BRIDGEMERE PROPERTIES LLP

Register to unlock more data on OkredoRegister

BRIDGEMERE PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC319437

Incorporation date

29/04/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

The Oil Centre, Bury New Road, Bury BL9 7HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2006)
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Registered office address changed from Partnership Way Shadsworth Business Park Blackburn Lancashire BB1 2QP to The Oil Centre Bury New Road Bury BL9 7HY on 2023-06-02
dot icon02/06/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon08/03/2021
Accounts for a small company made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon28/11/2019
Full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon17/04/2019
Full accounts made up to 2018-03-31
dot icon28/02/2019
Member's details changed for Miss Abigail Alicia Greensmith on 2019-02-28
dot icon10/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon16/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon21/12/2016
Accounts for a small company made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-26
dot icon25/01/2016
Accounts for a small company made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-04-26
dot icon18/04/2015
Satisfaction of charge 2 in full
dot icon12/03/2015
Accounts for a small company made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-26
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon18/07/2013
Satisfaction of charge 1 in full
dot icon06/07/2013
Registration of charge 3194370003
dot icon06/07/2013
Registration of charge 3194370004
dot icon26/04/2013
Annual return made up to 2013-04-26
dot icon04/03/2013
Accounts for a small company made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-04-29
dot icon02/02/2012
Accounts for a small company made up to 2011-03-31
dot icon29/11/2011
Member's details changed for Mr Andrew David Greensmith on 2011-11-29
dot icon29/11/2011
Member's details changed for Vanessa Bird on 2011-11-29
dot icon29/11/2011
Member's details changed for Mr Simon David Bird on 2011-11-29
dot icon29/11/2011
Member's details changed for Mr Matthew Craig Greensmith on 2011-11-29
dot icon29/11/2011
Member's details changed for Miss Abigail Alicia Greensmith on 2011-11-29
dot icon06/05/2011
Annual return made up to 2011-04-29
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-04-29
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon24/12/2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon06/11/2009
Annual return made up to 2009-04-29
dot icon06/11/2009
Annual return made up to 2008-04-29
dot icon23/06/2009
Accounts for a small company made up to 2008-03-31
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Particulars of mortgage/charge
dot icon28/09/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon23/05/2007
Annual return made up to 29/04/07
dot icon29/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£19,266.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
283.75K
-
0.00
19.27K
-
2022
5
283.75K
-
0.00
19.27K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

283.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greensmith, Andrew David
LLP Designated Member
29/04/2006 - Present
8
Greensmith, Matthew Craig
LLP Designated Member
29/04/2006 - Present
8
Rayner, Abigail Alicia
LLP Designated Member
29/04/2006 - Present
8
Bird, Vanessa
LLP Designated Member
29/04/2006 - Present
-
Bird, Simon David
LLP Designated Member
29/04/2006 - Present
-

Persons with Significant Control

2
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 BRIDGEMERE PROPERTIES LLP

BRIDGEMERE PROPERTIES LLP is an(a) Active company incorporated on 29/04/2006 with the registered office located at The Oil Centre, Bury New Road, Bury BL9 7HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEMERE PROPERTIES LLP?

toggle

BRIDGEMERE PROPERTIES LLP is currently Active. It was registered on 29/04/2006 .

Where is BRIDGEMERE PROPERTIES LLP located?

toggle

BRIDGEMERE PROPERTIES LLP is registered at The Oil Centre, Bury New Road, Bury BL9 7HY.

How many employees does BRIDGEMERE PROPERTIES LLP have?

toggle

BRIDGEMERE PROPERTIES LLP had 5 employees in 2022.

What is the latest filing for BRIDGEMERE PROPERTIES LLP?

toggle

The latest filing was on 16/07/2025: Total exemption full accounts made up to 2025-03-31.