BRIDGEWAYS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWAYS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03234135

Incorporation date

06/08/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 8, Suite 3 Kingsdale Business Centre, Regina Road, Chelmsford CM1 1PECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1996)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon20/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon15/04/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon25/04/2024
Notice of ceasing to act as receiver or manager
dot icon25/04/2024
Receiver's abstract of receipts and payments to 2024-04-12
dot icon12/04/2024
Appointment of receiver or manager
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon31/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/09/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/03/2022
Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 2022-03-30
dot icon21/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/02/2019
Appointment of Rayner Bryant as a director on 2019-02-05
dot icon18/02/2019
Appointment of Jody Bryant as a director on 2019-02-05
dot icon30/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon16/07/2015
Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 2015-07-16
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/09/2014
Amended total exemption small company accounts made up to 2013-06-30
dot icon08/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon30/07/2013
Amended accounts made up to 2012-06-30
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/10/2012
Amended accounts made up to 2011-06-30
dot icon24/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon31/08/2010
Director's details changed for Nadine Grainger on 2010-08-01
dot icon31/08/2010
Director's details changed for Angela Jane Bryant on 2010-08-01
dot icon28/06/2010
Amended accounts made up to 2009-06-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/09/2009
Return made up to 06/08/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/09/2008
Return made up to 06/08/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/10/2007
Return made up to 06/08/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/11/2006
Return made up to 06/08/06; full list of members
dot icon20/10/2006
Registered office changed on 20/10/06 from: suite 1 tower house tower centre hoddesdon hertfordshire EN11 8UR
dot icon05/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/09/2005
Return made up to 06/08/05; full list of members
dot icon26/09/2005
Location of register of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/07/2005
Particulars of mortgage/charge
dot icon29/09/2004
Registered office changed on 29/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ
dot icon29/09/2004
Return made up to 06/08/04; full list of members
dot icon08/05/2004
Secretary's particulars changed;director's particulars changed
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/01/2004
Declaration of satisfaction of mortgage/charge
dot icon31/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon08/10/2003
Accounts for a small company made up to 2002-06-30
dot icon30/09/2003
Return made up to 06/08/03; full list of members
dot icon13/09/2003
Particulars of mortgage/charge
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon21/01/2003
Certificate of change of name
dot icon02/01/2003
Accounts for a small company made up to 2001-06-30
dot icon22/11/2002
Director resigned
dot icon19/08/2002
Return made up to 06/08/02; full list of members
dot icon25/10/2001
Particulars of mortgage/charge
dot icon15/08/2001
Return made up to 06/08/01; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-06-30
dot icon07/02/2001
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon11/09/2000
New director appointed
dot icon11/09/2000
Return made up to 06/08/00; full list of members
dot icon10/07/2000
Accounts for a small company made up to 1999-06-30
dot icon05/11/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon21/09/1999
Return made up to 06/08/99; no change of members
dot icon22/07/1999
Particulars of mortgage/charge
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon10/09/1998
Return made up to 06/08/98; full list of members
dot icon25/08/1998
Particulars of mortgage/charge
dot icon30/07/1998
Accounts for a small company made up to 1997-06-30
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Return made up to 06/08/97; full list of members
dot icon13/09/1996
Accounting reference date shortened from 31/08/97 to 30/06/97
dot icon13/09/1996
Ad 12/08/96--------- £ si 99@1=99 £ ic 1/100
dot icon27/08/1996
Registered office changed on 27/08/96 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon27/08/1996
New secretary appointed;new director appointed
dot icon27/08/1996
New director appointed
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Secretary resigned
dot icon06/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
91.13K
-
0.00
-
-
2022
2
78.45K
-
0.00
-
-
2023
2
77.59K
-
0.00
-
-
2023
2
77.59K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

77.59K £Descended-1.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
05/08/1996 - 05/08/1996
6099
Bryant, Raymond John
Director
05/08/1996 - 31/10/2002
2
Grainger, Nadine
Secretary
05/08/1996 - Present
1
Bryant, Jody
Director
05/02/2019 - Present
-
Bryant, Rayner
Director
05/02/2019 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGEWAYS PROPERTIES LIMITED

BRIDGEWAYS PROPERTIES LIMITED is an(a) Active company incorporated on 06/08/1996 with the registered office located at Unit 8, Suite 3 Kingsdale Business Centre, Regina Road, Chelmsford CM1 1PE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWAYS PROPERTIES LIMITED?

toggle

BRIDGEWAYS PROPERTIES LIMITED is currently Active. It was registered on 06/08/1996 .

Where is BRIDGEWAYS PROPERTIES LIMITED located?

toggle

BRIDGEWAYS PROPERTIES LIMITED is registered at Unit 8, Suite 3 Kingsdale Business Centre, Regina Road, Chelmsford CM1 1PE.

What does BRIDGEWAYS PROPERTIES LIMITED do?

toggle

BRIDGEWAYS PROPERTIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BRIDGEWAYS PROPERTIES LIMITED have?

toggle

BRIDGEWAYS PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BRIDGEWAYS PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-06-30.