BRIDGEWOOD GROUP LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWOOD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01748864

Incorporation date

30/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1983)
dot icon13/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon13/11/2025
Director's details changed for Mr Jeremy Steven De Swarte on 2025-11-07
dot icon13/11/2025
Change of details for Mr Jeremy Steven De Swarte as a person with significant control on 2025-11-07
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon28/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon28/07/2023
Change of name notice
dot icon28/07/2023
Certificate of change of name
dot icon28/07/2023
Resolutions
dot icon28/07/2023
Re-registration of Memorandum and Articles
dot icon28/07/2023
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon28/07/2023
Re-registration from a public company to a private limited company
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon17/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon14/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon04/01/2022
Cessation of Gary John Mctague as a person with significant control on 2021-12-20
dot icon20/12/2021
Appointment of Mr Adam James De Swarte as a director on 2021-12-17
dot icon20/12/2021
Appointment of Mr Adam James De Swarte as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Gary John Mctague as a director on 2021-12-20
dot icon08/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon20/05/2021
Cessation of Darren Gary Mctague as a person with significant control on 2021-05-20
dot icon20/05/2021
Termination of appointment of Darren Gary Mctague as a director on 2021-05-20
dot icon01/03/2021
Confirmation statement made on 2021-01-01 with updates
dot icon26/02/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon26/02/2020
Group of companies' accounts made up to 2019-08-31
dot icon04/03/2019
Group of companies' accounts made up to 2018-08-31
dot icon16/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon05/03/2018
Group of companies' accounts made up to 2017-08-31
dot icon19/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon13/12/2017
Satisfaction of charge 017488640118 in full
dot icon10/05/2017
Registration of charge 017488640119, created on 2017-05-05
dot icon08/05/2017
Registration of charge 017488640118, created on 2017-05-08
dot icon09/03/2017
Registration of charge 017488640117, created on 2017-03-09
dot icon02/03/2017
Group of companies' accounts made up to 2016-08-31
dot icon16/02/2017
Confirmation statement made on 2017-01-01 with updates
dot icon16/02/2017
Director's details changed for Gary John Mctague on 2016-12-31
dot icon02/02/2017
Director's details changed for Mr Jeremy Steven De Swarte on 2016-12-12
dot icon08/03/2016
Group of companies' accounts made up to 2015-08-31
dot icon08/02/2016
Appointment of Mr Darren Mctague as a director on 2016-01-01
dot icon08/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon17/08/2015
Satisfaction of charge 017488640116 in full
dot icon18/03/2015
Satisfaction of charge 95 in full
dot icon18/03/2015
Satisfaction of charge 108 in full
dot icon10/03/2015
Group of companies' accounts made up to 2014-08-31
dot icon05/02/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon04/02/2015
Registration of charge 017488640116, created on 2015-01-30
dot icon08/12/2014
Satisfaction of charge 62 in full
dot icon05/12/2014
Satisfaction of charge 96 in full
dot icon05/12/2014
Satisfaction of charge 105 in full
dot icon05/12/2014
Satisfaction of charge 94 in full
dot icon05/12/2014
Satisfaction of charge 92 in full
dot icon05/12/2014
Satisfaction of charge 100 in full
dot icon05/12/2014
Satisfaction of charge 101 in full
dot icon05/12/2014
Satisfaction of charge 102 in full
dot icon05/12/2014
Satisfaction of charge 107 in full
dot icon05/12/2014
Satisfaction of charge 106 in full
dot icon05/12/2014
Satisfaction of charge 35 in full
dot icon05/12/2014
Satisfaction of charge 103 in full
dot icon05/12/2014
Satisfaction of charge 97 in full
dot icon05/12/2014
Satisfaction of charge 98 in full
dot icon05/12/2014
Satisfaction of charge 99 in full
dot icon05/12/2014
Satisfaction of charge 112 in full
dot icon05/12/2014
Satisfaction of charge 67 in full
dot icon05/12/2014
Satisfaction of charge 68 in full
dot icon05/12/2014
Satisfaction of charge 69 in full
dot icon05/12/2014
Satisfaction of charge 70 in full
dot icon05/12/2014
Satisfaction of charge 71 in full
dot icon05/12/2014
Satisfaction of charge 73 in full
dot icon05/12/2014
Satisfaction of charge 72 in full
dot icon05/12/2014
Satisfaction of charge 74 in full
dot icon05/12/2014
Satisfaction of charge 75 in full
dot icon05/12/2014
Satisfaction of charge 76 in full
dot icon05/12/2014
Satisfaction of charge 79 in full
dot icon05/12/2014
Satisfaction of charge 77 in full
dot icon05/12/2014
Satisfaction of charge 81 in full
dot icon05/12/2014
Satisfaction of charge 82 in full
dot icon05/12/2014
Satisfaction of charge 83 in full
dot icon05/12/2014
Satisfaction of charge 85 in full
dot icon05/12/2014
Satisfaction of charge 86 in full
dot icon05/12/2014
Satisfaction of charge 87 in full
dot icon05/12/2014
Satisfaction of charge 84 in full
dot icon05/12/2014
Satisfaction of charge 80 in full
dot icon05/12/2014
Satisfaction of charge 88 in full
dot icon05/12/2014
Satisfaction of charge 89 in full
dot icon05/12/2014
Satisfaction of charge 90 in full
dot icon05/12/2014
Satisfaction of charge 93 in full
dot icon05/12/2014
Satisfaction of charge 104 in full
dot icon13/05/2014
Satisfaction of charge 111 in full
dot icon10/04/2014
Registration of charge 017488640114
dot icon10/04/2014
Registration of charge 017488640115
