BPT BRIDGEWATER (HOME REVERSIONS) LIMITED

Register to unlock more data on OkredoRegister

BPT BRIDGEWATER (HOME REVERSIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450780

Incorporation date

16/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear NE11 9SZCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1997)
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon13/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/05/2022
Director's details changed for Mr Antony Lewis Pierce on 2022-05-17
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon30/03/2022
Satisfaction of charge 034507800019 in full
dot icon02/03/2022
Change of details for Hamsard 2518 Limited as a person with significant control on 2022-03-01
dot icon02/03/2022
Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2022-03-02
dot icon28/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon20/01/2022
Termination of appointment of Ashish Kashyap as a director on 2022-01-18
dot icon12/11/2021
Director's details changed for Mr Ashish Kashyap on 2021-11-01
dot icon11/11/2021
Change of details for Hamsard 2518 Limited as a person with significant control on 2021-11-01
dot icon02/11/2021
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2021-11-02
dot icon30/09/2021
Satisfaction of charge 034507800014 in full
dot icon30/09/2021
Satisfaction of charge 034507800015 in full
dot icon30/09/2021
Satisfaction of charge 034507800016 in full
dot icon30/09/2021
Satisfaction of charge 034507800017 in full
dot icon30/09/2021
Satisfaction of charge 034507800018 in full
dot icon23/09/2021
Registration of charge 034507800020, created on 2021-09-13
dot icon26/07/2021
Registration of charge 034507800019, created on 2021-07-22
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/03/2021
Director's details changed for Mr Antony Lewis Pierce on 2021-03-01
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon08/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon04/07/2019
Registration of charge 034507800018, created on 2019-06-25
dot icon14/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/10/2018
Director's details changed for Mr Ashish Kashyap on 2018-10-23
dot icon24/10/2018
Director's details changed for Mr Ashish Kashyap on 2018-10-23
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon04/08/2017
Registration of charge 034507800017, created on 2017-08-03
dot icon17/07/2017
Registration of charge 034507800016, created on 2017-07-05
dot icon20/04/2017
Termination of appointment of Owen Henry Wilson as a director on 2017-04-19
dot icon09/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/07/2016
Director's details changed for Mr Paul Trevor Barber on 2016-07-28
dot icon27/07/2016
Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 2016-07-27
dot icon05/07/2016
Appointment of Mr Antony Lewis Pierce as a director on 2016-07-04
dot icon24/05/2016
Termination of appointment of Nicholas Peter On as a director on 2016-05-18
dot icon24/05/2016
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 2016-05-18
dot icon24/05/2016
Appointment of Mr Owen Henry Wilson as a director on 2016-05-18
dot icon24/05/2016
Termination of appointment of Adam Mcghin as a secretary on 2016-05-18
dot icon24/05/2016
Appointment of Mr Ashish Kashyap as a director on 2016-05-18
dot icon23/05/2016
Registration of charge 034507800015, created on 2016-05-18
dot icon20/05/2016
Registration of charge 034507800014, created on 2016-05-18
dot icon16/05/2016
Satisfaction of charge 4 in full
dot icon16/05/2016
Satisfaction of charge 3 in full
dot icon16/05/2016
Satisfaction of charge 6 in full
dot icon16/05/2016
Satisfaction of charge 7 in full
dot icon16/05/2016
Satisfaction of charge 5 in full
dot icon16/05/2016
Satisfaction of charge 9 in full
dot icon16/05/2016
Satisfaction of charge 8 in full
dot icon16/05/2016
Satisfaction of charge 034507800010 in full
dot icon16/05/2016
Satisfaction of charge 034507800011 in full
dot icon16/05/2016
Satisfaction of charge 034507800013 in full
dot icon16/05/2016
Satisfaction of charge 034507800012 in full
dot icon07/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon20/04/2016
Memorandum and Articles of Association
dot icon20/04/2016
Resolutions
dot icon18/03/2016
Appointment of Adam Mcghin as a secretary on 2016-03-04
dot icon18/03/2016
Termination of appointment of Michael Patrick Windle as a secretary on 2016-03-04
dot icon26/01/2016
Termination of appointment of Andrew Rolland Cunningham as a director on 2016-01-04
dot icon11/01/2016
Termination of appointment of Mark Greenwood as a director on 2015-12-22
dot icon13/11/2015
Registration of charge 034507800013, created on 2015-11-05
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/12/2014
Registration of charge 034507800012, created on 2014-12-04
dot icon18/12/2014
Registration of charge 034507800011, created on 2014-12-15
dot icon02/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon25/06/2014
Registration of charge 034507800010
dot icon25/02/2014
Termination of appointment of Peter Couch as a director
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon12/12/2012
Director's details changed for Mr Paul Barber on 2012-12-12
dot icon07/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon15/11/2012
Director's details changed for Mr Nicholas Peter On on 2012-09-29
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mark Greenwood on 2012-08-13
dot icon16/08/2012
Director's details changed for Mark Greenwood on 2012-08-13
dot icon10/08/2012
Director's details changed for Mr Andrew Rolland Cunningham on 2012-08-10
dot icon08/08/2012
Director's details changed for Nicholas Mark Fletcher Jopling on 2012-02-02
dot icon10/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/02/2012
Director's details changed for Nicholas Mark Fletcher Jopling on 2012-02-02
