THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02597246 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 29, 2026 |
---|---|
Next Confirmation Statement Due | Aug 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 29, 2025 |
Overdue | No |
What are the latest filings for THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 29, 2025 with updates | 4 pages | CS01 | ||
Appointment of Christopher Eves as a director on May 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Peter Whittaker as a director on May 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Whittaker as a director on May 06, 2025 | 1 pages | TM01 | ||
Appointment of James Whittaker as a director on May 06, 2025 | 2 pages | AP01 | ||
Notification of Peel Waters Group Uk Limited as a person with significant control on Apr 02, 2025 | 2 pages | PSC02 | ||
Cessation of Peel Property (Partnerships) Limited as a person with significant control on Apr 02, 2025 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Jul 29, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||
Appointment of Mr Matthew Paul Colton as a director on Oct 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Change of details for Peel Property (Partnerships) Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr John Whittaker on Nov 20, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Whittaker on Nov 03, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Steven Keith Underwood on Nov 03, 2020 | 2 pages | CH01 | ||
Who are the officers of THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLTON, Matthew Paul | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Commercial Finance Director | 311987450001 | ||||
EVES, Christopher | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | Company Director | 302666620001 | ||||
UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 162134250001 | ||||
WHITTAKER, James | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 301303160002 | ||||
WHITTAKER, John Peter | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Company Director | 200357190001 | ||||
WHITTAKER, John | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | Director | 1614010014 | ||||
BROWN, Edric Brian | Secretary | 52 Saxon Wood Road Cheswick Green B90 4JN Solihull West Midlands | British | 4045250001 | ||||||
DOBSON, James Henry | Secretary | Conifers Wantage Road RG8 9LA Streatley Berkshire | British | 10563480001 | ||||||
KEARNEY, Michael Anthony | Secretary | 21 Green Meadow Road B29 4DD Birmingham West Midlands | British | 65329780001 | ||||||
LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | British | 29912450002 | ||||||
RICHARDS, Stephen John | Secretary | 9 Redwing Close CV37 9EX Stratford Upon Avon Warwickshire | British | 79048680001 | ||||||
ROBINSON, Ronald Anthony | Secretary | 10 Norwich Street EC4A 1BD London | British | 4309680001 | ||||||
WAINSCOTT, Paul Philip | Secretary | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | British | 1549660002 | ||||||
ALLY, Bibi Rahima | Director | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | Company Director | 38963210001 | |||||
ANSELL, Gordon Samuel | Director | 16 Watermans Way Wargrave RG10 8HR Reading Berkshire | British | Company Chairman | 2147280001 | |||||
BELL, Ian Forrest | Director | Legh Wood Legh Road Disley SK12 2NF Stockport Cheshire | British | Retired | 61870120001 | |||||
COLLETT, Brian | Director | 10 Norwich Street EC4A 1BD London | British | Company Director | 32267100001 | |||||
LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Company Secretary | 29912450006 | ||||
SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Accountant | 103613040002 | ||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Director | 1674500002 | |||||
SHAW, Robert Marshall | Director | The Whins Macclesfield Road SK9 7BL Alderley Edge Cheshire | British | Chartered Surveyor | 20786010001 | |||||
SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | Company Director | 112776340002 | ||||
STEELE, Timothy David | Director | 10 Norwich Street EC4A 1BD London | England | British | Solicitor | 151652270002 | ||||
WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Director | 1549660002 | ||||
WHITTAKER, Mark | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 85602540037 |
Who are the persons with significant control of THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Peel Waters Group Uk Limited | Apr 02, 2025 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Peel Property (Partnerships) Limited | Apr 06, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0