dot icon04/03/2014
Group of companies' accounts made up to 2013-08-31
dot icon25/02/2014
Satisfaction of charge 109 in full
dot icon25/02/2014
Satisfaction of charge 110 in full
dot icon14/02/2014
Satisfaction of charge 113 in full
dot icon08/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon04/03/2013
Group of companies' accounts made up to 2012-08-31
dot icon12/02/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 112
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 113
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 111
dot icon01/03/2012
Appointment of Miss Katie Sarah De Swarte as a secretary
dot icon01/03/2012
Termination of appointment of Peter Joseph as a secretary
dot icon29/02/2012
Group of companies' accounts made up to 2011-08-31
dot icon19/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 110
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 109
dot icon03/03/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon23/02/2011
Group of companies' accounts made up to 2010-08-31
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 108
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 107
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 106
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 105
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 104
dot icon26/02/2010
Group of companies' accounts made up to 2009-08-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 84
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 85
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 86
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 87
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 88
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 90
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 89
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 91
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 93
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 92
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 95
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 96
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 94
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 98
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 97
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 99
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 102
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 103
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 100
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 101
dot icon04/04/2009
Group of companies' accounts made up to 2008-08-31
dot icon10/03/2009
Registered office changed on 10/03/2009 from brook point 1412 high road london N20 9BH
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 83
dot icon07/07/2008
Particulars of a mortgage or charge / charge no: 82
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 79
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 80
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 81
dot icon03/04/2008
Group of companies' accounts made up to 2007-08-31
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon04/10/2007
Particulars of mortgage/charge
dot icon10/04/2007
Group of companies' accounts made up to 2006-08-31
dot icon13/02/2007
Return made up to 31/12/06; full list of members
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon05/04/2006
Group of companies' accounts made up to 2005-08-31
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/11/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon27/05/2005
Group of companies' accounts made up to 2004-08-31
dot icon21/03/2005
Return made up to 31/12/04; full list of members
dot icon19/10/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon23/04/2004
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon20/02/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon03/08/2002
Particulars of mortgage/charge
dot icon17/06/2002
Resolutions
dot icon20/05/2002
Particulars of mortgage/charge
dot icon08/03/2002
Declaration of satisfaction of mortgage/charge
dot icon08/02/2002
Return made up to 31/12/01; full list of members
dot icon13/08/2001
Full accounts made up to 2001-03-31
dot icon03/04/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon06/03/2001
Particulars of mortgage/charge
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon14/12/2000
Particulars of mortgage/charge
dot icon02/08/2000
Full accounts made up to 1999-12-31
dot icon15/04/2000
Particulars of mortgage/charge
dot icon10/03/2000
Particulars of mortgage/charge
dot icon11/02/2000
Return made up to 31/12/99; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon29/09/1999
Particulars of mortgage/charge
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Particulars of mortgage/charge
dot icon21/05/1999
Particulars of mortgage/charge
dot icon24/04/1999
Particulars of mortgage/charge
dot icon03/02/1999
Registered office changed on 03/02/99 from: 337 west end lane london NW6 1RS
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon14/01/1999
New director appointed
dot icon03/10/1998
Particulars of mortgage/charge
dot icon09/09/1998
Particulars of mortgage/charge
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Particulars of mortgage/charge
dot icon20/03/1998
Auditor's resignation
dot icon25/01/1998
Return made up to 31/12/97; full list of members
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon26/09/1997
Particulars of mortgage/charge
dot icon25/09/1997
Particulars of mortgage/charge
dot icon16/09/1997
Particulars of mortgage/charge
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
New secretary appointed
dot icon29/07/1997
Certificate of re-registration from Private to Public Limited Company
