BRIDGEWATER HOMES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08452255

Incorporation date

19/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2013)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-02-03
dot icon05/08/2025
Resolutions
dot icon23/07/2025
Registered office address changed from Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2025-07-23
dot icon15/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon11/02/2025
Appointment of a voluntary liquidator
dot icon11/02/2025
Statement of affairs
dot icon11/02/2025
Registered office address changed from 122 Union Street Dunstable Bedfordshire LU6 1HB to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2025-02-11
dot icon26/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon28/10/2020
Previous accounting period extended from 2020-02-28 to 2020-08-31
dot icon31/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon16/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/06/2019
Satisfaction of charge 084522550005 in full
dot icon09/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/06/2018
Satisfaction of charge 084522550003 in full
dot icon12/06/2018
Satisfaction of charge 084522550004 in full
dot icon11/06/2018
Registration of charge 084522550009, created on 2018-05-31
dot icon11/06/2018
Registration of charge 084522550008, created on 2018-05-31
dot icon01/06/2018
Registration of charge 084522550007, created on 2018-05-31
dot icon01/06/2018
Registration of charge 084522550006, created on 2018-05-31
dot icon11/05/2018
Satisfaction of charge 084522550001 in full
dot icon11/05/2018
Satisfaction of charge 084522550002 in full
dot icon01/05/2018
Registration of charge 084522550005, created on 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon12/04/2017
Registration of charge 084522550003, created on 2017-04-12
dot icon12/04/2017
Registration of charge 084522550004, created on 2017-04-12
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mr Stephen Nolan on 2015-04-01
dot icon17/11/2015
Registration of charge 084522550002, created on 2015-11-16
dot icon17/11/2015
Registration of charge 084522550001, created on 2015-11-16
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon20/12/2014
Appointment of Stephen Nolan as a director on 2014-12-03
dot icon13/11/2014
Previous accounting period shortened from 2014-03-31 to 2014-02-28
dot icon02/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon02/05/2014
Appointment of Stephen Nolan as a secretary
dot icon02/05/2014
Termination of appointment of Indigo Secretaries Limited as a secretary
dot icon19/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon-98.90 % *

* during past year

Cash in Bank

£1,123.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
370.82K
-
0.00
101.67K
-
2022
5
362.27K
-
0.00
1.12K
-
2022
5
362.27K
-
0.00
1.12K
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

362.27K £Descended-2.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.12K £Descended-98.90 % *

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
INDIGO SECRETARIES LIMITED
Corporate Secretary
19/03/2013 - 03/01/2014
140
Nolan, Stephen
Director
03/12/2014 - Present
46
Cantle, James Peter
Director
19/03/2013 - Present
33
Nolan, Stephen
Secretary
03/01/2014 - 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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDGEWATER HOMES LIMITED

BRIDGEWATER HOMES LIMITED is an(a) Liquidation company incorporated on 19/03/2013 with the registered office located at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA. There are currently 3 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 BRIDGEWATER HOMES LIMITED?

toggle

BRIDGEWATER HOMES LIMITED is currently Liquidation. It was registered on 19/03/2013 .

Where is BRIDGEWATER HOMES LIMITED located?

toggle

BRIDGEWATER HOMES LIMITED is registered at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA.

What does BRIDGEWATER HOMES LIMITED do?

toggle

BRIDGEWATER HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BRIDGEWATER HOMES LIMITED have?

toggle

BRIDGEWATER HOMES LIMITED had 5 employees in 2022.

What is the latest filing for BRIDGEWATER HOMES LIMITED?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-02-03.