This company is commonly known as Bridgewood Plc. The company was founded 40 years ago and was given the registration number 01748864. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BRIDGEWOOD PLC |
---|---|---|
Company Number | : | 01748864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1983 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 843 Finchley Road, London, NW11 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Woodlands Road, Bushey, Watford, United Kingdom, WD2 2LR | Secretary | 01 March 2012 | Active |
The Barn, Bournehall House, Bournehall Road, Bushey, United Kingdom, WD23 3HP | Director | 17 December 2021 | Active |
The Barn, Bournehall House, Bournehall Road, Bushey, United Kingdom, WD23 3HP | Director | 23 December 1994 | Active |
The Barn, Bournehall House, Bournehall Road, Bushey, United Kingdom, WD23 3HP | Director | 17 December 2021 | Active |
32 Woodlands Road, Bushey, Watford, WD2 2LR | Secretary | 25 November 1993 | Active |
746 Finchley Road, London, NW11 7TH | Secretary | 29 July 1997 | Active |
24 Colburn Avenue, Pinner, HA5 4PF | Secretary | - | Active |
41 Brookside Avenue, Ashford, United Kingdom, TW15 3LZ | Director | 01 January 2016 | Active |
Beech House, Buttermere Gardens, Bracknell, United Kingdom, RG12 9DQ | Director | 15 December 1998 | Active |
20 Colburn Avenue, Pinner, HA5 4PF | Director | - | Active |
20 Colburn Avenue, Pinner, HA5 4PF | Director | - | Active |
24 Colburn Avenue, Pinner, HA5 4PF | Director | - | Active |
24 Colburn Avenue, Pinner, HA5 4PF | Director | - | Active |
Gary John Mctague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beech House, Buttermere Gardens, Bracknell, United Kingdom, RG12 9DQ |
Nature of control | : |
|
Mr Darren Gary Mctague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Brookside Avenue, Ashford, United Kingdom, TW15 3LZ |
Nature of control | : |
|
Mr Jeremy Steven De Swarte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Barn, Bournehall House, Bushey, United Kingdom, WD23 3HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-07-28 | Incorporation | Re registration memorandum articles. | Download |
2023-07-28 | Change of name | Certificate change of name re registration public limited company to private. | Download |
2023-07-28 | Change of name | Reregistration public to private company. | Download |
2023-07-28 | Change of name | Certificate change of name company. | Download |
2023-07-28 | Change of name | Change of name notice. | Download |
2023-02-28 | Accounts | Accounts with accounts type group. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type group. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type group. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type group. | Download |
2019-03-04 | Accounts | Accounts with accounts type group. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.