UKBizDB.co.uk

BRIDGEWATER PENSION TRUSTEES LIMITED

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

This company is commonly known as Bridgewater Pension Trustees Limited. The company was founded 24 years ago and was given the registration number 03821053. The firm's registered office is in BRISTOL. You can find them at Ground Floor, 3 Temple Quay, Bristol, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:BRIDGEWATER PENSION TRUSTEES LIMITED
Company Number:03821053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Ground Floor, 3 Temple Quay, Bristol, BS1 6DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Secretary01 March 2024Active
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director31 January 2024Active
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director31 December 2023Active
Pointon York House, Valley Way, Market Harborough, United Kingdom, LE16 7PS

Secretary31 March 2011Active
7a Woodlands Avenue, London, N3 2NS

Secretary20 August 1999Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Secretary03 December 2019Active
14 Kimberley Avenue, Nunhead, London, SE15 3XJ

Secretary18 June 2004Active
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Secretary02 May 2023Active
242 Crescent Drive, Petts Wood, Orpington, BR5 1AX

Secretary17 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1999Active
Howlets, The Street Great Hallingbury, Bishops Stortford, CM22 7TR

Director20 August 1999Active
Pointon York House, Valley Way, Market Harborough, United Kingdom, LE16 7PS

Director31 March 2011Active
Ground Floor, 3 Temple Quay, Bristol, England, BS1 6DZ

Director31 March 2011Active
61a Brambledown Road, Wallington, SM6 0TF

Director21 February 2002Active
Pointon York House, Valley Way, Market Harborough, United Kingdom, LE16 7PS

Director05 April 2013Active
11 Leacroft Close, Kenley, CR8 5EX

Director28 November 2000Active
Pointon York House, Valley Way, Market Harborough, United Kingdom, LE16 7PS

Director31 March 2011Active
2 Avondale Road, Mortlake, London, SW14 8PT

Director20 August 1999Active
18 Kingsway, Petts Wood, BR5 1PR

Director15 June 2004Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director03 December 2019Active
Ground Floor, 3 Temple Quay, Bristol, England, BS1 6DZ

Director31 October 2014Active
Ground Floor, 3 Temple Quay, Bristol, BS1 6DZ

Director10 July 2017Active
Pointon York House, Valley Way, Market Harborough, United Kingdom, LE16 7PS

Director31 March 2011Active
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director21 November 2017Active
Ground Floor, 3 Temple Quay, Bristol, BS1 6DZ

Director10 July 2017Active
Ground Floor, 3 Temple Quay, Bristol, BS1 6DZ

Director05 September 2022Active
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director21 November 2017Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director03 December 2019Active
Elizabeth House, 5 Melbourne Gardens, Walsall, WS5 3PQ

Director06 October 2004Active
10 Bufferys Close, Solihull, B91 3UX

Director06 October 2004Active
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director05 September 2022Active
Ground Floor, 3 Temple Quay, Bristol, England, BS1 6DZ

Director31 October 2014Active
The Villa, The Street, Stonham Aspal, Stowmarket, IP14 6AQ

Director20 August 1999Active
18 Hampton Road, Twickenham, TW2 5QB

Director07 June 2006Active
Hill Side House, 2 Wyaston Road, Ashbourne, DE6 1DD

Director15 June 2004Active

People with Significant Control

Curtis Banks Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person secretary company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-02-12Address

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

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2022-10-20Capital

Capital statement capital company with date currency figure.

Download
2022-10-20Capital

Legacy.

Download
2022-10-20Insolvency

Legacy.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.