BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07131264

Incorporation date

20/01/2010

Size

Dormant

Contacts

Registered address

Registered address

Cumberland House, 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2010)
dot icon12/03/2026
Satisfaction of charge 071312640005 in full
dot icon13/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon14/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon02/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Memorandum and Articles of Association
dot icon22/07/2023
Cessation of Robin Tarling as a person with significant control on 2023-07-12
dot icon21/07/2023
Termination of appointment of Mark Doleman as a director on 2023-07-12
dot icon21/07/2023
Termination of appointment of Jeremy Peter Carr as a director on 2023-07-12
dot icon21/07/2023
Termination of appointment of Colin Vincent Wright as a director on 2023-07-12
dot icon21/07/2023
Notification of Dsw Bridgewood Llp as a person with significant control on 2023-07-12
dot icon14/07/2023
Satisfaction of charge 4 in full
dot icon14/07/2023
Satisfaction of charge 1 in full
dot icon14/07/2023
Satisfaction of charge 2 in full
dot icon14/07/2023
Satisfaction of charge 3 in full
dot icon13/07/2023
Registration of charge 071312640006, created on 2023-07-12
dot icon01/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Registered office address changed from 2nd Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF England to Cumberland House 35 Park Row Nottingham NG1 6EE on 2022-04-06
dot icon31/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Appointment of Mr Mark Doleman as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Henry William Russell as a director on 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon05/01/2021
Registration of charge 071312640005, created on 2020-12-31
dot icon21/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Registered office address changed from 13 Regent Street Nottingham NG1 5BS to 2nd Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF on 2017-04-28
dot icon03/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr Robin Anthony Edward Tarling on 2016-01-20
dot icon14/12/2015
Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 13 Regent Street Nottingham NG1 5BS on 2015-12-14
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Termination of appointment of James Herbert Tully as a director on 2015-03-05
dot icon05/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon08/02/2013
Director's details changed for Mr Henry William Russell on 2012-09-01
dot icon22/10/2012
Appointment of Mr Henry William Russell as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon05/12/2011
Resolutions
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon04/02/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2010
Appointment of James Herbert Tully as a director
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-18
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-11
dot icon23/02/2010
Resolutions
dot icon23/02/2010
Appointment of Colin Vincent Wright as a director
dot icon23/02/2010
Appointment of Mr Jeremy Peter Carr as a director
dot icon15/02/2010
Appointment of Robin Anthony Edward Tarling as a director
dot icon11/02/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon25/01/2010
Termination of appointment of Barbara Kahan as a director
dot icon20/01/2010
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
31/03/2025
dot iconNext confirmation date
11/08/2026
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
402.00K
-
0.00
-
-
2022
0
402.00K
-
0.00
-
-
2022
0
402.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

402.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
20/01/2010 - 20/01/2010
27940
Carr, Jeremy Peter
Director
18/02/2010 - 12/07/2023
30
Tully, James Herbert
Director
18/02/2010 - 05/03/2015
11
Doleman, Mark
Director
01/04/2021 - 12/07/2023
9
Russell, Henry William
Director
01/09/2012 - 31/03/2021
3

Persons with Significant Control

3
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 BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED

BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED is an(a) Active company incorporated on 20/01/2010 with the registered office located at Cumberland House, 35 Park Row, Nottingham NG1 6EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED?

toggle

BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED is currently Active. It was registered on 20/01/2010 .

Where is BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED located?

toggle

BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED is registered at Cumberland House, 35 Park Row, Nottingham NG1 6EE.

What does BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED do?

toggle

BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED?

toggle

The latest filing was on 12/03/2026: Satisfaction of charge 071312640005 in full.