BRIDGEWATER MANOR MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER MANOR MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06438317

Incorporation date

27/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Bridgewater, Leven Bank, Yarm TS15 9BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon09/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon02/03/2026
Appointment of Mr Stephen Cochrane as a director on 2026-02-17
dot icon02/03/2026
Termination of appointment of Caroline Quyoom as a director on 2026-02-17
dot icon01/03/2026
Appointment of Mr Christopher Daniel Mcglade as a director on 2026-02-16
dot icon10/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/03/2025
Termination of appointment of Amy Prestwood as a director on 2025-03-21
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon09/09/2024
Registered office address changed from C/O Rhiannon Piasecki 3 Bridgewater Leven Bank Yarm Cleveland TS15 9BF to 9 Bridgewater Leven Bank Yarm TS15 9BF on 2024-09-09
dot icon09/09/2024
Appointment of Mrs Sharon Murphy as a director on 2024-09-01
dot icon09/09/2024
Appointment of Mrs Caroline Quyoom as a director on 2024-09-01
dot icon09/09/2024
Appointment of Ms Amy Prestwood as a director on 2024-09-01
dot icon09/09/2024
Appointment of Mrs Sharon Murphy as a secretary on 2024-09-01
dot icon09/09/2024
Termination of appointment of Rhiannon Pamela Carina Piasecki as a secretary on 2024-09-01
dot icon09/09/2024
Termination of appointment of Rhiannon Pamela Carina Piasecki as a director on 2024-09-01
dot icon09/09/2024
Termination of appointment of Christopher Ronald Westwood as a director on 2024-09-01
dot icon13/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/01/2023
Confirmation statement made on 2022-11-27 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/01/2022
Confirmation statement made on 2021-11-27 with updates
dot icon28/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/08/2021
Termination of appointment of Philip John Sizer as a director on 2021-08-08
dot icon31/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/01/2019
Confirmation statement made on 2018-11-27 with updates
dot icon01/01/2019
Termination of appointment of Kevin William Mcquillan as a director on 2018-07-31
dot icon18/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/07/2014
Appointment of Mrs Rhiannon Pamela Carina Piasecki as a director on 2014-07-30
dot icon23/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon21/09/2013
Appointment of Mrs Rhiannon Pamela Carina Piasecki as a secretary
dot icon21/09/2013
Registered office address changed from First Floor 4 Audax Court Audax Close York YO30 4RB United Kingdom on 2013-09-21
dot icon18/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/06/2013
Termination of appointment of Matthew Gath as a director
dot icon20/06/2013
Termination of appointment of Karen Thomas as a secretary
dot icon01/05/2013
Appointment of Philip John Sizer as a director
dot icon01/05/2013
Appointment of Dr Kevin William Mcquillan as a director
dot icon01/05/2013
Appointment of Christopher Ronald Westwood as a director
dot icon11/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon08/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon22/03/2012
Registered office address changed from the Old Stables, 292a Tadcaster Road, York North Yorkshire YO24 1ET on 2012-03-22
dot icon05/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon05/12/2011
Secretary's details changed for Mrs Karen Marie Thomas on 2011-06-30
dot icon11/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Matthew James Gath on 2009-12-02
dot icon01/12/2008
Return made up to 27/11/08; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Secretary resigned
dot icon04/12/2007
Registered office changed on 04/12/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon27/11/2007
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
30/11/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cochrane, Stephen
Director
17/02/2026 - Present
9
Quyoom, Caroline
Director
01/09/2024 - 17/02/2026
2
Westwood, Christopher Ronald
Director
01/04/2013 - 01/09/2024
2
Mcglade, Christopher Daniel
Director
16/02/2026 - Present
3
Piasecki, Rhiannon Pamela Carina
Director
30/07/2014 - 01/09/2024
11

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 MANOR MANAGEMENT COMPANY LIMITED

BRIDGEWATER MANOR MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/11/2007 with the registered office located at 9 Bridgewater, Leven Bank, Yarm TS15 9BF. 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 MANOR MANAGEMENT COMPANY LIMITED?

toggle

BRIDGEWATER MANOR MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/11/2007 .

Where is BRIDGEWATER MANOR MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGEWATER MANOR MANAGEMENT COMPANY LIMITED is registered at 9 Bridgewater, Leven Bank, Yarm TS15 9BF.

What does BRIDGEWATER MANOR MANAGEMENT COMPANY LIMITED do?

toggle

BRIDGEWATER MANOR MANAGEMENT COMPANY LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BRIDGEWATER MANOR MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-11-30.