Tootle Bridge Properties Limited

DataGardener
live
Micro

Tootle Bridge Properties Limited

08719557Private Limited With Share Capital

Albert Goodman Lupin Way, Yeovil, Somerset, BA228WW
Incorporated

07/10/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Tootle Bridge Properties Limited (08719557) is a private limited with share capital incorporated on 07/10/2013 (12 years old) and registered in somerset, BA228WW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 07/10/2013
BA228WW
1 employees

Financial Overview

Total Assets

£1.07M

Liabilities

£995.0K

Net Assets

£73.9K

Cash

£46.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2024
Capital Alter Shares Subdivision
Category:Capital
Date:19-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2024
Memorandum Articles
Category:Incorporation
Date:08-03-2024
Resolution
Category:Resolution
Date:08-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2014
Legacy
Category:Miscellaneous
Date:11-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2014
Incorporation Company
Category:Incorporation
Date:07-10-2013

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date28/01/2026
Latest Accounts30/04/2025

Trading Addresses

Albert Goodman Lupin Way, Yeovil, Somerset, BA228WWRegistered
Lupin Way, Yeovil, Somerset, BA228WN

Contact

Albert Goodman Lupin Way, Yeovil, Somerset, BA228WW