BPT BRIDGEWATER (HOME REVERSIONS) LIMITED
Overview
| Company Name | BPT BRIDGEWATER (HOME REVERSIONS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03450780 |
| 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 BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BPT BRIDGEWATER (HOME REVERSIONS) LIMITED located?
| Registered Office Address | Suite 4, First Floor Honeycomb The Watermark NE11 9SZ Gateshead Tyne & Wear England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BPT HOME REVERSIONS LIMITED | Oct 16, 1997 | Oct 16, 1997 |
What are the latest accounts for BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||
Director's details changed for Mr Antony Lewis Pierce on May 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 034507800019 in full | 1 pages | MR04 | ||
Change of details for Hamsard 2518 Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Mar 02, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||
Termination of appointment of Ashish Kashyap as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Ashish Kashyap on Nov 01, 2021 | 2 pages | CH01 | ||
Change of details for Hamsard 2518 Limited as a person with significant control on Nov 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Nov 02, 2021 | 1 pages | AD01 | ||
Satisfaction of charge 034507800014 in full | 1 pages | MR04 | ||
Satisfaction of charge 034507800015 in full | 1 pages | MR04 | ||
Satisfaction of charge 034507800016 in full | 1 pages | MR04 | ||
Satisfaction of charge 034507800017 in full | 1 pages | MR04 | ||
Satisfaction of charge 034507800018 in full | 1 pages | MR04 | ||
Registration of charge 034507800020, created on Sep 13, 2021 | 106 pages | MR01 | ||
Registration of charge 034507800019, created on Jul 22, 2021 | 10 pages | MR01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||
Who are the officers of BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARBER, Paul Trevor | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | 121775760002 | |||||
| PIERCE, Antony Lewis | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | 156315340004 | |||||
| DENBY, Nigel Anthony | Secretary | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | 33799980001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| HALLIWELL, Christine | Secretary | 113 Drub Lane BD19 4BZ Cleckheaton West Yorkshire | British | 66463330001 | ||||||
| MCGHIN, Adam | Secretary | St James Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206240170001 | |||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| WOOD, Timothy Barry | Secretary | Littlebeck House 18 Nursery Lane Addingham LS29 0TN Ilkley West Yorkshire | British | 7212090002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BAKER, David Graham | Director | St Michaels Bull Lane SL9 8RH Gerrards Cross Buckinghamshire | British | 55556410001 | ||||||
| BUTTERWORTH, Gary Ronald | Director | 129 Chingford Avenue E4 6RG London | British | 63723110001 | ||||||
| COUCH, Peter Quentin Patrick | Director | Follifoot House Amberley GL5 5AG Gloucestershire | Uk | British | 156117090001 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DENBY, Nigel Anthony | Director | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | 33799980001 | ||||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DIXON, Alistair William | Director | 245 Kennington Road SE11 6BY London | United Kingdom | British | 49174270004 | |||||
| GLANVILLE, Marie Louise | Director | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | England | English | 86483290001 | |||||
| GREENWOOD, Mark | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 154194730002 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | England | British | 60099210003 | |||||
| KASHYAP, Ashish | Director | The Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | 181528990002 | |||||
| ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| STORY, James Dennis | Director | Kowhai Cottage Quarry Bank Utkinton CW6 0LA Tarporlex Cheshire | British | 98660380001 | ||||||
| WALL, John Robert | Director | 9 Fairlawn Park St Leonards Hill SL4 4HL Windsor Berkshire | United Kingdom | British | 72368120001 | |||||
| WATTS, Timothy Neil | Director | Silverwood The Warren KT20 6PQ Kingswood Surrey | British | 55556330002 | ||||||
| WILSON, Owen Henry | Director | 65 St. Paul's Churchyard EC4M 8AB London Paternoster House England | England | British | 208451270001 | |||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hamsard 2518 Limited | Apr 06, 2016 | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | No | ||||||||||
| |||||||||||||
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