Background WavePink WaveYellow Wave

THE WEST QUAY RESIDENTS ASSOCIATION (BRIDGWATER) LIMITED (02482029)

THE WEST QUAY RESIDENTS ASSOCIATION (BRIDGWATER) LIMITED (02482029) is an active UK company. incorporated on 16 March 1990. with registered office in Bridgwater. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE WEST QUAY RESIDENTS ASSOCIATION (BRIDGWATER) LIMITED has been registered for 36 years. Current directors include BULGIN, Julie Belinda, HENDERSON, Michael George, HUCKER, Janet.

Company Number
02482029
Status
active
Type
ltd
Incorporated
16 March 1990
Age
36 years
Address
Flat E Fishermans Wharf, Bridgwater, TA6 3HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BULGIN, Julie Belinda, HENDERSON, Michael George, HUCKER, Janet
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEST QUAY RESIDENTS ASSOCIATION (BRIDGWATER) LIMITED

THE WEST QUAY RESIDENTS ASSOCIATION (BRIDGWATER) LIMITED is an active company incorporated on 16 March 1990 with the registered office located in Bridgwater. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE WEST QUAY RESIDENTS ASSOCIATION (BRIDGWATER) LIMITED was registered 36 years ago.(SIC: 55900)

Status

active

Active since 36 years ago

Company No

02482029

LTD Company

Age

36 Years

Incorporated 16 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GAZEBROOK LIMITED
From: 16 March 1990To: 21 June 1990
Contact
Address

Flat E Fishermans Wharf West Quay Bridgwater, TA6 3HL,

Previous Addresses

Flat E West Quay Bridgwater Somerset TA6 3HL England
From: 26 October 2013To: 26 October 2013
Flat H Fisherman's Wharf West Quay Bridgwater Somerset TA6 3HL
From: 16 March 1990To: 26 October 2013
Timeline

12 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SKILLERN-SHARP, Carole Ellen Margaret

Active
West Quay, BridgwaterTA6 3HL
Secretary
Appointed 02 Jul 2013

BULGIN, Julie Belinda

Active
West Quay, BridgwaterTA6 3HL
Born September 1957
Director
Appointed 18 Apr 2018

HENDERSON, Michael George

Active
West Quay, BridgwaterTA6 3HL
Born July 1950
Director
Appointed 27 Jun 2017

HUCKER, Janet

Active
West Quay, BridgwaterTA6 3HL
Born February 1956
Director
Appointed 02 Jul 2013

BAKER, Michael Terence

Resigned
63 Erskine Hill, LondonNW11 6EY
Secretary
Appointed N/A
Resigned 30 Mar 1994

HUCKER, Janet

Resigned
Flat H, BridgwaterTA6 3HL
Secretary
Appointed 11 May 2006
Resigned 02 Jul 2013

JENKINS, Susan

Resigned
Flat H Fishermans Wharf, BridgwaterTA6 3HL
Secretary
Appointed 23 Nov 1999
Resigned 08 Jun 2001

MILNE, Christopher John

Resigned
Blackford Farm, NewburyRG20 9RQ
Secretary
Appointed 30 Mar 1994
Resigned 11 Apr 2000

TENNANT, Christine

Resigned
Flat C, BridgwaterTA6 3HL
Secretary
Appointed 18 Jul 2001
Resigned 11 May 2006

CHISLETT, Robert

Resigned
Hyde Lane, TauntonTA2 8BT
Born September 1973
Director
Appointed 18 May 2010
Resigned 01 Sept 2014

CRAVEN, Sean Edward

Resigned
Flat F Fishermans Wharf, BridgwaterTA6 3HL
Born June 1968
Director
Appointed 08 Jan 2002
Resigned 03 May 2006

MILNE, Christopher John

Resigned
Blackford Farm, NewburyRG20 9RQ
Born July 1951
Director
Appointed N/A
Resigned 01 Sept 2001

MORTON, Andrew Peter

Resigned
Congregation House, BridgwaterTA7 8BE
Born November 1948
Director
Appointed 29 Aug 2001
Resigned 02 Jul 2013

POWLES, Mark Lee

Resigned
West Quay, BridgwaterTA6 3HL
Born September 1977
Director
Appointed 02 Jul 2013
Resigned 02 Jul 2017

ROBERTSON, John Manwaring

Resigned
Wellers Place Farm, AltonGU34 5JH
Born June 1951
Director
Appointed N/A
Resigned 13 Mar 1998

SHUTE, Nicky

Resigned
Flat A Fishermans Wharf, BridgwaterTA6 3HL
Born August 1974
Director
Appointed 06 Feb 2001
Resigned 13 Jan 2002

SKILLERN SHARP, Carole

Resigned
Flat E, BridgwaterTA6 3HL
Born May 1940
Director
Appointed 03 May 2006
Resigned 02 Jul 2013

TENNANT, Christine

Resigned
Flat C, BridgwaterTA6 3HL
Born February 1941
Director
Appointed 11 May 2006
Resigned 18 May 2010
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2013
AP01Appointment of Director
Termination Director Company With Name
26 October 2013
TM01Termination of Director
Termination Director Company With Name
26 October 2013
TM01Termination of Director
Termination Secretary Company With Name
26 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
15 December 2010
AAMDAAMD
Accounts Amended With Made Up Date
13 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
24 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
353353
Accounts With Accounts Type Total Exemption Small
14 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
6 March 2007
287Change of Registered Office
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
14 January 2002
287Change of Registered Office
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
26 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
287Change of Registered Office
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2000
AAAnnual Accounts
Resolution
19 April 2000
RESOLUTIONSResolutions
Legacy
17 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 May 1999
AAAnnual Accounts
Resolution
27 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 May 1999
AAAnnual Accounts
Resolution
27 May 1999
RESOLUTIONSResolutions
Legacy
17 April 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
287Change of Registered Office
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1997
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1995
AAAnnual Accounts
Resolution
28 January 1995
RESOLUTIONSResolutions
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
287Change of Registered Office
Legacy
3 July 1994
287Change of Registered Office
Legacy
8 April 1994
288288
Accounts With Accounts Type Dormant
13 October 1993
AAAnnual Accounts
Legacy
12 October 1993
88(2)R88(2)R
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1992
AAAnnual Accounts
Resolution
23 June 1992
RESOLUTIONSResolutions
Resolution
23 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 June 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Legacy
15 July 1991
363aAnnual Return
Legacy
30 July 1990
288288
Legacy
25 June 1990
288288
Resolution
25 June 1990
RESOLUTIONSResolutions
Resolution
25 June 1990
RESOLUTIONSResolutions
Resolution
25 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1990
287Change of Registered Office
Incorporation Company
16 March 1990
NEWINCIncorporation