dot icon29/07/1997
Auditor's statement
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Re-registration of Memorandum and Articles
dot icon29/07/1997
Declaration on reregistration from private to PLC
dot icon29/07/1997
Auditor's report
dot icon29/07/1997
Application for reregistration from private to PLC
dot icon29/07/1997
Balance Sheet
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Particulars of contract relating to shares
dot icon27/07/1997
Ad 17/07/97--------- £ si 49990@1=49990 £ ic 10/50000
dot icon27/07/1997
£ nc 1000/50000 17/07/97
dot icon24/07/1997
Particulars of mortgage/charge
dot icon09/07/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon21/03/1997
Particulars of mortgage/charge
dot icon13/03/1997
Particulars of mortgage/charge
dot icon13/03/1997
Particulars of mortgage/charge
dot icon12/02/1997
Auditor's resignation
dot icon07/02/1997
Particulars of mortgage/charge
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon13/09/1996
Declaration of satisfaction of mortgage/charge
dot icon17/08/1996
Particulars of mortgage/charge
dot icon14/08/1996
Declaration of satisfaction of mortgage/charge
dot icon05/03/1996
Return made up to 31/12/95; full list of members
dot icon05/03/1996
Registered office changed on 05/03/96 from: 871 high road north finchley london N12 8QA
dot icon15/02/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/10/1995
Particulars of mortgage/charge
dot icon14/10/1995
Particulars of mortgage/charge
dot icon13/10/1995
Declaration of satisfaction of mortgage/charge
dot icon15/05/1995
New director appointed
dot icon11/04/1995
Particulars of mortgage/charge
dot icon05/04/1995
Particulars of mortgage/charge
dot icon13/03/1995
Return made up to 31/12/94; no change of members
dot icon16/02/1995
Particulars of mortgage/charge
dot icon25/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/11/1994
Particulars of mortgage/charge
dot icon16/11/1994
Particulars of mortgage/charge
dot icon10/11/1994
Particulars of mortgage/charge
dot icon09/11/1994
Particulars of mortgage/charge
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon15/10/1994
Particulars of mortgage/charge
dot icon22/09/1994
Particulars of mortgage/charge
dot icon24/06/1994
Particulars of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon15/06/1994
Declaration of satisfaction of mortgage/charge
dot icon18/05/1994
Particulars of mortgage/charge
dot icon30/04/1994
Particulars of mortgage/charge
dot icon03/03/1994
Particulars of mortgage/charge
dot icon24/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon28/01/1994
Secretary resigned;new secretary appointed
dot icon17/01/1994
Accounts for a small company made up to 1992-12-31
dot icon12/01/1994
Declaration of satisfaction of mortgage/charge
dot icon17/12/1993
Particulars of mortgage/charge
dot icon17/12/1993
Particulars of mortgage/charge
dot icon08/06/1993
Director resigned
dot icon28/02/1993
Return made up to 31/12/92; full list of members
dot icon31/12/1992
Particulars of mortgage/charge
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon12/05/1992
Director resigned
dot icon12/02/1992
Full accounts made up to 1990-12-31
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon06/09/1991
Particulars of mortgage/charge
dot icon13/02/1991
Return made up to 31/12/90; no change of members
dot icon09/10/1990
Return made up to 31/12/89; full list of members
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/05/1990
Full accounts made up to 1988-12-31
dot icon21/05/1990
Particulars of mortgage/charge
dot icon23/02/1990
Particulars of mortgage/charge
dot icon22/12/1989
Particulars of mortgage/charge
dot icon10/11/1989
Particulars of mortgage/charge
dot icon02/10/1989
Return made up to 31/12/88; full list of members
dot icon11/01/1989
Return made up to 31/12/87; full list of members
dot icon05/12/1988
Full accounts made up to 1987-12-31
dot icon24/03/1988
Full accounts made up to 1986-12-31
dot icon18/01/1988
Particulars of mortgage/charge
dot icon12/01/1988
Resolutions
dot icon11/05/1987
Particulars of mortgage/charge
dot icon22/04/1987
Return made up to 31/12/86; full list of members
dot icon23/02/1987
Full accounts made up to 1985-12-31
dot icon23/02/1987
Return made up to 31/12/85; full list of members
dot icon22/07/1986
New director appointed
dot icon22/07/1986
Resolutions
dot icon18/07/1986
Particulars of mortgage/charge
dot icon15/07/1986
Full accounts made up to 1984-12-31
dot icon30/08/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,979.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
1.34M
-
0.00
3.98K
-
2022
5
1.34M
-
0.00
3.98K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

1.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Swarte, Jeremy Steven
Director
23/12/1994 - Present
53
De Swarte, Adam James
Director
17/12/2021 - Present
-
Swarte, Adam James De
Director
17/12/2021 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDGEWOOD GROUP LIMITED

BRIDGEWOOD GROUP LIMITED is an(a) Active company incorporated on 30/08/1983 with the registered office located at 843 Finchley Road, London NW11 8NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWOOD GROUP LIMITED?

toggle

BRIDGEWOOD GROUP LIMITED is currently Active. It was registered on 30/08/1983 .

Where is BRIDGEWOOD GROUP LIMITED located?

toggle

BRIDGEWOOD GROUP LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does BRIDGEWOOD GROUP LIMITED do?

toggle

BRIDGEWOOD GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRIDGEWOOD GROUP LIMITED have?

toggle

BRIDGEWOOD GROUP LIMITED had 5 employees in 2022.

What is the latest filing for BRIDGEWOOD GROUP LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-26 with updates.