BRIDGEPORT ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPORT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC281373

Incorporation date

10/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Park Circus, Glasgow, G3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2005)
dot icon10/11/2025
Satisfaction of charge 20 in full
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Satisfaction of charge 19 in full
dot icon20/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon12/02/2025
Termination of appointment of Steven Laurence Jackson as a director on 2025-01-31
dot icon10/02/2025
Cessation of Steven Laurence Jackson as a person with significant control on 2024-10-29
dot icon10/02/2025
Notification of Bridgeport North Limited as a person with significant control on 2024-10-29
dot icon07/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Director's details changed for Mr Steven Laurence Jackson on 2023-06-01
dot icon07/06/2023
Director's details changed for Mr Joshua Samuel Jackson on 2023-06-01
dot icon16/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Termination of appointment of Laura Jackson as a secretary on 2017-11-09
dot icon09/11/2017
Appointment of Mr Joshua Samuel Jackson as a director on 2017-11-09
dot icon09/11/2017
Termination of appointment of Laura Jackson as a director on 2017-11-09
dot icon22/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon02/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon02/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon02/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon02/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon02/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon02/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon02/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon02/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 12
dot icon02/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 11
dot icon02/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon30/10/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 24
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 14
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 15
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 16
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 17
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 19
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 20
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 18
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 21
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 22
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 23
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 13
dot icon31/08/2012
Accounts for a small company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon08/09/2011
Accounts for a small company made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon20/04/2011
Director's details changed for Steven Laurence Jackson on 2011-04-19
dot icon20/04/2011
Director's details changed for Laura Jackson on 2011-04-19
dot icon20/04/2011
Secretary's details changed for Laura Jackson on 2011-04-19
dot icon09/08/2010
Accounts for a small company made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon16/03/2010
Director's details changed for Laura Jackson on 2010-02-01
dot icon16/03/2010
Director's details changed for Steven Laurence Jackson on 2010-02-01
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 10/03/09; full list of members
dot icon07/01/2009
Accounts for a small company made up to 2008-03-31
dot icon18/04/2008
Return made up to 10/03/08; full list of members
dot icon05/02/2008
Accounts for a small company made up to 2007-03-31
dot icon14/09/2007
Auditor's resignation
dot icon16/04/2007
Particulars of contract relating to shares
dot icon16/04/2007
Ad 08/07/05--------- £ si 100@1
dot icon26/03/2007
Return made up to 10/03/07; no change of members
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon15/09/2006
Partic of mort/charge *
dot icon15/09/2006
Partic of mort/charge *
dot icon15/09/2006
Partic of mort/charge *
dot icon15/09/2006
Partic of mort/charge *
dot icon15/09/2006
Partic of mort/charge *
dot icon03/04/2006
Return made up to 10/03/06; full list of members
dot icon20/09/2005
Partic of mort/charge *
dot icon05/08/2005
Partic of mort/charge *
dot icon03/08/2005
Partic of mort/charge *
dot icon27/07/2005
Partic of mort/charge *
dot icon27/07/2005
Partic of mort/charge *
dot icon25/07/2005
Partic of mort/charge *
dot icon12/04/2005
New secretary appointed;new director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Ad 29/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon04/04/2005
Registered office changed on 04/04/05 from: c/o a s fisher & co 160 hope street glasgow G2 2TJ
dot icon01/04/2005
Partic of mort/charge *
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Director resigned
dot icon10/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.30M
-
0.00
217.54K
-
2022
2
6.56M
-
0.00
526.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Laura Jackson
Director
10/03/2005 - 09/11/2017
6
Mr Joshua Samuel Jackson
Director
09/11/2017 - Present
14
BRIAN REID LTD.
Nominee Secretary
10/03/2005 - 10/03/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
10/03/2005 - 10/03/2005
6626
Jackson, Steven Laurence
Director
10/03/2005 - 31/01/2025
15

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 BRIDGEPORT ESTATES LIMITED

BRIDGEPORT ESTATES LIMITED is an(a) Active company incorporated on 10/03/2005 with the registered office located at 29 Park Circus, Glasgow, G3 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEPORT ESTATES LIMITED?

toggle

BRIDGEPORT ESTATES LIMITED is currently Active. It was registered on 10/03/2005 .

Where is BRIDGEPORT ESTATES LIMITED located?

toggle

BRIDGEPORT ESTATES LIMITED is registered at 29 Park Circus, Glasgow, G3 6AP.

What does BRIDGEPORT ESTATES LIMITED do?

toggle

BRIDGEPORT ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGEPORT ESTATES LIMITED?

toggle

The latest filing was on 10/11/2025: Satisfaction of charge 20 in full.