UKBizDB.co.uk

BRIDGEWOOD PLC

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Woodlands Road, Bushey, Watford, United Kingdom, WD2 2LR

Secretary01 March 2012Active
The Barn, Bournehall House, Bournehall Road, Bushey, United Kingdom, WD23 3HP

Director17 December 2021Active
The Barn, Bournehall House, Bournehall Road, Bushey, United Kingdom, WD23 3HP

Director23 December 1994Active
The Barn, Bournehall House, Bournehall Road, Bushey, United Kingdom, WD23 3HP

Director17 December 2021Active
32 Woodlands Road, Bushey, Watford, WD2 2LR

Secretary25 November 1993Active
746 Finchley Road, London, NW11 7TH

Secretary29 July 1997Active
24 Colburn Avenue, Pinner, HA5 4PF

Secretary-Active
41 Brookside Avenue, Ashford, United Kingdom, TW15 3LZ

Director01 January 2016Active
Beech House, Buttermere Gardens, Bracknell, United Kingdom, RG12 9DQ

Director15 December 1998Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-28Incorporation

Re registration memorandum articles.

Download
2023-07-28Change of name

Certificate change of name re registration public limited company to private.

Download
2023-07-28Change of name

Reregistration public to private company.

Download
2023-07-28Change of name

Certificate change of name company.

Download
2023-07-28Change of name

Change of name notice.

Download
2023-02-28Accounts

Accounts with accounts type group.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type group.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type group.

Download
2019-03-04Accounts

Accounts with accounts type group.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.