Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEWATER PLACE LIMITED
Company Information for

BRIDGEWATER PLACE LIMITED

15 INFIRMARY STREET, LEEDS, LS1,
Company Registration Number
03978240
Private Limited Company
Dissolved

Dissolved 2016-08-30

Company Overview

About Bridgewater Place Ltd
BRIDGEWATER PLACE LIMITED was founded on 2000-04-20 and had its registered office in 15 Infirmary Street. The company was dissolved on the 2016-08-30 and is no longer trading or active.

Key Data
Company Name
BRIDGEWATER PLACE LIMITED
 
Legal Registered Office
15 INFIRMARY STREET
LEEDS
 
Previous Names
LANDMARK ST JAMES LIMITED24/07/2000
INHOCO 2065 LIMITED19/06/2000
Filing Information
Company Number 03978240
Date formed 2000-04-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-08-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755208921  
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIDGEWATER PLACE LIMITED
The following companies were found which have the same name as BRIDGEWATER PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGEWATER PLACE CONDOMINIUM ASSOCIATION 3040 78TH AVE SE # 81 MERCER ISLAND WA 980403098 Active Company formed on the 1998-12-03
BRIDGEWATER PLACE INC. 333 BRIDGE STREET NW SUITE 1200 GRAND RAPIDS Michigan 49504 UNKNOWN Company formed on the 0000-00-00
BRIDGEWATER PLACE CONDOMINIUM ASSOCIATION, INC. 8950 FONTANA DEL SOL WAY #100 NAPLES FL 34109 Active Company formed on the 2006-07-06
BRIDGEWATER PLACE PARTNER INTERESTS, LLC 150 W FLAGLER ST MIAMI FL 33130 Active Company formed on the 2012-04-10
BRIDGEWATER PLACE ASSOCIATES, LTD. 100 SOUTHEAST SECOND STREET MIAMI FL 33131 Active Company formed on the 1998-01-16
BRIDGEWATER PLACE PARTNERS, LLC 949 BAY ESPLANADE CLEARWATER FL 33767 Inactive Company formed on the 2005-10-18
BRIDGEWATER PLACE HOMEOWNERS ASSOCIATION, INC. 17171 PARK ROW STE 310 HOUSTON TX 77084 Active Company formed on the 2006-06-29
BRIDGEWATER PLACE APARTMENTS INC Delaware Unknown
BRIDGEWATER PLACE INVESTORS LLC Delaware Unknown
BRIDGEWATER PLACE HOLDINGS LP Delaware Unknown
BRIDGEWATER PLACE CONDOMINIUM Michigan UNKNOWN
BRIDGEWATER PLACE LLC Michigan UNKNOWN
BRIDGEWATER PLACE LTD LIMITED PARTNERSHIP Michigan UNKNOWN
BRIDGEWATER PLACE LLC New Jersey Unknown
BRIDGEWATER PLACE APARTMENTS LLC North Carolina Unknown
BRIDGEWATER PLACE LTD 108 ST LEONARDGATE LANCASTER LA1 1NN Active Company formed on the 2023-10-04

