BRIDGEWATER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03076623

Incorporation date

06/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wilson Partners Limited, Tor, Saint-Cloud Way, Maidenhead, Berkshire SL6 8BNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1995)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Register inspection address has been changed from 21 Sayes Court Addlestone Surrey KT15 1LZ England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN
dot icon17/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-06
dot icon12/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon19/07/2022
Register inspection address has been changed from 23 Canford Drive Addlestone Surrey KT15 2HH United Kingdom to 21 Sayes Court Addlestone Surrey KT15 1LZ
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon12/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-06 with updates
dot icon13/08/2020
Register(s) moved to registered office address 5a Frascati Way Maidenhead Berkshire SL6 4UY
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Registered office address changed from New Boundary House London Road Sunningdale Berkshire SL5 0DJ to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2018-09-19
dot icon13/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon13/07/2018
Change of details for Mr Guy Alastair Charrison as a person with significant control on 2018-07-01
dot icon13/07/2018
Director's details changed for Mr Guy Alastair Charrison on 2018-07-01
dot icon13/07/2018
Register(s) moved to registered inspection location 23 Canford Drive Addlestone Surrey KT15 2HH
dot icon13/07/2018
Register inspection address has been changed to 23 Canford Drive Addlestone Surrey KT15 2HH
dot icon05/04/2018
Change of details for Mr Guy Alastair Charrison as a person with significant control on 2018-04-05
dot icon15/11/2017
Resolutions
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon29/04/2016
Registration of charge 030766230027, created on 2016-04-26
dot icon29/04/2016
Registration of charge 030766230028, created on 2016-04-26
dot icon27/04/2016
Registration of charge 030766230026, created on 2016-04-26
dot icon23/02/2016
Satisfaction of charge 11 in full
dot icon23/02/2016
Satisfaction of charge 5 in full
dot icon23/02/2016
Satisfaction of charge 1 in full
dot icon26/01/2016
Satisfaction of charge 10 in full
dot icon26/01/2016
Satisfaction of charge 2 in full
dot icon26/01/2016
Satisfaction of charge 9 in full
dot icon26/01/2016
Satisfaction of charge 3 in full
dot icon26/01/2016
Satisfaction of charge 4 in full
dot icon26/01/2016
Satisfaction of charge 8 in full
dot icon26/01/2016
Satisfaction of charge 18 in full
dot icon26/01/2016
Satisfaction of charge 6 in full
dot icon26/01/2016
Satisfaction of charge 7 in full
dot icon26/01/2016
Satisfaction of charge 23 in full
dot icon26/01/2016
Satisfaction of charge 22 in full
dot icon26/01/2016
Satisfaction of charge 12 in full
dot icon26/01/2016
Satisfaction of charge 13 in full
dot icon26/01/2016
Satisfaction of charge 14 in full
dot icon26/01/2016
Satisfaction of charge 16 in full
dot icon26/01/2016
Satisfaction of charge 19 in full
dot icon26/01/2016
Satisfaction of charge 20 in full
dot icon26/01/2016
Satisfaction of charge 21 in full
dot icon26/01/2016
Satisfaction of charge 24 in full
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon18/01/2012
Registered office address changed from Bridgewater House 866-868 Uxbridge Road Hayes Middlesex UB4 0RR on 2012-01-18
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon26/07/2011
Director's details changed for Mr Guy Alastair Charrison on 2010-10-16
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mr Guy Alastair Charrison on 2010-07-01
dot icon02/09/2010
Secretary's details changed for Guy Alastair Charrison on 2010-07-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 06/07/09; full list of members
dot icon17/08/2009
Appointment terminated secretary catherine charrison
dot icon17/08/2009
Secretary appointed guy alastair charrison
dot icon17/08/2009
Miscellaneous
dot icon04/03/2009
Return made up to 06/07/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 25
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/09/2007
Particulars of mortgage/charge
dot icon19/07/2007
Return made up to 06/07/07; no change of members
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 06/07/06; full list of members
dot icon24/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 06/07/05; full list of members
dot icon07/07/2005
Particulars of mortgage/charge
dot icon16/03/2005
Resolutions
dot icon09/03/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 06/07/04; full list of members
dot icon19/02/2004
Particulars of mortgage/charge
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/09/2003
Return made up to 06/07/03; full list of members
dot icon31/08/2002
Particulars of mortgage/charge
dot icon03/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/06/2002
Return made up to 06/07/02; full list of members
dot icon10/05/2002
Particulars of mortgage/charge
dot icon23/04/2002
Particulars of mortgage/charge
dot icon23/04/2002
Particulars of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 06/07/01; full list of members
dot icon14/11/2000
Return made up to 06/07/99; full list of members
dot icon14/11/2000
Return made up to 06/07/00; full list of members
dot icon10/11/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Registered office changed on 01/11/00 from: bowyers molly millars bridge wokingham berkshire RG41 2WY
dot icon07/09/2000
Particulars of mortgage/charge
dot icon17/05/2000
Return made up to 06/07/98; full list of members; amend
dot icon17/05/2000
Return made up to 06/07/97; full list of members; amend
dot icon17/05/2000
Return made up to 06/07/96; full list of members; amend
dot icon05/04/2000
Particulars of mortgage/charge
dot icon21/08/1999
Particulars of mortgage/charge
dot icon21/08/1999
Particulars of mortgage/charge
dot icon21/05/1999
Particulars of mortgage/charge
dot icon08/05/1999
Full accounts made up to 1998-12-31
dot icon05/01/1999
Particulars of mortgage/charge
dot icon10/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Return made up to 06/07/98; full list of members
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon13/07/1997
Return made up to 06/07/97; no change of members
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon09/08/1996
Return made up to 06/07/96; full list of members
dot icon18/10/1995
Accounting reference date notified as 31/12
dot icon18/09/1995
Secretary resigned
dot icon18/09/1995
Director resigned
dot icon18/09/1995
New director appointed
dot icon18/09/1995
New secretary appointed
dot icon18/09/1995
Registered office changed on 18/09/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon06/07/1995
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
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1.84M
-
0.00
946.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
05/07/1995 - 14/09/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
05/07/1995 - 14/09/1995
9606
Charrison, Guy Alastair
Director
15/09/1995 - Present
13
Charrison, Guy Alastair
Secretary
12/08/2009 - Present
-
Charrison, Catherine Belinda
Secretary
14/09/1995 - 11/08/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEWATER DEVELOPMENTS LIMITED

BRIDGEWATER DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/07/1995 with the registered office located at C/O Wilson Partners Limited, Tor, Saint-Cloud Way, Maidenhead, Berkshire SL6 8BN. 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 BRIDGEWATER DEVELOPMENTS LIMITED?

toggle

BRIDGEWATER DEVELOPMENTS LIMITED is currently Active. It was registered on 06/07/1995 .

Where is BRIDGEWATER DEVELOPMENTS LIMITED located?

toggle

BRIDGEWATER DEVELOPMENTS LIMITED is registered at C/O Wilson Partners Limited, Tor, Saint-Cloud Way, Maidenhead, Berkshire SL6 8BN.

What does BRIDGEWATER DEVELOPMENTS LIMITED do?

toggle

BRIDGEWATER DEVELOPMENTS 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 BRIDGEWATER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.