Bride Hall Group Limited LONDON


Bride Hall Group started in year 1983 as Private Limited Company with registration number 01764288. The Bride Hall Group company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at Number 5. Postal code: W1K 2SE. Since Wednesday 8th April 1998 Bride Hall Group Limited is no longer carrying the name Bride Hall.

The company has 3 directors, namely Charles D., David B. and Daniel D.. Of them, Daniel D. has been with the company the longest, being appointed on 12 October 1991 and Charles D. has been with the company for the least time - from 11 October 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bride Hall Group Limited Address / Contact

Office Address Number 5
Office Address2 51 Mount Street
Town London
Post code W1K 2SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01764288
Date of Incorporation Tue, 25th Oct 1983
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Charles D.

Position: Director

Appointed: 11 October 2019

David B.

Position: Director

Appointed: 05 June 2001

Daniel D.

Position: Director

Appointed: 12 October 1991

Philip W.

Position: Director

Appointed: 30 September 2004

Resigned: 29 September 2006

Nicholas D.

Position: Director

Appointed: 02 August 2002

Resigned: 01 June 2014

Thomas N.

Position: Director

Appointed: 27 July 1999

Resigned: 01 January 2015

Nigel D.

Position: Director

Appointed: 02 February 1998

Resigned: 01 June 2014

Frederick R.

Position: Director

Appointed: 02 February 1998

Resigned: 30 September 2008

Alistair S.

Position: Director

Appointed: 02 February 1998

Resigned: 24 May 2007

Jeremy M.

Position: Director

Appointed: 20 February 1995

Resigned: 31 July 2014

Jeremy M.

Position: Secretary

Appointed: 30 September 1993

Resigned: 31 July 2014

Arthur F.

Position: Director

Appointed: 15 July 1992

Resigned: 29 September 1993

David B.

Position: Director

Appointed: 12 October 1991

Resigned: 09 July 1992

Richard P.

Position: Director

Appointed: 12 October 1991

Resigned: 26 February 1992

Arthur F.

Position: Secretary

Appointed: 12 October 1991

Resigned: 29 September 1993

Douglas S.

Position: Director

Appointed: 12 October 1991

Resigned: 11 October 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Daniel D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniel D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Bride Hall April 8, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 8th, July 2023
Free Download (15 pages)

Company search

Advertisements