UKBizDB.co.uk

BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED

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

This company is commonly known as Bridgewater (home Reversions Number 2) Limited. The company was founded 22 years ago and was given the registration number 04319671. 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 68100 - Buying and selling of own real estate.

Company Information

Name:BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED
Company Number:04319671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary18 December 2002Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary01 October 2003Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary09 December 2002Active
113 Drub Lane, Cleckheaton, BD19 4BZ

Secretary08 March 2002Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE

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

Secretary18 December 2008Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary08 November 2001Active
129 Chingford Avenue, London, E4 6RG

Director11 March 2002Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director09 May 2005Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director18 December 2002Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director18 December 2002Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director18 December 2002Active
59 Albert Bridge Road, London, SW11 4AQ

Director11 March 2002Active
245 Kennington Road, London, SE11 6BY

Director11 March 2002Active
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, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
12, Albury Park Road, Tynemouth, United Kingdom, NE30 2SH

Director19 January 2005Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

Director19 January 2005Active
Idlewood, Maidenhead Road, Cookham, SL6 9DF

Director05 May 2004Active
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL

Director08 March 2002Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director26 January 2004Active
43 Netheravon Road, London, W4 2AN

Director19 January 2005Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director08 November 2001Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-21Other

Legacy.

Download
2023-03-21Accounts

Legacy.

Download
2023-03-21Other

Legacy.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Address

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

Download
2021-12-29Accounts

Accounts with accounts type full.

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
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.