dot icon23/12/2011
Director's details changed for Nicholas Peter On on 2011-12-22
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon13/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon15/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/12/2010
Appointment of Mark Greenwood as a director
dot icon17/12/2010
Appointment of Nicholas Mark Fletcher Jopling as a director
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/09/2010
Director's details changed for Nick On on 2010-09-16
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon05/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon29/10/2009
Termination of appointment of Rupert Dickinson as a director
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/09/2009
Director appointed paul barber
dot icon19/03/2009
Director appointed peter quentin patrick couch
dot icon30/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/01/2009
Director appointed nick on
dot icon22/12/2008
Appointment terminated secretary marie glanville
dot icon19/12/2008
Secretary appointed michael patrick windle
dot icon31/10/2008
Director's change of particulars / andrew cunningham / 03/10/2008
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon22/04/2008
Director's change of particulars / andrew cunningham / 22/04/2008
dot icon04/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon01/11/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon04/10/2007
Return made up to 30/09/07; full list of members
dot icon30/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/11/2006
Director resigned
dot icon01/11/2006
Return made up to 30/09/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon24/01/2006
New director appointed
dot icon21/10/2005
Return made up to 30/09/05; full list of members
dot icon23/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon02/12/2004
Director resigned
dot icon30/10/2004
Return made up to 30/09/04; full list of members
dot icon21/08/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Full accounts made up to 2003-09-30
dot icon26/05/2004
Director resigned
dot icon04/05/2004
Director's particulars changed
dot icon06/04/2004
Particulars of mortgage/charge
dot icon11/02/2004
New director appointed
dot icon12/01/2004
Director resigned
dot icon22/10/2003
Return made up to 16/10/03; full list of members
dot icon22/10/2003
Location of register of members address changed
dot icon07/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon17/04/2003
Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN
dot icon16/04/2003
Full accounts made up to 2002-09-30
dot icon26/02/2003
Director's particulars changed
dot icon26/02/2003
Director's particulars changed
dot icon09/01/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Secretary resigned
dot icon21/11/2002
Director resigned
dot icon08/11/2002
Return made up to 16/10/02; no change of members
dot icon26/07/2002
Particulars of mortgage/charge
dot icon29/04/2002
New director appointed
dot icon04/03/2002
Accounting reference date extended from 30/09/01 to 30/09/02
dot icon25/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon27/12/2001
Return made up to 16/10/01; full list of members
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Declaration of assistance for shares acquisition
dot icon26/11/2001
Resolutions
dot icon22/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Accounts for a dormant company made up to 2001-04-05
dot icon09/10/2001
New director appointed
dot icon20/09/2001
Accounting reference date shortened from 05/04/02 to 30/09/01
dot icon16/07/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon16/10/2000
Return made up to 16/10/00; no change of members
dot icon05/09/2000
Full accounts made up to 2000-04-05
dot icon05/09/2000
Director's particulars changed
dot icon31/03/2000
Return made up to 16/10/99; no change of members
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New secretary appointed
dot icon12/08/1999
Director resigned
dot icon07/07/1999
Full accounts made up to 1999-04-05
dot icon18/03/1999
New secretary appointed
dot icon09/03/1999
Secretary resigned
dot icon21/10/1998
Return made up to 16/10/98; full list of members
dot icon04/09/1998
Auditor's resignation
dot icon03/09/1998
Full accounts made up to 1998-04-05
dot icon04/06/1998
Accounting reference date shortened from 31/10/98 to 05/04/98
dot icon21/05/1998
Certificate of change of name
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New secretary appointed;new director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
Registered office changed on 10/11/97 from: 12 york place leeds west yorkshire LS1 2DS
dot icon16/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
On, Nicholas Peter
Director
23/01/2009 - 18/05/2016
301
Barber, Paul Trevor
Director
02/09/2009 - Present
119
Pierce, Antony Lewis
Director
04/07/2016 - Present
74

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPT BRIDGEWATER (HOME REVERSIONS) LIMITED

BPT BRIDGEWATER (HOME REVERSIONS) LIMITED is an(a) Active company incorporated on 16/10/1997 with the registered office located at Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear NE11 9SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?

toggle

BPT BRIDGEWATER (HOME REVERSIONS) LIMITED is currently Active. It was registered on 16/10/1997 .

Where is BPT BRIDGEWATER (HOME REVERSIONS) LIMITED located?

toggle

BPT BRIDGEWATER (HOME REVERSIONS) LIMITED is registered at Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear NE11 9SZ.

What does BPT BRIDGEWATER (HOME REVERSIONS) LIMITED do?

toggle

BPT BRIDGEWATER (HOME REVERSIONS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?

toggle

The latest filing was on 06/05/2025: Confirmation statement made on 2025-05-01 with no updates.