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.
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 | : |
|
Registered Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 02 July 2021 | Active |
Forest House, Twitty Fee, Danbury, Chelmsford, England, CM3 4PF | Director | 25 September 2015 | Active |
17 Radford Way, Billericay, England, CM12 0AA | Director | 31 May 2007 | Active |
Flat 4 Radford House, Radford Way, Billericay, England, CM12 0AA | Director | 14 October 2015 | Active |
17 Radford Way, Billericay, England, CM12 0AA | Secretary | 31 May 2007 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Secretary | 31 May 2007 | Active |
2 Ormesby Chine, South Woodham Ferrers, Chelmsford, CM3 7AR | Director | 31 May 2007 | Active |
4 Hillhouse Drive, Billericay, CM12 0AZ | Director | 31 May 2007 | Active |
Flat 10 Radford House, 17 Radford Way, Billericay, CM12 0AA | Director | 26 February 2009 | Active |
Flat 10 Radford House, 17 Radford Way, Billericay, CM12 0AA | Director | 31 May 2007 | Active |
9 Radford Way, 17 Radford Way, Billericay, CM12 0AA | Director | 31 May 2007 | Active |
3 Nevinson Close, Windmill Green Wandsworth, London, SW18 2TF | Director | 31 May 2007 | Active |
Flat 6 Waverley Court, Windmill Hill, Enfield, EN2 7AU | Director | 31 May 2007 | Active |
Flat 12 Radford House, 17 Radford Way, Billericay, CM12 0AA | Director | 31 May 2007 | Active |
5 Radford Way, 17 Radford Way, Billericay, CM12 0AA | Director | 31 May 2007 | Active |
6 The Glade, Upminster, RM14 3YX | Director | 31 May 2007 | Active |
Flat 4 Radford House, 17 Radford Way, Billericay, CM12 0AA | Director | 31 May 2007 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Director | 31 May 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Officers | Change corporate secretary company with change date. | Download |
2022-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-25 | Officers | Change corporate secretary company with change date. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-02 | Officers | Termination secretary company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.