Company Officers of BRIDGEWATER PLACE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD GILMAN
Director 2000-08-02
KENNETH MORTON
Director 2000-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROGER QUARMBY
Director 2000-08-02 2015-04-07
OLIVER ALEXANDER QUARMBY
Director 2011-01-24 2015-04-07
TIMOTHY PATRICK TONKIN
Company Secretary 2003-05-29 2014-01-28
TIMOTHY PATRICK TONKIN
Director 2008-02-15 2012-11-01
IAN FIRTH BARRACLOUGH
Director 2000-08-02 2007-12-21
JAMES ARTHUR BARRIE CORSCADDEN
Company Secretary 2000-05-08 2003-05-29
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-04-20 2000-08-08
INHOCO FORMATIONS LIMITED
Nominated Director 2000-04-20 2000-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD GILMAN THEAKSTON ESTATES (DURHAM) LIMITED Director 2007-04-26 CURRENT 2006-01-17 Dissolved 2015-05-18
CHRISTOPHER EDWARD GILMAN AILSA HOUSE LIMITED Director 2002-01-15 CURRENT 1999-12-23 Dissolved 2015-05-05
CHRISTOPHER EDWARD GILMAN KEYLANDMARK LIMITED Director 2001-01-15 CURRENT 2000-10-11 Dissolved 2015-05-05
CHRISTOPHER EDWARD GILMAN BUILDINGTIME LIMITED Director 1998-07-01 CURRENT 1970-02-13 Dissolved 2016-04-19
KENNETH MORTON YORPLACE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
KENNETH MORTON AILSA HOUSE LIMITED Director 2002-01-15 CURRENT 1999-12-23 Dissolved 2015-05-05
KENNETH MORTON SOUTH LEEDS TRADE CENTRE LIMITED Director 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
KENNETH MORTON KEYLANDMARK LIMITED Director 2000-12-22 CURRENT 2000-10-11 Dissolved 2015-05-05
KENNETH MORTON TURNBERRY PARK LIMITED Director 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25
KENNETH MORTON LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED Director 1999-08-12 CURRENT 1999-08-04 Liquidation
KENNETH MORTON YORPARKS LIMITED Director 1991-07-29 CURRENT 1983-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-07DS01APPLICATION FOR STRIKING-OFF
2016-06-07DS01APPLICATION FOR STRIKING-OFF
2015-06-25AUDAUDITOR'S RESIGNATION
2015-06-22AA30/09/14 TOTAL EXEMPTION FULL
2015-06-14LATEST SOC14/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-14AR0120/04/15 FULL LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 12TH FLOOR THE BASILICA 2, KING CHARLES STREET LEEDS LS1 6LS
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES QUARMBY
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER QUARMBY
2014-06-19AA30/09/13 TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-12AR0120/04/14 FULL LIST
2014-02-09TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY TONKIN
2013-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-04-25AR0120/04/13 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TONKIN
2012-09-26AA01CURREXT FROM 30/03/2012 TO 29/09/2012
2012-04-23AR0120/04/12 FULL LIST
2012-04-03AD02SAIL ADDRESS CHANGED FROM: LEVEL 12 THE BASILICA 2, KING CHARLES STREET LEEDS LS1 6LS UNITED KINGDOM
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM LEVEL 12 THE BASILICA 2 KING CHARLES STREET LEEDS WEST YORKSHIRE LS1 6LS
2012-04-02AD02SAIL ADDRESS CHANGED FROM: C/O ST JAMES SECURITIES LIMITED FOURTH FLOOR, BRIDGEWATER PLACE WATER LANE, LEEDS WEST YORKSHIRE LS11 5BZ ENGLAND
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-12AR0120/04/11 FULL LIST
2011-01-28AP01DIRECTOR APPOINTED MR OLIVER ALEXANDER QUARMBY
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-09AR0120/04/10 FULL LIST
2010-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD GILMAN / 20/04/2010
2010-05-10AUDAUDITOR'S RESIGNATION
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-08363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-16363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-16353LOCATION OF REGISTER OF MEMBERS
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-22288bDIRECTOR RESIGNED
2007-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-24363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-01-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-10-06225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07
2006-06-01363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 4TH FLOOR ST PAULS HOUSE PARK SQUARE SOUTH LEEDS WEST YORKSHIRE LS1 2ND
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-10363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-10AUDAUDITOR'S RESIGNATION
2004-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-12363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-03123NC INC ALREADY ADJUSTED 12/11/03
2003-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-03RES04£ NC 1000/20000 12/11/
2003-12-0388(2)RAD 12/11/03--------- £ SI 1000@1=1000 £ IC 1000/2000
2003-11-18287REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 4 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-08-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRIDGEWATER PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEWATER PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RECEIVABLE ACCOUNT CHARGE 2004-03-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-03-16 Outstanding BARCLAYS BANK PLC
EQUITY ACCOUNT CHARGE 2004-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-17 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT 2003-10-17 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 2002-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 2002-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BRIDGEWATER PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEWATER PLACE LIMITED
Trademarks
We have not found any records of BRIDGEWATER PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEWATER PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRIDGEWATER PLACE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEWATER PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEWATER PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEWATER PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1