UKBizDB.co.uk

BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED

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

This company is commonly known as Bridgewater Equity Release Nominees (no 2) Limited. The company was founded 18 years ago and was given the registration number 05560684. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cross House, Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED
Company Number:05560684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cross House, Westgate Road, Newcastle Upon Tyne, England, NE1 4XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director25 October 2007Active
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director04 July 2016Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary04 October 2005Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary12 September 2005Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director04 October 2005Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director04 October 2005Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director04 October 2005Active
59 Albert Bridge Road, London, SW11 4AQ

Director04 October 2005Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director29 November 2010Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director29 November 2010Active
Citygate, St. James' Boulevard, Newcastle Upon Tyne, NE1 4JE

Director22 April 2013Active
12, Albury Park Road, Tynemouth, United Kingdom, NE30 2SH

Director04 October 2005Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director12 September 2005Active

People with Significant Control

Reversions Financing (No. 1) 2011 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 4, First Floor, Honeycomb, Gateshead, England, NE11 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-03-03Address

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

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-02Address

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

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type dormant.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Change person director company with change date.

Download
2016-07-27Address

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

Download
2016-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.