BRIDGEWATER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03209708

Incorporation date

07/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Western Road, Hove, BN3 1FACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1996)
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon23/10/2024
Registration of charge 032097080003, created on 2024-10-18
dot icon23/10/2024
Registration of charge 032097080004, created on 2024-10-18
dot icon20/09/2024
Satisfaction of charge 1 in full
dot icon20/09/2024
Satisfaction of charge 2 in full
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon18/07/2022
Sub-division of shares on 2022-06-28
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon16/06/2022
Cessation of Masoud Ahmadi as a person with significant control on 2022-06-16
dot icon22/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon19/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Cessation of Lan Investments Ltd as a person with significant control on 2016-09-01
dot icon30/04/2018
Cessation of Faal Limited as a person with significant control on 2017-03-03
dot icon30/04/2018
Notification of Faqat Abdul Hassein Hamza Al-Matlag as a person with significant control on 2016-09-01
dot icon26/04/2018
Notification of Masoud Ahmadi as a person with significant control on 2017-03-01
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon13/09/2017
Notification of Faal Limited as a person with significant control on 2017-03-03
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon19/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon05/07/2011
Director's details changed for Ghanim Hamza on 2011-07-05
dot icon05/07/2011
Director's details changed for Farzin Sobhanpanah on 2011-07-05
dot icon05/07/2011
Secretary's details changed for Ghanim Hamza on 2011-07-05
dot icon05/07/2011
Secretary's details changed for Farzin Sobhanpanah on 2011-07-05
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 07/06/09; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 07/06/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 07/06/07; full list of members
dot icon28/06/2006
Return made up to 07/06/06; full list of members
dot icon27/06/2006
Location of register of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/06/2005
Return made up to 07/06/05; full list of members
dot icon19/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/06/2004
Return made up to 07/06/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/09/2003
Secretary's particulars changed;director's particulars changed
dot icon18/07/2003
Return made up to 07/06/03; full list of members
dot icon18/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/07/2003
Registered office changed on 04/07/03 from: 12-13 ship street brighton east sussex BN1 1AD
dot icon18/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 07/06/02; full list of members
dot icon17/06/2002
New secretary appointed;new director appointed
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
Secretary resigned
dot icon23/08/2001
Total exemption full accounts made up to 2000-06-30
dot icon08/08/2001
Return made up to 07/06/01; full list of members
dot icon07/08/2001
Director resigned
dot icon07/08/2001
Director resigned
dot icon28/06/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon24/05/2001
New director appointed
dot icon22/11/2000
Secretary's particulars changed;director's particulars changed
dot icon05/09/2000
Secretary resigned;director resigned
dot icon05/09/2000
Secretary resigned;director resigned
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New secretary appointed;new director appointed
dot icon20/06/2000
Return made up to 07/06/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-06-30
dot icon11/03/2000
Particulars of mortgage/charge
dot icon09/03/2000
Particulars of mortgage/charge
dot icon23/11/1999
Registered office changed on 23/11/99 from: 12 ambleside way egham surrey TW20 8JN
dot icon20/07/1999
Return made up to 07/06/99; full list of members
dot icon16/07/1999
Location of register of members
dot icon05/07/1999
Full accounts made up to 1998-06-30
dot icon10/06/1999
Secretary's particulars changed;director's particulars changed
dot icon10/06/1999
Secretary's particulars changed;director's particulars changed
dot icon20/08/1998
Return made up to 07/06/98; full list of members
dot icon16/04/1998
Full accounts made up to 1997-06-30
dot icon09/10/1997
Return made up to 07/06/97; full list of members
dot icon03/10/1996
Ad 10/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon11/07/1996
Registered office changed on 11/07/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon11/07/1996
New secretary appointed;new director appointed
dot icon11/07/1996
New secretary appointed;new director appointed
dot icon10/07/1996
Secretary resigned
dot icon10/07/1996
Director resigned
dot icon07/06/1996
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 icon+169.32 % *

* during past year

Cash in Bank

£246,106.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
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
248.05K
-
0.00
91.38K
-
2022
0
669.91K
-
0.00
246.11K
-
2022
0
669.91K
-
0.00
246.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

669.91K £Ascended170.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

246.11K £Ascended169.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sobhanpanah, Farzin
Director
03/07/1996 - 17/08/2000
17
Sobhanpanah, Farzin
Director
01/01/2002 - Present
17
Hamza, Ghanim
Director
03/07/1996 - 17/08/2000
16
Hamza, Ghanim
Director
11/05/2001 - Present
16
BRIGHTON SECRETARY LIMITED
Nominee Secretary
06/06/1996 - 01/07/1996
9562

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+
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 INVESTMENTS LIMITED

BRIDGEWATER INVESTMENTS LIMITED is an(a) Active company incorporated on 07/06/1996 with the registered office located at 99 Western Road, Hove, BN3 1FA. There are currently 4 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 BRIDGEWATER INVESTMENTS LIMITED?

toggle

BRIDGEWATER INVESTMENTS LIMITED is currently Active. It was registered on 07/06/1996 .

Where is BRIDGEWATER INVESTMENTS LIMITED located?

toggle

BRIDGEWATER INVESTMENTS LIMITED is registered at 99 Western Road, Hove, BN3 1FA.

What does BRIDGEWATER INVESTMENTS LIMITED do?

toggle

BRIDGEWATER INVESTMENTS 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 INVESTMENTS LIMITED?

toggle

The latest filing was on 12/08/2025: Total exemption full accounts made up to 2024-12-31.