BRIDGEWATER CHAMBERS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER CHAMBERS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05796797

Incorporation date

26/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester M30 0SFCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon11/09/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2025
Notification of Bhavesh Chande as a person with significant control on 2025-07-15
dot icon14/07/2025
Withdrawal of a person with significant control statement on 2025-07-14
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon14/11/2024
Appointment of Mr Stephen Austin as a director on 2024-10-21
dot icon07/11/2024
Cessation of Stephen Christian James Carr as a person with significant control on 2024-10-24
dot icon07/11/2024
Appointment of Mr Bhavesh Chande as a director on 2024-10-21
dot icon07/11/2024
Notification of a person with significant control statement
dot icon07/11/2024
Termination of appointment of Stephen Christian James Carr as a director on 2024-10-24
dot icon16/08/2024
Registered office address changed from 1a Davyhulme Circle Urmston Manchester Lancashire M41 0st to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 2024-08-16
dot icon16/08/2024
Cessation of Mark Williamson as a person with significant control on 2024-08-16
dot icon16/08/2024
Appointment of Casserly Property Management Ltd as a secretary on 2024-08-12
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon04/04/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon04/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon19/01/2021
Director's details changed for Mr Stephen Christian James Carr on 2021-01-19
dot icon19/01/2021
Change of details for Mr Stephen Christian James Carr as a person with significant control on 2021-01-19
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon01/10/2019
Termination of appointment of Mark Williamson as a secretary on 2013-07-11
dot icon25/09/2019
Termination of appointment of Mark Williamson as a director on 2013-07-11
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon14/11/2018
Change of details for Mr Stephen Christian James Carr as a person with significant control on 2018-11-13
dot icon13/11/2018
Director's details changed for Mr Stephen Christian James Carr on 2018-11-13
dot icon13/11/2018
Director's details changed for Mr Stephen Christian James Carr on 2018-11-13
dot icon13/11/2018
Change of details for Mr Stephen Christian James Carr as a person with significant control on 2018-11-13
dot icon12/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/07/2013
Registered office address changed from 1a Davyhulme Circle Urmston Manchester M41 0ST United Kingdom on 2013-07-12
dot icon16/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-26
dot icon03/05/2012
Director's details changed for Mr Stephen Christian James Carr on 2012-04-11
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Registered office address changed from 5D Barton Road Worsley Manchester M28 2PD on 2011-05-17
dot icon26/04/2011
Annual return made up to 2011-04-26
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr Stephen Christian James Carr on 2010-04-26
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/07/2009
Return made up to 26/04/09; no change of members
dot icon02/07/2009
Director and secretary's change of particulars / mark williamson / 26/06/2009
dot icon27/02/2009
Return made up to 26/04/08; no change of members
dot icon27/02/2009
Director and secretary's change of particulars / mark williamson / 16/10/2008
dot icon27/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon11/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon13/12/2007
Director resigned
dot icon22/11/2007
Registered office changed on 22/11/07 from: 1ST floor offices 7 barton road worsley manchester lancashire M28 2PD
dot icon22/11/2007
New director appointed
dot icon20/09/2007
Return made up to 26/04/07; full list of members
dot icon06/10/2006
Ad 22/08/06--------- £ si 994@1=994 £ ic 1/995
dot icon26/09/2006
Registered office changed on 26/09/06 from: india buildings water street liverpool merseyside L2 0GA
dot icon26/09/2006
New secretary appointed;new director appointed
dot icon26/09/2006
Memorandum and Articles of Association
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Secretary resigned;director resigned
dot icon30/08/2006
Certificate of change of name
dot icon26/04/2006
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
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
1.61K
-
0.00
0.00
-
2023
0
1.39K
-
0.00
1.70K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASSERLY PROPERTY MANAGEMENT LTD
Corporate Secretary
12/08/2024 - Present
48
Austin, Stephen
Director
21/10/2024 - Present
6
Mr Bhavesh Chande
Director
21/10/2024 - Present
5
Carr, Stephen Christian James
Director
19/10/2007 - 24/10/2024
12

Persons with Significant Control

5
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 BRIDGEWATER CHAMBERS MANAGEMENT LIMITED

BRIDGEWATER CHAMBERS MANAGEMENT LIMITED is an(a) Active company incorporated on 26/04/2006 with the registered office located at C/O Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester M30 0SF. There are currently 3 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 BRIDGEWATER CHAMBERS MANAGEMENT LIMITED?

toggle

BRIDGEWATER CHAMBERS MANAGEMENT LIMITED is currently Active. It was registered on 26/04/2006 .

Where is BRIDGEWATER CHAMBERS MANAGEMENT LIMITED located?

toggle

BRIDGEWATER CHAMBERS MANAGEMENT LIMITED is registered at C/O Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester M30 0SF.

What does BRIDGEWATER CHAMBERS MANAGEMENT LIMITED do?

toggle

BRIDGEWATER CHAMBERS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRIDGEWATER CHAMBERS MANAGEMENT LIMITED?

toggle

The latest filing was on 11/09/2025: Micro company accounts made up to 2025-03-31.