Background WavePink WaveYellow Wave

CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED (04764988)

CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED (04764988) is an active UK company. incorporated on 14 May 2003. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED has been registered for 22 years. Current directors include LENTHALL, Nicola Louise, POPE, Nigel Howard.

Company Number
04764988
Status
active
Type
ltd
Incorporated
14 May 2003
Age
22 years
Address
Chancery House, Woking, GU21 7SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LENTHALL, Nicola Louise, POPE, Nigel Howard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED

CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED is an active company incorporated on 14 May 2003 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04764988

LTD Company

Age

22 Years

Incorporated 14 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

SHELFCO (NO.2863) LIMITED
From: 14 May 2003To: 18 September 2003
Contact
Address

Chancery House St. Johns Road Woking, GU21 7SA,

Previous Addresses

33 C/O Marick 33 Cavendish Square London W1G 0PW England
From: 31 July 2018To: 3 March 2020
C/O Marick Liberty House Regent Street London W1B 5TR
From: 24 February 2014To: 31 July 2018
C/O Marick Capital 7 Hanover Square Hanover Square London W1S 1HQ England
From: 20 June 2013To: 24 February 2014
C/O Jones Lang Lasalle Corporate Finance Ltd 30 Warwick Street London W1B 5NH England
From: 23 January 2012To: 20 June 2013
22 Hanover Square London W1A 2BN
From: 14 May 2003To: 23 January 2012
Timeline

36 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
May 10
Director Joined
May 10
Director Left
Feb 11
Loan Secured
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Mar 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Owner Exit
Feb 23
Director Joined
Feb 24
Director Left
Oct 24
Owner Exit
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LENTHALL, Nicola Louise

Active
St. Johns Road, WokingGU21 7SA
Secretary
Appointed 17 Jun 2013

LENTHALL, Nicola Louise

Active
30 St Johns Road, WokingGU21 7SA
Born October 1961
Director
Appointed 15 Feb 2024

POPE, Nigel Howard

Active
St. Johns Road, WokingGU21 7SA
Born July 1964
Director
Appointed 18 Jun 2013

GRAINGER, Claire Louise

Resigned
13b Hazeldon Road, LondonSE4 2DD
Secretary
Appointed 27 Nov 2006
Resigned 20 Nov 2008

HOOK, Joanne Claire

Resigned
Hanover Square, LondonW1S 1HQ
Secretary
Appointed 22 Jun 2012
Resigned 17 Jun 2013

PARMAR, Meera

Resigned
Ivanhoe Drive, HarrowHA3 8QP
Secretary
Appointed 20 Nov 2008
Resigned 22 Jun 2012

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 14 May 2003
Resigned 20 Sept 2006

EDGLEY, Anthony Peter David

Resigned
Hanover Square, LondonW1S 1JA
Born October 1956
Director
Appointed 24 Sept 2003
Resigned 31 Dec 2010

HOWARD, Ross Jeffrey

Resigned
Hanover Square, LondonW1S 1JA
Born January 1974
Director
Appointed 14 Apr 2009
Resigned 04 May 2010

MCGILL, Alistair Peter

Resigned
Hanover Square, LondonW1S 1HQ
Born October 1968
Director
Appointed 04 May 2010
Resigned 05 Jun 2013

RODGER, Phillip George Buchanan

Resigned
4 West Farm Drive, AshteadKT21 2LB
Born August 1958
Director
Appointed 24 Sept 2003
Resigned 26 Sept 2008

RUSSELL, Michael

Resigned
73 Montholme Road, LondonSW11 6HX
Born April 1957
Director
Appointed 23 Aug 2007
Resigned 01 May 2009

SINFIELD, Nicholas Paul

Resigned
St. Johns Road, WokingGU21 7SA
Born February 1973
Director
Appointed 24 Sept 2003
Resigned 29 Sept 2024

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 14 May 2003
Resigned 24 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
30 St Johns Road, WokingGU21 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025
30 St Johns Road, WokingGU21 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2023
Ceased 06 Nov 2025
St. Johns Road, WokingGU21 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Resolution
10 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Resolution
3 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
29 May 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Resolution
10 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288cChange of Particulars
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
23 July 2004
363aAnnual Return
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Memorandum Articles
13 March 2004
MEM/ARTSMEM/ARTS
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
17 October 2003
225Change of Accounting Reference Date
Memorandum Articles
7 October 2003
MEM/ARTSMEM/ARTS
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
287Change of Registered Office
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2003
NEWINCIncorporation