UKBizDB.co.uk

CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED

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

This company is commonly known as Cppi Bridgewater Place General Partner Limited. The company was founded 21 years ago and was given the registration number 04764988. The firm's registered office is in WOKING. You can find them at Chancery House, St. Johns Road, Woking, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED
Company Number:04764988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Chancery House, St. Johns Road, Woking, England, GU21 7SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery House, St. Johns Road, Woking, England, GU21 7SA

Secretary17 June 2013Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director15 February 2024Active
Chancery House, St. Johns Road, Woking, England, GU21 7SA

Director18 June 2013Active
Chancery House, St. Johns Road, Woking, England, GU21 7SA

Director24 September 2003Active
13b Hazeldon Road, London, SE4 2DD

Secretary27 November 2006Active
7, Hanover Square, Hanover Square, London, England, W1S 1HQ

Secretary22 June 2012Active
60, Ivanhoe Drive, Kenton, Harrow, HA3 8QP

Secretary20 November 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary14 May 2003Active
22, Hanover Square, London, W1S 1JA

Director24 September 2003Active
22, Hanover Square, London, W1S 1JA

Director14 April 2009Active
7, Hanover Square, Hanover Square, London, England, W1S 1HQ

Director04 May 2010Active
4 West Farm Drive, Ashtead, KT21 2LB

Director24 September 2003Active
73 Montholme Road, London, SW11 6HX

Director23 August 2007Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director14 May 2003Active

People with Significant Control

Marick Capital Ltd
Notified on:07 February 2023
Status:Active
Country of residence:United Kingdom
Address:Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cppi Bridgewater Place Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chancery House, St. Johns Road, Woking, England, GU21 7SA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.