Bridgepark Limited

DataGardener
bridgepark limited
live
Medium

Bridgepark Limited

10462535Private Limited With Share Capital

First Floor, Winston House, 349 Regents Park Road, London, N31DH
Incorporated

04/11/2016

Company Age

9 years

Directors

1

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Bridgepark Limited (10462535) is a private limited with share capital incorporated on 04/11/2016 (9 years old) and registered in london, N31DH. The company operates under SIC code 99999 - dormant company.

Bridgepark limited is a company based out of sutherland house 70/78 west hendon broadway west hendon broadway, london, united kingdom.

Private Limited With Share Capital
SIC: 99999
Medium
Incorporated 04/11/2016
N31DH

Financial Overview

Total Assets

£3.50M

Liabilities

£2.97M

Net Assets

£524.2K

Cash

£118.2K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

8

Registered

8

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2020
Capital Allotment Shares
Category:Capital
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-02-2018
Legacy
Category:Miscellaneous
Date:07-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2016
Incorporation Company
Category:Incorporation
Date:04-11-2016

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date26/09/2026
Filing Date21/01/2026
Latest Accounts31/12/2024

Trading Addresses

First Floor, Winston House, 349 Regents Park Road, London, N3 1Dh, N31DHRegistered

Contact

bridgeparkcomplex.com
First Floor, Winston House, 349 Regents Park Road, London, N31DH