 8, Churchill Court 58 Station Road North Harrow HA2 7SA United Kingdom
From: 13 June 2018To: 10 February 2025
Timeline

3 key events • 2018 - 2022

Funding Officers Ownership
Owner Exit
Jun 18
Company Founded
Jun 18
Director Left
Jun 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DESMOND, Nicholas Danny

Active
Fifth Floor, LondonW1W 5PF
Born August 1963
Director
Appointed 13 Jun 2018

LOCKHART, Charles David

Resigned
58 Station Road, North HarrowHA2 7SA
Born September 1962
Director
Appointed 13 Jun 2018
Resigned 10 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Charles David Lockhart

Ceased
58 Station Road, North HarrowHA2 7SA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2018
Ceased 13 Jun 2018

Mr Nicholas Danny Desmond

Active
58 Station Road, North HarrowHA2 7SA
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Incorporation Company
13 June 2018
NEWINCIncorporation