Company NameBridgewater Estates And Lettings Limited
DirectorAndrew McLeish
Company StatusActive
Company Number06611361
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew McLeish
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address69 Scholars Green Lane
Lymm
Cheshire
WA13 0PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebridgewaterlettings.co.uk
Telephone01925 599111
Telephone regionWarrington

Location

Registered Address14a Warburton House
Eagle Brow
Lymm
Cheshire
WA13 0LJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Mcleish
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,148
Cash£3,108
Current Liabilities£23,853

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

19 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
18 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (7 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
26 June 2015Director's details changed for Andrew Mcleish on 1 January 2015 (2 pages)
26 June 2015Director's details changed for Andrew Mcleish on 1 January 2015 (2 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Director's details changed for Andrew Mcleish on 1 January 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
17 March 2014Change of name notice (2 pages)
17 March 2014Company name changed bridgewater lettings LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
(2 pages)
17 March 2014Company name changed bridgewater lettings LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
(2 pages)
17 March 2014Change of name notice (2 pages)
6 March 2014Change of name notice (2 pages)
6 March 2014Change of name notice (2 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 December 2011Registered office address changed from 1 Eagle Brow Lymm Cheshire WA13 0AG on 5 December 2011 (1 page)
5 December 2011Company name changed banner lettings LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2011Company name changed banner lettings LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2011Registered office address changed from 1 Eagle Brow Lymm Cheshire WA13 0AG on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 Eagle Brow Lymm Cheshire WA13 0AG on 5 December 2011 (1 page)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Director's details changed for Andrew Mcleish on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Andrew Mcleish on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Andrew Mcleish on 4 June 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 04/06/09; full list of members (3 pages)
26 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 69 scholars green lane lymm cheshire WA13 0PS (1 page)
9 December 2008Registered office changed on 09/12/2008 from 69 scholars green lane lymm cheshire WA13 0PS (1 page)
6 December 2008Company name changed castle property management and investment LIMITED\certificate issued on 09/12/08 (2 pages)
6 December 2008Company name changed castle property management and investment LIMITED\certificate issued on 09/12/08 (2 pages)
20 June 2008Director appointed andrew mcleish (2 pages)
20 June 2008Director appointed andrew mcleish (2 pages)
13 June 2008Registered office changed on 13/06/2008 from the coach house 31 view road rainhill merseyside L35 0LF (1 page)
13 June 2008Registered office changed on 13/06/2008 from the coach house 31 view road rainhill merseyside L35 0LF (1 page)
5 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
5 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 June 2008Incorporation (9 pages)
4 June 2008Incorporation (9 pages)