Spf Bridging Ltd

General information

Name:

Spf Bridging Limited

Office Address:

Albion House Oxford Street Nantgarw CF15 7TR Cardiff

Number: 08572664

Incorporation date: 2013-06-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the firm was started is 2013-06-17. Registered under 08572664, the company is considered a Private Limited Company. You may visit the office of this firm during business hours at the following address: Albion House Oxford Street Nantgarw, CF15 7TR Cardiff. The firm's principal business activity number is 64922 - Activities of mortgage finance companies. Spf Bridging Limited reported its account information for the financial period up to 31st December 2022. Its latest confirmation statement was filed on 17th June 2023.

The limited company owes its success and permanent development to a group of three directors, who are Thomas H., Tony G. and David H., who have been guiding it for 2 years.

The companies with significant control over this firm are: Signature Private Finance Finco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Solihull at 435 Stratford Road, Shirley, B90 4AA and was registered as a PSC under the reg no 08708644.

Financial data based on annual report

Company staff

Thomas H.

Role: Director

Appointed: 08 August 2022

Latest update: 26 February 2024

Tony G.

Role: Director

Appointed: 14 December 2016

Latest update: 26 February 2024

David H.

Role: Director

Appointed: 01 September 2015

Latest update: 26 February 2024

People with significant control

Signature Private Finance Finco Limited
Address: Avon House 435 Stratford Road, Shirley, Solihull, B90 4AA, England
Legal authority England And Wales
Legal form Private Limtied
Country registered England And Wales
Place registered England And Wales
Registration number 08708644
Notified on 23 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cabot Square Capital Nominee Limited
Address: One Connaught Place, London, W2 2ET, England
Legal authority Companies Act
Legal form Limited Company
Country registered N/A
Place registered Uk
Registration number 04766358
Notified on 1 October 2016
Ceased on 23 January 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2013-06-17
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 085726640021, created on Mon, 16th Oct 2023 (MR01)
filed on: 19th, October 2023
mortgage
Free Download Download filing (62 pages)

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
10
Company Age

Closest Companies - by postcode