BRIDGEWALK LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06264379

Incorporation date

31/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon29/10/2025
Cessation of Jason David Holloway as a person with significant control on 2022-05-17
dot icon29/10/2025
Notification of a person with significant control statement
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Change of details for Mr Jason David Holloway as a person with significant control on 2025-03-27
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon13/04/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon18/07/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon18/05/2022
Withdrawal of a person with significant control statement on 2022-05-18
dot icon17/05/2022
Notification of Jason David Holloway as a person with significant control on 2022-05-17
dot icon17/05/2022
Withdrawal of a person with significant control statement on 2022-05-17
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon12/01/2022
Notification of a person with significant control statement
dot icon11/01/2022
Withdrawal of a person with significant control statement on 2022-01-11
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-05-31 with updates
dot icon02/07/2021
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 94 Park Lane Croydon Surrey CR0 1JB on 2021-07-02
dot icon02/07/2021
Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-07-02
dot icon02/07/2021
Termination of appointment of Edwin Trevor Scott as a secretary on 2021-07-02
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon02/12/2015
Secretary's details changed for Mr Edwin Trevor Scott on 2015-11-10
dot icon02/12/2015
Director's details changed for Edwin Trevor Scott on 2015-11-10
dot icon27/11/2015
Director's details changed for Edwin Trevor Scott on 2015-09-30
dot icon12/11/2015
Appointment of Ms Gillian Strutton as a director on 2015-10-14
dot icon04/11/2015
Appointment of Mr David Philip Hart Allen as a director on 2015-09-25
dot icon07/07/2015
Termination of appointment of a director
dot icon07/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Jane Helen Unite as a director on 2014-02-21
dot icon07/07/2015
Termination of appointment of Kerry Ann England as a director on 2014-08-11
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Termination of appointment of Dipankar Saha as a director on 2015-01-31
dot icon07/10/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Termination of appointment of Kerry Ann England as a director on 2014-08-11
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Termination of appointment of Michelle Stevens as a director
dot icon03/09/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/09/2009
Appointment terminated director james esposito
dot icon18/09/2009
Return made up to 31/05/09; full list of members
dot icon18/09/2009
Registered office changed on 18/09/2009 from 102 high street billericay essex CM12 9BY
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
Secretary's change of particulars / edwin scott / 24/04/2009
dot icon27/05/2009
Director's change of particulars / edwin scott / 24/04/2009
dot icon22/05/2009
Director appointed james armando esposito
dot icon12/05/2009
Secretary's change of particulars / edwin scott / 24/04/2009
dot icon17/11/2008
Return made up to 31/05/08; full list of members; amend
dot icon06/11/2008
Secretary appointed mr edwin trevor scott
dot icon05/11/2008
Amending 88(2)
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 31/05/08; full list of members
dot icon09/07/2008
Ad 01/06/07\gbp si 11@1=11\gbp ic 1/12\
dot icon03/07/2008
Appointment terminated director tina street
dot icon03/07/2008
Appointment terminated director timothy grosvenor
dot icon03/07/2008
Appointment terminated director louise garvey
dot icon03/07/2008
Appointment terminated director danielle fearn
dot icon03/07/2008
Appointment terminated director james esposito
dot icon03/07/2008
Appointment terminated director david allen
dot icon26/02/2008
Curr sho from 31/05/2008 to 31/12/2007
dot icon14/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Secretary resigned
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Registered office changed on 04/09/07 from: 20 station road radyr cardiff CF15 8AA
dot icon31/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.48K
-
0.00
-
-
2022
0
42.92K
-
0.00
-
-
2022
0
42.92K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.92K £Descended-1.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Edwin Trevor
Director
31/05/2007 - Present
7
Allen, David Philip Hart
Director
25/09/2015 - Present
3
Strutton, Gillian
Director
14/10/2015 - Present
-

Persons with Significant Control

4
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 BRIDGEWALK LIMITED

BRIDGEWALK LIMITED is an(a) Active company incorporated on 31/05/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWALK LIMITED?

toggle

BRIDGEWALK LIMITED is currently Active. It was registered on 31/05/2007 .

Where is BRIDGEWALK LIMITED located?

toggle

BRIDGEWALK LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BRIDGEWALK LIMITED do?

toggle

BRIDGEWALK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGEWALK LIMITED?

toggle

The latest filing was on 29/10/2025: Cessation of Jason David Holloway as a person with significant control on 2022-05-17.