Company NameBridgewater Street (Management Company) Limited
DirectorJoanne Victoria Mason
Company StatusActive
Company Number03333307
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years ago)
Previous NameInhoco 607 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJoanne Victoria Mason
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Secretary NameMr Alan Thomas Williamson
NationalityBritish
StatusCurrent
Appointed21 January 2009(11 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMiss Ann Elizabeth Lever
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleSales Manager
Correspondence Address95 Nevile Road
Higher Broughton
Salford
Lancashire
M7 3PP
Director NameMr Keith Joseph Parrett
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1998)
RoleCompany Director
Correspondence Address16 Carpenders Close
Harpenden
Hertfordshire
AL5 3HN
Director NamePaul William Simmons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 30 July 1998)
RoleCompany Executive
Correspondence Address5 Summers Close
Knutsford
Cheshire
WA16 9AW
Director NameMr Anthony Billington
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address30 Bridgewater Street
Salford
Lancashire
M3 7AS
Director NameMelanie Jane Firth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address28 Bridgewater Street
Salford
Lancashire
M3 7AS
Director NameGregory Robert Harrison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address24 Bridgewater Street
Salford
Lancashire
M3 7AS
Director NameJames McDermott
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address26 Bridgewater Street
Salford
Lancashire
M3 7AS
Director NameEmma Louise Robertson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address2 Poplin Drive
Salford
Lancashire
M3 7AL
Director NameMaria Ann Strong
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address4 Poplin Drive
Salford
Lancashire
M3 7AL
Director NameChi Yan Fong
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressGenesis Centre 18 Innovation Way
Stoke-On-Trent
ST6 4BF
Secretary NameJames McDermott
NationalityBritish
StatusResigned
Appointed03 May 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address26 Bridgewater Street
Salford
Lancashire
M3 7AS
Secretary NameMr John James Thomson
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Thornley Park Road
Grotton
Oldham
Lancashire
OL4 5QT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishEaton
WardGawsworth
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1C.r. George & I.d. Cronshaw
8.33%
Ordinary A
1 at £1Domorade LTD
8.33%
Ordinary A
1 at £1Jo-anne Tracy Williamson
8.33%
Ordinary A
1 at £1K.g. Fong & Mr C.y. Fong
8.33%
Ordinary A
1 at £1Miss J. Clark
8.33%
Ordinary A
1 at £1Miss J.v. Mason
8.33%
Ordinary A
1 at £1Miss Julie W. Wilson
8.33%
Ordinary A
1 at £1Mr P. Turner & Miss C.a. Taylor
8.33%
Ordinary A
1 at £1Mr S. Dobbs
8.33%
Ordinary A
1 at £1Ms D. Gilbert
8.33%
Ordinary A
1 at £1Sally Rachel Bell & Brian Ross Bell
8.33%
Ordinary A
1 at £1Y.m. Wong & T.h. Wong
8.33%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

2 September 2020Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Chi Yan Fong as a director on 18 December 2019 (1 page)
7 October 2019Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 12
(5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 12
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 12
(5 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 12
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 12
(5 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 12
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 April 2013Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW (1 page)
15 April 2013Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Registered office address changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (10 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (10 pages)
25 March 2010Director's details changed for Chi Yan Fong on 17 March 2010 (2 pages)
25 March 2010Director's details changed for Chi Yan Fong on 17 March 2010 (2 pages)
25 March 2010Secretary's details changed for Alan Thomas Williamson on 17 March 2010 (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Secretary's details changed for Alan Thomas Williamson on 17 March 2010 (1 page)
25 March 2010Director's details changed for Joanne Victoria Mason on 17 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Joanne Victoria Mason on 17 March 2010 (2 pages)
8 February 2010Registered office address changed from Unit 3 Chatterley Whitfield Bic Chatterley Whitfield Stoke-on-Trent Staffordshire ST6 8UW on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Unit 3 Chatterley Whitfield Bic Chatterley Whitfield Stoke-on-Trent Staffordshire ST6 8UW on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Unit 3 Chatterley Whitfield Bic Chatterley Whitfield Stoke-on-Trent Staffordshire ST6 8UW on 8 February 2010 (1 page)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 June 2009Appointment terminated secretary john thomson (1 page)
