Bridgestreet Accommodations Ltd. MANCHESTER


Bridgestreet Accommodations started in year 1997 as Private Limited Company with registration number 03411955. The Bridgestreet Accommodations company has been functioning successfully for 27 years now and its status is liquidation. The firm's office is based in Manchester at The Copper Room Trinity Way. Postal code: M3 7BG. Since Fri, 19th Sep 1997 Bridgestreet Accommodations Ltd. is no longer carrying the name Choiceracer.

Bridgestreet Accommodations Ltd. Address / Contact

Office Address The Copper Room Trinity Way
Office Address2 Deva City Office Park
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03411955
Date of Incorporation Wed, 30th Jul 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Thu, 31st Dec 2020 (1212 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 13th Aug 2021 (2021-08-13)
Last confirmation statement dated Thu, 30th Jul 2020

Company staff

William Q.

Position: Director

Appointed: 28 April 2021

Tony S.

Position: Director

Appointed: 01 August 2019

Resigned: 30 October 2020

Kamal A.

Position: Director

Appointed: 08 April 2019

Resigned: 31 March 2021

Stephen B.

Position: Director

Appointed: 09 January 2018

Resigned: 31 July 2019

Jeffrey D.

Position: Director

Appointed: 27 June 2014

Resigned: 17 April 2017

Shaun H.

Position: Director

Appointed: 27 June 2014

Resigned: 28 April 2017

Sean W.

Position: Director

Appointed: 01 November 2013

Resigned: 08 April 2019

Walter D.

Position: Director

Appointed: 01 November 2013

Resigned: 26 June 2018

Dale G.

Position: Director

Appointed: 03 November 2010

Resigned: 27 June 2014

Alicia K.

Position: Director

Appointed: 01 October 2009

Resigned: 02 August 2012

Elizabeth W.

Position: Secretary

Appointed: 28 February 2006

Resigned: 23 September 2013

Aquis Secretaries Limited

Position: Corporate Secretary

Appointed: 29 March 2004

Resigned: 28 February 2006

Henry C.

Position: Director

Appointed: 22 August 2003

Resigned: 02 May 2014

Christopher B.

Position: Director

Appointed: 01 August 2002

Resigned: 26 January 2007

Rennie H.

Position: Secretary

Appointed: 01 August 2002

Resigned: 13 February 2004

Thomas V.

Position: Director

Appointed: 01 April 2002

Resigned: 22 August 2003

Stephen H.

Position: Director

Appointed: 01 April 2002

Resigned: 21 May 2013

Christopher B.

Position: Secretary

Appointed: 01 May 2001

Resigned: 01 August 2002

Robert B.

Position: Secretary

Appointed: 29 December 1999

Resigned: 30 April 2001

John D.

Position: Director

Appointed: 25 August 1998

Resigned: 01 August 2002

William H.

Position: Director

Appointed: 19 September 1997

Resigned: 26 August 1998

Mark G.

Position: Secretary

Appointed: 19 September 1997

Resigned: 29 December 1999

Mark G.

Position: Director

Appointed: 19 September 1997

Resigned: 29 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1997

Resigned: 19 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 July 1997

Resigned: 19 September 1997

People with significant control

Domus Bww Uk Holdings Limited

8 Harewood Row, London, NW1 6SE, England

Legal authority Companies Act 2006 Et Seq
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 8782024
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Choiceracer September 19, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 3rd, February 2020
Free Download (30 pages)

Company search