BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09837916

Incorporation date

22/10/2015

Size

Dormant

Contacts

Registered address

Registered address

C/O Paramount Estate Management Limited Herons Way, Chester Business Park, Chester CH4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2015)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/10/2025
Appointment of Mr Matas Baikauskas as a director on 2025-09-25
dot icon02/09/2025
Cessation of Karen Margaret Haynes as a person with significant control on 2025-03-15
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon29/04/2025
Termination of appointment of Hester Elspeth Tong as a director on 2025-02-28
dot icon19/03/2025
Termination of appointment of Karen Margaret Haynes as a director on 2025-03-15
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/11/2024
Appointment of Mr Richard James Hobson as a director on 2024-11-07
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon16/08/2024
Director's details changed for Mrs Karen Margaret Haynes on 2024-08-16
dot icon02/08/2024
Registered office address changed from Herons Way Herons Way Chester Business Park Chester CH4 9QR England to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR on 2024-08-02
dot icon02/08/2024
Appointment of Pemsec Ltd as a secretary on 2024-08-01
dot icon04/04/2024
Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-03-31
dot icon04/04/2024
Director's details changed for Miss Hester Elspeth Tong on 2024-04-04
dot icon03/04/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Herons Way Herons Way Chester Business Park Chester CH4 9QR on 2024-04-03
dot icon03/04/2024
Director's details changed for Mrs Phonda Wilson on 2024-04-03
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/11/2023
Secretary's details changed for Matthews Block Management Ltd on 2023-11-20
dot icon03/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon17/10/2023
Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17
dot icon02/03/2023
Appointment of Miss Hester Elspeth Tong as a director on 2023-03-01
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Change of details for Mrs Phonda Wilson as a person with significant control on 2022-10-01
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon16/05/2022
Appointment of Matthews Block Management Ltd as a secretary on 2022-05-16
dot icon16/05/2022
Termination of appointment of Matthews of Chester Limited as a secretary on 2022-05-16
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon03/06/2021
Termination of appointment of Owen Edward Davies as a director on 2021-05-14
dot icon03/06/2021
Cessation of Owen Edward Davies as a person with significant control on 2021-05-14
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon19/06/2020
Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 2020-06-19
dot icon27/12/2019
Termination of appointment of Leigh Anthony Clavert as a director on 2019-12-27
dot icon27/12/2019
Cessation of Leigh Anthony Clavert as a person with significant control on 2019-12-27
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon29/10/2019
Notification of Phonda Wilson as a person with significant control on 2019-10-20
dot icon13/08/2019
Change of details for Ms Karen Margaret Haynes as a person with significant control on 2019-08-13
dot icon05/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Director's details changed for Mrs Karen Margaret Haynes on 2017-08-23
dot icon17/08/2017
Director's details changed for Mrs Phonda Wilson on 2017-04-20
dot icon17/08/2017
Appointment of Mrs Phonda Wilson as a director on 2017-04-20
dot icon18/07/2017
Previous accounting period extended from 2016-10-31 to 2017-03-31
dot icon24/03/2017
Appointment of Matthews of Chester Ltd as a secretary on 2017-03-24
dot icon04/01/2017
Confirmation statement made on 2016-10-21 with updates
dot icon04/01/2017
Registered office address changed from 4 Chantry Court Chester West Employment Park Chester CH1 4QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 2017-01-04
dot icon31/10/2016
Appointment of Owen Edward Davies as a director on 2016-10-11
dot icon31/10/2016
Appointment of Leigh Anthony Clavert as a director on 2016-10-11
dot icon31/10/2016
Appointment of Karen Margaret Haynes as a director on 2016-10-11
dot icon28/10/2016
Termination of appointment of David Phillip Garner as a director on 2016-10-11
dot icon22/10/2015
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
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
2.40K
-
0.00
691.00
-
2022
0
3.54K
-
0.00
3.09K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MATTHEWS BLOCK MANAGEMENT LTD
Corporate Secretary
16/05/2022 - 31/03/2024
53
Mrs Phonda Wilson
Director
20/04/2017 - Present
1
MATTHEWS OF CHESTER LIMITED
Corporate Secretary
24/03/2017 - 16/05/2022
21
PEMSEC LTD
Corporate Secretary
01/08/2024 - Present
100
Haynes, Karen Margaret
Director
11/10/2016 - 15/03/2025
6

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 HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED

BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED is an(a) Active company incorporated on 22/10/2015 with the registered office located at C/O Paramount Estate Management Limited Herons Way, Chester Business Park, Chester CH4 9QR. There are currently 4 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 HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED?

toggle

BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED is currently Active. It was registered on 22/10/2015 .

Where is BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED located?

toggle

BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED is registered at C/O Paramount Estate Management Limited Herons Way, Chester Business Park, Chester CH4 9QR.

What does BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED do?

toggle

BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGEWATER HOUSE MANAGEMENT COMPANY (CHESTER) LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-03-31.