Bridge & Transfer Property Co Limited

General information

Name:

Bridge & Transfer Property Co Ltd

Office Address:

Muskers Building 2nd Floor 1 Stanley Street L1 6AA Liverpool

Number: 02256729

Incorporation date: 1988-05-11

Dissolution date: 2019-01-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1988 marks the beginning of Bridge & Transfer Property Co Limited, a firm which was located at Muskers Building 2nd Floor, 1 Stanley Street, Liverpool. It was founded on 1988-05-11. The reg. no. was 02256729 and its zip code was L1 6AA. This firm had been operating in this business for approximately thirty one years until 2019-01-22.

Within this company, all of director's responsibilities up till now have been fulfilled by Gordon F. and Eleftherios E.. Within the group of these two people, Eleftherios E. had administered the company for the longest time, having become a part of directors' team on March 1992.

Executives who had significant control over the firm were: Eleftherios E. owned 1/2 or less of company shares. Gordon F. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gordon F.

Role: Director

Latest update: 10 March 2024

Aneil S.

Role: Secretary

Appointed: 17 August 2009

Latest update: 10 March 2024

Eleftherios E.

Role: Director

Appointed: 15 March 1992

Latest update: 10 March 2024

People with significant control

Eleftherios E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gordon F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 29 March 2018
Confirmation statement last made up date 15 March 2017
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 25 February 2013
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 24 February 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 23 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 27 February 2017
Annual Accounts 12 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 12 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on May 31, 2017 (AA)
filed on: 12th, February 2018
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Similar companies nearby

Closest companies