BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04822607

Incorporation date

06/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2003)
dot icon12/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon11/08/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2025
Appointment of Mr Giovanni De Flora as a director on 2025-07-15
dot icon26/06/2025
Cessation of Amanda Beverley Sellick as a person with significant control on 2016-04-06
dot icon26/06/2025
Cessation of Richard John Willis as a person with significant control on 2016-04-06
dot icon26/06/2025
Notification of a person with significant control statement
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon08/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon10/07/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Termination of appointment of Richard John Willis as a director on 2024-05-28
dot icon21/03/2024
Change of details for Amanda Beverley Sellick as a person with significant control on 2024-03-21
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon08/09/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-08-08
dot icon08/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon27/08/2021
Micro company accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon14/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon10/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/09/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon25/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon15/10/2015
Accounts for a dormant company made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon06/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon06/10/2014
Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-06
dot icon04/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon26/07/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2011-10-01
dot icon14/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/09/2011
Termination of appointment of Stephen Barton as a director
dot icon13/09/2011
Appointment of Amanda Beverley Sellick as a director
dot icon11/08/2011
Appointment of Stephen William Chetwode Barton as a director
dot icon18/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 06/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/07/2008
Return made up to 06/07/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/07/2007
Return made up to 06/07/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/02/2007
Director resigned
dot icon12/07/2006
Return made up to 06/07/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/04/2006
Director resigned
dot icon12/08/2005
Return made up to 06/07/05; full list of members
dot icon12/08/2005
Location of register of members
dot icon16/03/2005
Registered office changed on 16/03/05 from: one the parade mews marlborough wiltshire SN8 1NR
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
New director appointed
dot icon31/01/2005
Accounts for a dormant company made up to 2004-07-31
dot icon25/01/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
Director resigned
dot icon02/09/2004
Return made up to 06/07/04; full list of members
dot icon08/07/2004
Ad 30/06/04--------- £ si 1@1=1 £ ic 3/4
dot icon24/01/2004
Ad 19/12/03--------- £ si 1@1=1 £ ic 2/3
dot icon19/11/2003
Ad 03/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon07/11/2003
New director appointed
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
Director resigned
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon29/10/2003
Registered office changed on 29/10/03 from: 16 saint john street london EC1M 4NT
dot icon06/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/09/2014 - Present
2825
Tester, William Andrew Joseph
Nominee Director
05/07/2003 - 05/07/2003
5139
Thomas, Howard
Nominee Secretary
05/07/2003 - 05/07/2003
3157
Mr Richard John Willis
Director
22/09/2004 - 28/05/2024
7
Plumb, John Robert
Director
05/07/2003 - 21/09/2004
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED

BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/07/2003 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/07/2003 .

Where is BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-03 with updates.