Bridgewater Tenancies Nominees Limited GATESHEAD


Bridgewater Tenancies Nominees started in year 2003 as Private Limited Company with registration number 04953143. The Bridgewater Tenancies Nominees company has been functioning successfully for 21 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 2003-11-11 Bridgewater Tenancies Nominees Limited is no longer carrying the name Crossco (753).

The company 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 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 Tenancies Nominees 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 04953143
Date of Incorporation Tue, 4th Nov 2003
Industry Non-trading company
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 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

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

Mark R.

Position: Director

Appointed: 19 January 2005

Resigned: 18 May 2016

Debra Y.

Position: Director

Appointed: 19 January 2005

Resigned: 19 December 2008

Peter S.

Position: Director

Appointed: 19 January 2005

Resigned: 30 June 2007

Geoffrey D.

Position: Director

Appointed: 18 January 2005

Resigned: 02 November 2006

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Michael W.

Position: Director

Appointed: 01 February 2004

Resigned: 14 January 2005

Rupert D.

Position: Director

Appointed: 24 November 2003

Resigned: 20 October 2009

Andrew C.

Position: Director

Appointed: 24 November 2003

Resigned: 04 January 2016

Marie G.

Position: Secretary

Appointed: 24 November 2003

Resigned: 18 December 2008

Brian C.

Position: Director

Appointed: 24 November 2003

Resigned: 30 September 2005

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 04 November 2003

Resigned: 24 November 2003

Prima Director Limited

Position: Corporate Director

Appointed: 04 November 2003

Resigned: 24 November 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Nitro 2 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.

Nitro 2 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 07838520
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 (753) November 11, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-09-30
filed on: 18th, January 2024
Free Download (7 pages)

Company search