THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED

THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02597246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 29, 2025 with updates

    4 pagesCS01

    Appointment of Christopher Eves as a director on May 19, 2025

    2 pagesAP01

    Appointment of Mr John Peter Whittaker as a director on May 19, 2025

    2 pagesAP01

    Termination of appointment of Mark Whittaker as a director on May 06, 2025

    1 pagesTM01

    Appointment of James Whittaker as a director on May 06, 2025

    2 pagesAP01

    Notification of Peel Waters Group Uk Limited as a person with significant control on Apr 02, 2025

    2 pagesPSC02

    Cessation of Peel Property (Partnerships) Limited as a person with significant control on Apr 02, 2025

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Jul 29, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Appointment of Mr Matthew Paul Colton as a director on Oct 09, 2023

    2 pagesAP01

    Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on Jul 28, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Change of details for Peel Property (Partnerships) Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Director's details changed for Mr John Whittaker on Nov 20, 2020

    2 pagesCH01

    Director's details changed for Mr John Whittaker on Nov 03, 2020

    2 pagesCH01

    Director's details changed for Mr Steven Keith Underwood on Nov 03, 2020

    2 pagesCH01

    Who are the officers of THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLTON, Matthew Paul
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishCommercial Finance Director311987450001
    EVES, Christopher
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritishCompany Director302666620001
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishDirector162134250001
    WHITTAKER, James
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishDirector301303160002
    WHITTAKER, John Peter
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishCompany Director200357190001
    WHITTAKER, John
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritishDirector1614010014
    BROWN, Edric Brian
    52 Saxon Wood Road
    Cheswick Green
    B90 4JN Solihull
    West Midlands
    Secretary
    52 Saxon Wood Road
    Cheswick Green
    B90 4JN Solihull
    West Midlands
    British4045250001
    DOBSON, James Henry
    Conifers
    Wantage Road
    RG8 9LA Streatley
    Berkshire
    Secretary
    Conifers
    Wantage Road
    RG8 9LA Streatley
    Berkshire
    British10563480001
    KEARNEY, Michael Anthony
    21 Green Meadow Road
    B29 4DD Birmingham
    West Midlands
    Secretary
    21 Green Meadow Road
    B29 4DD Birmingham
    West Midlands
    British65329780001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British29912450002
    RICHARDS, Stephen John
    9 Redwing Close
    CV37 9EX Stratford Upon Avon
    Warwickshire
    Secretary
    9 Redwing Close
    CV37 9EX Stratford Upon Avon
    Warwickshire
    British79048680001
    ROBINSON, Ronald Anthony
    10 Norwich Street
    EC4A 1BD London
    Secretary
    10 Norwich Street
    EC4A 1BD London
    British4309680001
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    British1549660002
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Director
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    BritishCompany Director38963210001
    ANSELL, Gordon Samuel
    16 Watermans Way
    Wargrave
    RG10 8HR Reading
    Berkshire
    Director
    16 Watermans Way
    Wargrave
    RG10 8HR Reading
    Berkshire
    BritishCompany Chairman2147280001
    BELL, Ian Forrest
    Legh Wood Legh Road
    Disley
    SK12 2NF Stockport
    Cheshire
    Director
    Legh Wood Legh Road
    Disley
    SK12 2NF Stockport
    Cheshire
    BritishRetired61870120001
    COLLETT, Brian
    10 Norwich Street
    EC4A 1BD London
    Director
    10 Norwich Street
    EC4A 1BD London
    BritishCompany Director32267100001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishCompany Secretary29912450006
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishAccountant103613040002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishDirector1674500002
    SHAW, Robert Marshall
    The Whins Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    Director
    The Whins Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    BritishChartered Surveyor20786010001
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritishCompany Director112776340002
    STEELE, Timothy David
    10 Norwich Street
    EC4A 1BD London
    Director
    10 Norwich Street
    EC4A 1BD London
    EnglandBritishSolicitor151652270002
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritishDirector1549660002
    WHITTAKER, Mark
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishDirector85602540037

    Who are the persons with significant control of THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 02, 2025
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number16236073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 06, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number06474584
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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