BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06009501

Incorporation date

24/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford, Oxfordshire OX33 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2006)
dot icon17/11/2025
Notification of Tytella Limited as a person with significant control on 2020-11-01
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon15/07/2022
Micro company accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon06/12/2021
Registered office address changed from Fairacre Chiltern Road Ballinger Great Missenden Buckinghamshire HP16 9LJ to Unit 6, Wheatley Business Centre Old London Road Wheatley Oxford Oxfordshire OX33 1XW on 2021-12-06
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon26/11/2020
Notification of Peter Leif Hytten as a person with significant control on 2020-11-01
dot icon26/11/2020
Cessation of Tytella Ltd as a person with significant control on 2020-11-01
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon06/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon20/09/2018
Termination of appointment of Peter Jackson as a director on 2018-08-24
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon29/11/2017
Micro company accounts made up to 2016-11-30
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon05/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-11-30
dot icon17/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon17/12/2015
Director's details changed for Mr Peter Leif Hytten on 2015-01-01
dot icon28/08/2015
Micro company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Gary Richard Wade as a director on 2014-08-26
dot icon02/10/2014
Appointment of Mr Damian Charles Courtney Hill as a secretary on 2014-08-26
dot icon02/10/2014
Termination of appointment of Gary Richard Wade as a secretary on 2014-08-26
dot icon02/10/2014
Registered office address changed from 1 Carrera House Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to Fairacre Chiltern Road Ballinger Great Missenden Buckinghamshire HP16 9LJ on 2014-10-02
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/04/2012
Director's details changed for Peter Leif Hytten on 2012-04-01
dot icon11/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-12-06
dot icon06/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/05/2010
Appointment of Gary Richard Wade as a secretary
dot icon10/05/2010
Appointment of Gary Richard Wade as a director
dot icon10/05/2010
Termination of appointment of Kenton Lawton as a secretary
dot icon10/05/2010
Termination of appointment of Paul De Fraine as a director
dot icon04/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon04/12/2009
Director's details changed for Peter Jackson on 2009-10-01
dot icon04/12/2009
Director's details changed for Peter Leif Hytten on 2009-10-01
dot icon04/12/2009
Director's details changed for Paul Robert De Fraine on 2009-10-01
dot icon04/06/2009
Secretary's change of particulars / kenton lawton / 04/06/2009
dot icon06/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/12/2008
Secretary appointed kenton james lawton
dot icon17/12/2008
Appointment terminated secretary john jefferson
dot icon17/12/2008
Director appointed paul robert de fraine
dot icon11/12/2008
Return made up to 24/11/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 24/11/07; full list of members
dot icon05/11/2007
Director resigned
dot icon31/07/2007
Ad 09/07/07--------- £ si 15@1=15 £ ic 4/19
dot icon24/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.04K
-
0.00
-
-
2022
0
20.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Peter
Director
24/11/2006 - 24/08/2018
2
De Fraine, Paul
Director
01/12/2008 - 10/03/2010
2
De Fraine, Paul
Director
24/11/2006 - 31/10/2007
2
Mr Peter Leif Hytten
Director
24/11/2006 - Present
3
Wade, Gary Richard
Director
10/03/2010 - 26/08/2014
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD

BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 24/11/2006 with the registered office located at Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford, Oxfordshire OX33 1XW. 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 BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD?

toggle

BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD is currently Active. It was registered on 24/11/2006 .

Where is BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD located?

toggle

BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD is registered at Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford, Oxfordshire OX33 1XW.

What does BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD do?

toggle

BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 17/11/2025: Notification of Tytella Limited as a person with significant control on 2020-11-01.