Bridgewood Property Developments Limited

General information

Name:

Bridgewood Property Developments Ltd

Office Address:

1 London Road IP1 2HA Ipswich

Number: 07031323

Incorporation date: 2009-09-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bridgewood Property Developments Limited with Companies House Reg No. 07031323 has been operating on the market for 15 years. The Private Limited Company can be reached at 1 London Road, in Ipswich and company's postal code is IP1 2HA. This company's SIC and NACE codes are 43390, that means Other building completion and finishing. Bridgewood Property Developments Ltd reported its account information for the financial year up to 2022/09/30. The most recent annual confirmation statement was filed on 2023/03/28.

Because of this specific firm's size, it became necessary to choose other executives: Duncan F. and John P. who have been participating in joint efforts since 2019/11/11 to exercise independent judgement of this firm.

Executives who have control over this firm are as follows: Sharon P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Duncan F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Duncan F.

Role: Director

Appointed: 11 November 2019

Latest update: 31 March 2024

John P.

Role: Director

Appointed: 26 September 2009

Latest update: 31 March 2024

People with significant control

Sharon P.
Notified on 13 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John P.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Duncan F.
Notified on 2 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2018
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2023/07/26 director's details were changed (CH01)
filed on: 26th, July 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2013

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2014

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2015

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2016

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Accountant/Auditor,
2016 - 2014

Name:

Granite Morgan Smith Limited

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
14
Company Age

Closest Companies - by postcode