Warning: file_put_contents(c/49d7334c97339fb07380202859af597c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bridgeman Lettings Limited, BA5 1FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIDGEMAN LETTINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridgeman Lettings Limited. The company was founded 11 years ago and was given the registration number 08412501. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIDGEMAN LETTINGS LIMITED
Company Number:08412501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Lower Downside Farm, Shepton Mallet, United Kingdom, BA4 4JW

Director05 December 2016Active
The Granary, Lower Downside Farm, Shepton Mallet, United Kingdom, BA4 4JW

Director20 February 2013Active
The Granary, Lower Downside Farm, Shepton Mallet, United Kingdom, BA4 4JW

Director20 February 2013Active
The Granary, Lower Downside Farm, Shepton Mallet, United Kingdom, BA4 4JW

Director20 February 2013Active
The Granary, Lower Downside Farm, Shepton Mallet, United Kingdom, BA4 4JW

Director20 February 2013Active

People with Significant Control

Mr Patrick James Bridgeman
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:The Granary, Lower Downside Farm, Shepton Mallet, England, BA4 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tina Ann Bridgeman
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:The Granary, Lower Downside Farm, Shepton Mallet, England, BA4 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Capital

Capital name of class of shares.

Download
2017-04-06Resolution

Resolution.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.