10 June 2009Return made up to 14/03/09; full list of members (8 pages)
10 June 2009Appointment terminated secretary john thomson (1 page)
10 June 2009Return made up to 14/03/09; full list of members (8 pages)
8 April 2009Registered office changed on 08/04/2009 from thomson associates rossetti place 6 lower byrom street manchester M3 4AP (1 page)
8 April 2009Registered office changed on 08/04/2009 from thomson associates rossetti place 6 lower byrom street manchester M3 4AP (1 page)
23 January 2009Secretary appointed alan williamson (2 pages)
23 January 2009Secretary appointed alan williamson (2 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 May 2008Return made up to 14/03/08; change of members
  • 363(287) ‐ Registered office changed on 21/05/08
(7 pages)
21 May 2008Return made up to 14/03/08; change of members
  • 363(287) ‐ Registered office changed on 21/05/08
(7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 April 2007Return made up to 14/03/07; full list of members (12 pages)
21 April 2007Return made up to 14/03/07; full list of members (12 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
26 April 2006Return made up to 14/03/06; full list of members (11 pages)
26 April 2006Return made up to 14/03/06; full list of members (11 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 March 2005Return made up to 14/03/05; full list of members (11 pages)
9 March 2005Return made up to 14/03/05; full list of members (11 pages)
22 December 2004Return made up to 14/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
22 December 2004Return made up to 14/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
22 December 2004New secretary appointed (1 page)
22 December 2004New secretary appointed (1 page)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 August 2004Registered office changed on 09/08/04 from: c/o beesley thompson quay street manchester (1 page)
9 August 2004Registered office changed on 09/08/04 from: c/o beesley thompson quay street manchester (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 April 2002Return made up to 14/03/02; no change of members (8 pages)
12 April 2002Return made up to 14/03/02; no change of members (8 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 October 2001Registered office changed on 01/10/01 from: 4 poplin drive salford lancashire M3 7AL (1 page)
1 October 2001Registered office changed on 01/10/01 from: 4 poplin drive salford lancashire M3 7AL (1 page)
9 May 2001Director resigned (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (2 pages)
9 May 2001Director resigned (1 page)
28 March 2001Return made up to 14/03/01; no change of members (8 pages)
28 March 2001Return made up to 14/03/01; no change of members (8 pages)
7 November 2000Registered office changed on 07/11/00 from: barcroft 32 new road yeadon leeds west yorkshire LS19 7SE (1 page)
7 November 2000Registered office changed on 07/11/00 from: barcroft 32 new road yeadon leeds west yorkshire LS19 7SE (1 page)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Accounts for a small company made up to 31 December 1998 (5 pages)
22 May 2000Accounts for a small company made up to 31 December 1998 (5 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Return made up to 14/03/99; full list of members; amend (10 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Return made up to 14/03/99; full list of members; amend (10 pages)
30 April 1999Return made up to 14/03/99; full list of members (8 pages)
30 April 1999Return made up to 14/03/99; full list of members (8 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Ad 30/07/98--------- £ si 10@1=10 £ ic 1/11 (4 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Ad 30/07/98--------- £ si 10@1=10 £ ic 1/11 (4 pages)
27 April 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: landmark house station road cheadle hulme chaedle cheshire SK8 7GB (1 page)
21 April 1999Registered office changed on 21/04/99 from: landmark house station road cheadle hulme chaedle cheshire SK8 7GB (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
24 June 1998Return made up to 14/03/98; full list of members (6 pages)
24 June 1998Return made up to 14/03/98; full list of members (6 pages)
11 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 December 1997Registered office changed on 18/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
18 December 1997Registered office changed on 18/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
27 July 1997Ad 28/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Ad 28/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 1997Director resigned (1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 April 1997Conve 07/04/97 (1 page)
28 April 1997Conve 07/04/97 (1 page)
16 April 1997Company name changed inhoco 607 LIMITED\certificate issued on 17/04/97 (2 pages)
16 April 1997Company name changed inhoco 607 LIMITED\certificate issued on 17/04/97 (2 pages)
14 March 1997Incorporation (20 pages)
14 March 1997Incorporation (20 pages)