Bridgewater Equity Release Limited GATESHEAD


Bridgewater Equity Release started in year 2004 as Private Limited Company with registration number 05064154. The Bridgewater Equity Release company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Gateshead at Suite 4, First Floor Honeycomb. Postal code: NE11 9SZ. Since March 12, 2004 Bridgewater Equity Release Limited is no longer carrying the name Crossco (775).

The company has 2 directors, namely Antony P., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 11 May 2007 and Antony P. has been with the company for the least time - from 4 July 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bridgewater Equity Release Limited Address / Contact

Office Address Suite 4, First Floor Honeycomb
Office Address2 The Watermark
Town Gateshead
Post code NE11 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05064154
Date of Incorporation Thu, 4th Mar 2004
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Antony P.

Position: Director

Appointed: 04 July 2016

Paul B.

Position: Director

Appointed: 11 May 2007

Owen W.

Position: Director

Appointed: 18 May 2016

Resigned: 19 April 2017

Ashish K.

Position: Director

Appointed: 18 May 2016

Resigned: 18 January 2022

Adam M.

Position: Secretary

Appointed: 04 March 2016

Resigned: 18 May 2016

Nicholas J.

Position: Director

Appointed: 29 November 2010

Resigned: 18 May 2016

Mark G.

Position: Director

Appointed: 29 November 2010

Resigned: 22 December 2015

Nicholas O.

Position: Director

Appointed: 18 September 2009

Resigned: 18 May 2016

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 23 January 2009

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Marie G.

Position: Director

Appointed: 31 July 2007

Resigned: 18 December 2008

Peter C.

Position: Director

Appointed: 09 May 2005

Resigned: 31 January 2014

Geoffrey D.

Position: Director

Appointed: 20 January 2005

Resigned: 02 November 2006

Peter S.

Position: Director

Appointed: 20 January 2005

Resigned: 22 January 2007

Debra Y.

Position: Director

Appointed: 19 January 2005

Resigned: 22 January 2007

Mark R.

Position: Director

Appointed: 18 January 2005

Resigned: 18 May 2016

Brian C.

Position: Director

Appointed: 05 May 2004

Resigned: 30 September 2005

Rupert D.

Position: Director

Appointed: 10 March 2004

Resigned: 22 January 2007

Andrew C.

Position: Director

Appointed: 10 March 2004

Resigned: 04 January 2016

Marie G.

Position: Secretary

Appointed: 10 March 2004

Resigned: 18 December 2008

Sean S.

Position: Director

Appointed: 10 March 2004

Resigned: 12 November 2004

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 04 March 2004

Resigned: 10 March 2004

Prima Director Limited

Position: Corporate Director

Appointed: 04 March 2004

Resigned: 10 March 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Reversions Financing (No. 1) 2011 Limited from Gateshead, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reversions Financing (No. 1) 2011 Limited

Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07783862
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (775) March 12, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2023
filed on: 10th, January 2024
Free Download (21 pages)

Company search