Bridgewater (home Reversions Number 2) Limited GATESHEAD


Bridgewater (home Reversions Number 2) started in year 2001 as Private Limited Company with registration number 04319671. The Bridgewater (home Reversions Number 2) company has been functioning successfully for 23 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 8th January 2003 Bridgewater (home Reversions Number 2) Limited is no longer carrying the name Bpt Bridgewater (home Reversions Number 2).

The firm has 2 directors, namely Antony P., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 25 October 2007 and Antony P. has been with the company for the least time - from 4 July 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bridgewater (home Reversions Number 2) 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 04319671
Date of Incorporation Thu, 8th Nov 2001
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Antony P.

Position: Director

Appointed: 04 July 2016

Paul B.

Position: Director

Appointed: 25 October 2007

Adam M.

Position: Secretary

Appointed: 04 March 2016

Resigned: 18 May 2016

Mark G.

Position: Director

Appointed: 29 November 2010

Resigned: 22 December 2015

Nicholas J.

Position: Director

Appointed: 29 November 2010

Resigned: 18 May 2016

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 18 May 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Andrew P.

Position: Director

Appointed: 23 July 2007

Resigned: 31 December 2010

Peter C.

Position: Director

Appointed: 09 May 2005

Resigned: 31 January 2014

Debra Y.

Position: Director

Appointed: 19 January 2005

Resigned: 19 December 2008

Peter S.

Position: Director

Appointed: 19 January 2005

Resigned: 30 June 2007

Mark R.

Position: Director

Appointed: 19 January 2005

Resigned: 18 May 2016

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 14 January 2005

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 December 2008

Brian C.

Position: Director

Appointed: 18 December 2002

Resigned: 30 September 2005

Andrew C.

Position: Director

Appointed: 18 December 2002

Resigned: 04 January 2016

Geoffrey D.

Position: Secretary

Appointed: 18 December 2002

Resigned: 01 October 2003

Geoffrey D.

Position: Director

Appointed: 18 December 2002

Resigned: 02 November 2006

Marie G.

Position: Secretary

Appointed: 09 December 2002

Resigned: 18 December 2002

Gary B.

Position: Director

Appointed: 11 March 2002

Resigned: 08 October 2002

Rupert D.

Position: Director

Appointed: 11 March 2002

Resigned: 20 October 2009

Alistair D.

Position: Director

Appointed: 11 March 2002

Resigned: 18 December 2002

John W.

Position: Director

Appointed: 08 March 2002

Resigned: 18 December 2002

Christine H.

Position: Secretary

Appointed: 08 March 2002

Resigned: 09 December 2002

Hammonds Directors Limited

Position: Corporate Director

Appointed: 08 November 2001

Resigned: 08 March 2002

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 2001

Resigned: 06 March 2002

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Reversions Financing (No. 1) 2011 Limited from Gateshead, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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

Bpt Bridgewater (home Reversions Number 2) January 8, 2003
Hamsard 2427 March 8, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th September 2023
filed on: 13th, January 2024
Free Download (16 pages)

Company search