BRIDGEWATER PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05062885

Incorporation date

03/03/2004

Size

Dormant

Contacts

Registered address

Registered address

Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear NE11 9SZCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon13/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon24/05/2022
Director's details changed for Mr Antony Lewis Pierce on 2022-05-17
dot icon03/03/2022
Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2022-03-03
dot icon02/03/2022
Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 2022-03-01
dot icon28/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon20/01/2022
Termination of appointment of Ashish Kashyap as a director on 2022-01-18
dot icon12/11/2021
Director's details changed for Mr Ashish Kashyap on 2021-11-01
dot icon11/11/2021
Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 2021-11-01
dot icon02/11/2021
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2021-11-02
dot icon30/09/2021
Satisfaction of charge 050628850001 in full
dot icon30/09/2021
Satisfaction of charge 050628850002 in full
dot icon23/09/2021
Registration of charge 050628850003, created on 2021-09-13
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/03/2021
Director's details changed for Mr Antony Lewis Pierce on 2021-03-01
dot icon22/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/10/2018
Director's details changed for Mr Ashish Kashyap on 2018-10-23
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon20/04/2017
Termination of appointment of Owen Henry Wilson as a director on 2017-04-19
dot icon09/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/07/2016
Director's details changed for Mr Paul Trevor Barber on 2016-07-28
dot icon27/07/2016
Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 2016-07-27
dot icon05/07/2016
Appointment of Mr Antony Lewis Pierce as a director on 2016-07-04
dot icon25/05/2016
Termination of appointment of Mark Jeremy Robson as a director on 2016-05-18
dot icon25/05/2016
Termination of appointment of Nicholas Peter On as a director on 2016-05-18
dot icon25/05/2016
Appointment of Mr Ashish Kashyap as a director on 2016-05-18
dot icon25/05/2016
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 2016-05-18
dot icon25/05/2016
Termination of appointment of Adam Mcghin as a secretary on 2016-05-18
dot icon25/05/2016
Appointment of Mr Owen Henry Wilson as a director on 2016-05-18
dot icon23/05/2016
Registration of charge 050628850002, created on 2016-05-18
dot icon23/05/2016
Registration of charge 050628850001, created on 2016-05-18
dot icon07/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/04/2016
Memorandum and Articles of Association
dot icon22/04/2016
Resolutions
dot icon18/03/2016
Appointment of Adam Mcghin as a secretary on 2016-03-04
dot icon18/03/2016
Termination of appointment of Michael Patrick Windle as a secretary on 2016-03-04
dot icon26/01/2016
Termination of appointment of Andrew Rolland Cunningham as a director on 2016-01-04
dot icon11/01/2016
Termination of appointment of Mark Greenwood as a director on 2015-12-22
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Mark Jeremy Robson on 2015-05-06
dot icon02/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon25/02/2014
Termination of appointment of Peter Couch as a director
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/12/2012
Director's details changed for Mr Paul Barber on 2012-12-12
dot icon15/11/2012
Director's details changed for Mr Nicholas Peter On on 2012-09-29
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mark Greenwood on 2012-08-13
dot icon11/08/2012
Director's details changed for Mr Andrew Rolland Cunningham on 2012-08-10
dot icon08/08/2012
Director's details changed for Nicholas Mark Fletcher Jopling on 2012-02-02
dot icon10/05/2012
Full accounts made up to 2011-09-30
dot icon14/02/2012
Director's details changed for Nicholas Mark Fletcher Jopling on 2012-02-02
dot icon23/12/2011
Director's details changed for Nicholas Peter On on 2011-12-22
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon14/10/2011
Resolutions
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/07/2011
Resolutions
dot icon20/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon25/03/2011
Full accounts made up to 2010-09-30
dot icon22/03/2011
Statement of capital following an allotment of shares on 2010-09-14
dot icon07/01/2011
Termination of appointment of Andrew Pratt as a director
dot icon23/12/2010
Appointment of Mark Greenwood as a director
dot icon17/12/2010
Appointment of Nicholas Mark Fletcher Jopling as a director
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/10/2010
Resolutions
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon24/09/2010
Director's details changed for Nick On on 2010-09-16
dot icon23/09/2010
Director's details changed for Mark Jeremy Robson on 2010-09-23
dot icon30/01/2010
Full accounts made up to 2009-09-30
dot icon29/10/2009
Termination of appointment of Rupert Dickinson as a director
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon23/01/2009
Director appointed nick on
dot icon23/12/2008
Appointment terminated director debra yudolph
dot icon22/12/2008
Appointment terminated secretary marie glanville
dot icon19/12/2008
Secretary appointed michael patrick windle
dot icon31/10/2008
Director's change of particulars / andrew cunningham / 03/10/2008
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon16/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon22/04/2008
Director's change of particulars / andrew cunningham / 22/04/2008
dot icon23/11/2007
Director's particulars changed
dot icon19/11/2007
Director's particulars changed
dot icon12/11/2007
Director's particulars changed
dot icon08/11/2007
New director appointed
dot icon01/11/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon05/10/2007
Return made up to 30/09/07; full list of members
dot icon31/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon07/06/2007
Full accounts made up to 2006-09-30
dot icon11/04/2007
Director's particulars changed
dot icon16/01/2007
Director's particulars changed
dot icon13/11/2006
Director resigned
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon13/07/2006
Full accounts made up to 2005-09-30
dot icon08/11/2005
Return made up to 30/09/05; full list of members
dot icon24/10/2005
Director resigned
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon08/06/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon15/11/2004
Director resigned
dot icon30/10/2004
Return made up to 30/09/04; full list of members
dot icon27/05/2004
New director appointed
dot icon10/05/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon04/05/2004
Director's particulars changed
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Registered office changed on 22/04/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Secretary resigned
dot icon23/03/2004
Memorandum and Articles of Association
dot icon12/03/2004
Certificate of change of name
dot icon03/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
On, Nicholas Peter
Director
23/01/2009 - 18/05/2016
301
Barber, Paul Trevor
Director
25/10/2007 - Present
119
Pierce, Antony Lewis
Director
04/07/2016 - Present
74

Persons with Significant Control

0

No PSC data available.

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 PROPERTY HOLDINGS LIMITED

BRIDGEWATER PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/2004 with the registered office located at Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear NE11 9SZ. 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 PROPERTY HOLDINGS LIMITED?

toggle

BRIDGEWATER PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 03/03/2004 .

Where is BRIDGEWATER PROPERTY HOLDINGS LIMITED located?

toggle

BRIDGEWATER PROPERTY HOLDINGS LIMITED is registered at Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear NE11 9SZ.

What does BRIDGEWATER PROPERTY HOLDINGS LIMITED do?

toggle

BRIDGEWATER PROPERTY HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRIDGEWATER PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-06-01 with no updates.