Bow Bridge (stratford) Limited LONDON


Bow Bridge (stratford) started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05737992. The Bow Bridge (stratford) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 266 Kingsland Road. Postal code: E8 4DG.

The firm has 6 directors, namely David J., Nitin K. and Callum S. and others. Of them, Vikesh H. has been with the company the longest, being appointed on 25 February 2020 and David J. has been with the company for the least time - from 24 October 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jonathan D. who worked with the the firm until 21 April 2009.

Bow Bridge (stratford) Limited Address / Contact

Office Address 266 Kingsland Road
Town London
Post code E8 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05737992
Date of Incorporation Fri, 10th Mar 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

David J.

Position: Director

Appointed: 24 October 2022

Managed Exit Limited

Position: Corporate Secretary

Appointed: 01 October 2020

Nitin K.

Position: Director

Appointed: 29 July 2020

Callum S.

Position: Director

Appointed: 02 June 2020

James R.

Position: Director

Appointed: 16 March 2020

Samia L.

Position: Director

Appointed: 04 March 2020

Vikesh H.

Position: Director

Appointed: 25 February 2020

David J.

Position: Director

Appointed: 25 February 2020

Resigned: 20 March 2020

Agnes L.

Position: Director

Appointed: 25 February 2020

Resigned: 06 October 2022

Julia T.

Position: Director

Appointed: 01 October 2015

Resigned: 30 January 2017

Abudinar C.

Position: Director

Appointed: 20 August 2015

Resigned: 07 April 2020

Nathaniel W.

Position: Director

Appointed: 20 August 2015

Resigned: 16 March 2020

Adrian M.

Position: Director

Appointed: 01 July 2015

Resigned: 10 November 2017

David C.

Position: Director

Appointed: 13 January 2012

Resigned: 20 August 2015

Katie R.

Position: Director

Appointed: 14 July 2011

Resigned: 20 August 2015

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 21 April 2009

Resigned: 30 September 2020

Jonathan D.

Position: Director

Appointed: 21 April 2009

Resigned: 20 August 2015

Katie W.

Position: Director

Appointed: 24 March 2009

Resigned: 05 May 2009

Anthony A.

Position: Director

Appointed: 06 January 2009

Resigned: 20 August 2015

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2006

Resigned: 10 March 2006

Andrew W.

Position: Director

Appointed: 10 March 2006

Resigned: 20 August 2015

John F.

Position: Director

Appointed: 10 March 2006

Resigned: 20 August 2015

Jonathan D.

Position: Secretary

Appointed: 10 March 2006

Resigned: 21 April 2009

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 10 March 2006

Resigned: 10 March 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 29th, November 2023
Free Download (2 pages)

Company search