Company NameBridgewater House Management Company (Chester) Limited
Company StatusActive
Company Number09837916
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 2015(8 years, 6 months ago)

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 NameMrs Karen Margaret Haynes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumai Lyneal Lane
Welshampton
Ellesmere
SY12 0PQ
Wales
Director NameMrs Phonda Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(1 year, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Way, Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMiss Hester Elspeth Tong
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleTechnical Services Manager
Country of ResidenceEngland
Correspondence AddressHerons Way, Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr David Phillip Garner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chantry Court Chester West Employment Park
Chester
CH1 4QN
Wales
Director NameMr Leigh Anthony Clavert
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Bridgewater House Cambrian View
Upper Cambrian Road
Chester
Cheshire West And Chester
CH1 4DE
Wales
Director NameMr Owen Edward Davies
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Bridgewater House Cambrian View
Upper Cambrian Road
Chester
Cheshire
CH1 4DE
Wales
Secretary NameMatthews Of Chester Limited (Corporation)
StatusResigned
Appointed24 March 2017(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2022)
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Secretary NameMatthews Block Management Ltd (Corporation)
StatusResigned
Appointed16 May 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2024)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NN

Location

Registered AddressHerons Way Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
20 November 2023Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 (1 page)
3 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
17 October 2023Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 (1 page)
2 March 2023Appointment of Miss Hester Elspeth Tong as a director on 1 March 2023 (2 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 October 2022Change of details for Mrs Phonda Wilson as a person with significant control on 1 October 2022 (2 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
16 May 2022Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022 (1 page)
16 May 2022Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022 (2 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
3 June 2021Termination of appointment of Owen Edward Davies as a director on 14 May 2021 (1 page)
3 June 2021Cessation of Owen Edward Davies as a person with significant control on 14 May 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
19 June 2020Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page)
27 December 2019Cessation of Leigh Anthony Clavert as a person with significant control on 27 December 2019 (1 page)
27 December 2019Termination of appointment of Leigh Anthony Clavert as a director on 27 December 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
29 October 2019Notification of Phonda Wilson as a person with significant control on 20 October 2019 (2 pages)
13 August 2019Change of details for Ms Karen Margaret Haynes as a person with significant control on 13 August 2019 (2 pages)
5 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Director's details changed for Mrs Karen Margaret Haynes on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mrs Karen Margaret Haynes on 23 August 2017 (2 pages)
17 August 2017Director's details changed for Mrs Phonda Wilson on 20 April 2017 (2 pages)
17 August 2017Appointment of Mrs Phonda Wilson as a director on 20 April 2017 (2 pages)
17 August 2017Director's details changed for Mrs Phonda Wilson on 20 April 2017 (2 pages)
17 August 2017Appointment of Mrs Phonda Wilson as a director on 20 April 2017 (2 pages)
18 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
18 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
24 March 2017Appointment of Matthews of Chester Ltd as a secretary on 24 March 2017 (2 pages)
24 March 2017Appointment of Matthews of Chester Ltd as a secretary on 24 March 2017 (2 pages)
4 January 2017Confirmation statement made on 21 October 2016 with updates (6 pages)
4 January 2017Registered office address changed from 4 Chantry Court Chester West Employment Park Chester CH1 4QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 4 January 2017 (1 page)
4 January 2017Confirmation statement made on 21 October 2016 with updates (6 pages)
4 January 2017Registered office address changed from 4 Chantry Court Chester West Employment Park Chester CH1 4QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 4 January 2017 (1 page)
31 October 2016Appointment of Leigh Anthony Clavert as a director on 11 October 2016 (3 pages)
31 October 2016Appointment of Karen Margaret Haynes as a director on 11 October 2016 (3 pages)
31 October 2016Appointment of Owen Edward Davies as a director on 11 October 2016 (3 pages)
31 October 2016Appointment of Karen Margaret Haynes as a director on 11 October 2016 (3 pages)
31 October 2016Appointment of Owen Edward Davies as a director on 11 October 2016 (3 pages)
31 October 2016Appointment of Leigh Anthony Clavert as a director on 11 October 2016 (3 pages)
28 October 2016Termination of appointment of David Phillip Garner as a director on 11 October 2016 (2 pages)
28 October 2016Termination of appointment of David Phillip Garner as a director on 11 October 2016 (2 pages)
22 October 2015Incorporation (16 pages)
22 October 2015Incorporation (16 pages)