UKBizDB.co.uk

BRIDGEWALK LIMITED

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

This company is commonly known as Bridgewalk Limited. The company was founded 16 years ago and was given the registration number 06264379. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRIDGEWALK LIMITED
Company Number:06264379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary02 July 2021Active
Forest House, Twitty Fee, Danbury, Chelmsford, England, CM3 4PF

Director25 September 2015Active
17 Radford Way, Billericay, England, CM12 0AA

Director31 May 2007Active
Flat 4 Radford House, Radford Way, Billericay, England, CM12 0AA

Director14 October 2015Active
17 Radford Way, Billericay, England, CM12 0AA

Secretary31 May 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary31 May 2007Active
2 Ormesby Chine, South Woodham Ferrers, Chelmsford, CM3 7AR

Director31 May 2007Active
4 Hillhouse Drive, Billericay, CM12 0AZ

Director31 May 2007Active
Flat 10 Radford House, 17 Radford Way, Billericay, CM12 0AA

Director26 February 2009Active
Flat 10 Radford House, 17 Radford Way, Billericay, CM12 0AA

Director31 May 2007Active
9 Radford Way, 17 Radford Way, Billericay, CM12 0AA

Director31 May 2007Active
3 Nevinson Close, Windmill Green Wandsworth, London, SW18 2TF

Director31 May 2007Active
Flat 6 Waverley Court, Windmill Hill, Enfield, EN2 7AU

Director31 May 2007Active
Flat 12 Radford House, 17 Radford Way, Billericay, CM12 0AA

Director31 May 2007Active
5 Radford Way, 17 Radford Way, Billericay, CM12 0AA

Director31 May 2007Active
6 The Glade, Upminster, RM14 3YX

Director31 May 2007Active
Flat 4 Radford House, 17 Radford Way, Billericay, CM12 0AA

Director31 May 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director31 May 2007Active

People with Significant Control

Mr Jason David Holloway
Notified on:17 May 2022
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:94 Park Lane, Croydon, United Kingdom, CR0 1JB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Officers

Change corporate secretary company with change date.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-25Officers

Change corporate secretary company with change date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-07-02Officers

Appoint corporate secretary company with name date.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.