BPT BRIDGEWATER (HOME REVERSIONS) LIMITED

BPT BRIDGEWATER (HOME REVERSIONS) LIMITED

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

    Company NameBPT BRIDGEWATER (HOME REVERSIONS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03450780
    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 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 AddressNo

    What were the previous names of BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPT HOME REVERSIONS LIMITEDOct 16, 1997Oct 16, 1997

    What are the latest accounts for BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Director's details changed for Mr Antony Lewis Pierce on May 17, 2022

    2 pagesCH01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 034507800019 in full

    1 pagesMR04

    Change of details for Hamsard 2518 Limited as a person with significant control on Mar 01, 2022

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2021

    7 pagesAA

    Termination of appointment of Ashish Kashyap as a director on Jan 18, 2022

    1 pagesTM01

    Director's details changed for Mr Ashish Kashyap on Nov 01, 2021

    2 pagesCH01

    Change of details for Hamsard 2518 Limited as a person with significant control on Nov 01, 2021

    2 pagesPSC05

    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 pagesAD01

    Satisfaction of charge 034507800014 in full

    1 pagesMR04

    Satisfaction of charge 034507800015 in full

    1 pagesMR04

    Satisfaction of charge 034507800016 in full

    1 pagesMR04

    Satisfaction of charge 034507800017 in full

    1 pagesMR04

    Satisfaction of charge 034507800018 in full

    1 pagesMR04

    Registration of charge 034507800020, created on Sep 13, 2021

    106 pagesMR01

    Registration of charge 034507800019, created on Jul 22, 2021

    10 pagesMR01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA

    Who are the officers of BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Paul Trevor
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Director
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    United KingdomBritish121775760002
    PIERCE, Antony Lewis
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Director
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    United KingdomBritish156315340004
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Secretary
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    HALLIWELL, Christine
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    Secretary
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    British66463330001
    MCGHIN, Adam
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206240170001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    WOOD, Timothy Barry
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    Secretary
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    British7212090002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAKER, David Graham
    St Michaels
    Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    Director
    St Michaels
    Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    British55556410001
    BUTTERWORTH, Gary Ronald
    129 Chingford Avenue
    E4 6RG London
    Director
    129 Chingford Avenue
    E4 6RG London
    British63723110001
    COUCH, Peter Quentin Patrick
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    Director
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    UkBritish156117090001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Director
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DIXON, Alistair William
    245 Kennington Road
    SE11 6BY London
    Director
    245 Kennington Road
    SE11 6BY London
    United KingdomBritish49174270004
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Director
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    EnglandEnglish86483290001
    GREENWOOD, Mark
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish154194730002
    JOPLING, Nicholas Mark Fletcher
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    EnglandBritish60099210003
    KASHYAP, Ashish
    The Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Director
    The Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    United KingdomBritish181528990002
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    STORY, James Dennis
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    Director
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    British98660380001
    WALL, John Robert
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    Director
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    United KingdomBritish72368120001
    WATTS, Timothy Neil
    Silverwood
    The Warren
    KT20 6PQ Kingswood
    Surrey
    Director
    Silverwood
    The Warren
    KT20 6PQ Kingswood
    Surrey
    British55556330002
    WILSON, Owen Henry
    65 St. Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    EnglandBritish208451270001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of BPT BRIDGEWATER (HOME REVERSIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Apr 06, 2016
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number04413335
    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