Ebury Bridge Management Limited LONDON


Founded in 1997, Ebury Bridge Management, classified under reg no. 03363989 is an active company. Currently registered at 66 Prescot Street E1 8NN, London the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 7 directors, namely Michael H., Richard B. and Marjon E. and others. Of them, Drake D. has been with the company the longest, being appointed on 20 August 2001 and Michael H. and Richard B. and Marjon E. have been with the company for the least time - from 26 July 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anne C. who worked with the the firm until 1 January 2005.

Ebury Bridge Management Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03363989
Date of Incorporation Thu, 1st May 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Michael H.

Position: Director

Appointed: 26 July 2022

Richard B.

Position: Director

Appointed: 26 July 2022

Marjon E.

Position: Director

Appointed: 26 July 2022

Francis C.

Position: Director

Appointed: 30 March 2017

Lia H.

Position: Director

Appointed: 20 July 2015

Biresh R.

Position: Director

Appointed: 14 December 2009

Carter Backer Winter Trustees Limited

Position: Corporate Secretary

Appointed: 01 September 2004

Drake D.

Position: Director

Appointed: 20 August 2001

Keith E.

Position: Director

Appointed: 19 November 2013

Resigned: 31 August 2016

Sharon C.

Position: Director

Appointed: 19 November 2013

Resigned: 27 October 2017

Fiona C.

Position: Director

Appointed: 03 November 2003

Resigned: 10 May 2013

Peter W.

Position: Director

Appointed: 03 November 2003

Resigned: 07 February 2022

Mark W.

Position: Director

Appointed: 03 December 2001

Resigned: 31 August 2016

Caroline P.

Position: Director

Appointed: 03 December 2001

Resigned: 31 August 2016

Andrew M.

Position: Director

Appointed: 20 August 2001

Resigned: 26 February 2014

Rupert P.

Position: Director

Appointed: 20 August 2001

Resigned: 31 December 2003

Douglas M.

Position: Director

Appointed: 20 August 2001

Resigned: 04 October 2017

David L.

Position: Director

Appointed: 19 January 1998

Resigned: 25 May 2001

Anne C.

Position: Secretary

Appointed: 01 May 1997

Resigned: 01 January 2005

Jonathan H.

Position: Director

Appointed: 01 May 1997

Resigned: 31 December 2000

Roland K.

Position: Director

Appointed: 01 May 1997

Resigned: 20 August 2001

Robert P.

Position: Director

Appointed: 01 May 1997

Resigned: 18 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities74747474
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset74747474
Number Shares Allotted 7474 
Par Value Share 11 
Total Assets Less Current Liabilities  7474

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements