Bridgelease Limited TORQUAY


Bridgelease started in year 1997 as Private Limited Company with registration number 03485566. The Bridgelease company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Torquay at Blue Horizon. Postal code: TQ1 2HT.

The company has one director. Crispin B., appointed on 8 March 2011. There are currently no secretaries appointed. 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.

Bridgelease Limited Address / Contact

Office Address Blue Horizon
Office Address2 Ilsham Marine Drive
Town Torquay
Post code TQ1 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03485566
Date of Incorporation Wed, 24th Dec 1997
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Crispin B.

Position: Director

Appointed: 08 March 2011

Amanda S.

Position: Secretary

Appointed: 11 November 2011

Resigned: 16 July 2014

Sarah B.

Position: Director

Appointed: 05 September 2009

Resigned: 07 March 2011

John M.

Position: Director

Appointed: 03 February 1998

Resigned: 21 May 2021

Crispin B.

Position: Director

Appointed: 03 February 1998

Resigned: 05 September 2009

Crispin B.

Position: Secretary

Appointed: 03 February 1998

Resigned: 11 November 2011

Stephen P.

Position: Director

Appointed: 03 February 1998

Resigned: 18 April 2008

Peter L.

Position: Director

Appointed: 19 January 1998

Resigned: 03 February 1998

Fncs Limited

Position: Nominee Director

Appointed: 24 December 1997

Resigned: 19 January 1998

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 24 December 1997

Resigned: 19 January 1998

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Bridgelease Holdings Limited from Torquay, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Crispin B. This PSC owns 25-50% shares. Then there is John M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Bridgelease Holdings Limited

58 The Terrace, Torquay, TQ1 1DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Registry Of Companies House
Registration number 13305086
Notified on 21 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crispin B.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 25-50% shares

John M.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand342 611293 288247 952323 038165 69350 074
Current Assets343 000293 447308 284323 200673 147558 040
Debtors38915960 332162507 454507 966
Net Assets Liabilities1 062 2981 088 4731 106 187997 5751 008 3601 032 862
Other Debtors38915960 332   
Property Plant Equipment807 692807 692807 692692 500692 500692 500
Other
Accrued Liabilities5 2332 2852 28511 6589971 050
Amounts Owed By Related Parties    503 778503 778
Average Number Employees During Period   221
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment686 730686 730686 730   
Creditors87 61111 8839 00618 125357 287217 678
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income   -114 409  
Net Current Assets Liabilities255 389281 564299 278305 075315 860340 362
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 000
Other Creditors81 4819 5986 7215 107352 399210 880
Par Value Share 11 11
Prepayments   1623 6764 188
Property Plant Equipment Gross Cost807 692807 692807 692692 500692 500692 500
Provisions For Liabilities Balance Sheet Subtotal783783783   
Taxation Social Security Payable897  1 3603 8915 748
Total Assets Less Current Liabilities1 063 0811 089 2561 106 970   
Amount Specific Advance Or Credit Directors  60 000-1 299-339 228-198 105
Amount Specific Advance Or Credit Made In Period Directors  60 00093815 950141 123
Amount Specific Advance Or Credit Repaid In Period Directors   -62 410-353 879 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, November 2023
Free Download (9 pages)

Company search