Background WavePink WaveYellow Wave

THE RESIDENCE AT BRIDGEWATER PLACE LIMITED (04934554)

THE RESIDENCE AT BRIDGEWATER PLACE LIMITED (04934554) is an active UK company. incorporated on 16 October 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE RESIDENCE AT BRIDGEWATER PLACE LIMITED has been registered for 22 years. Current directors include MORTON, Richard John, MORTON, Sally Anne, MORTON, Toby James.

Company Number
04934554
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
3rd Floor, Leeds, LS1 2JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MORTON, Richard John, MORTON, Sally Anne, MORTON, Toby James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESIDENCE AT BRIDGEWATER PLACE LIMITED

THE RESIDENCE AT BRIDGEWATER PLACE LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE RESIDENCE AT BRIDGEWATER PLACE LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04934554

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 14 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

THE RESIDENCE@BRIDGEWATER PLACE LIMITED
From: 5 March 2009To: 22 April 2009
KWLINFOOT@BRIDGEWATER PLACE LIMITED
From: 5 November 2003To: 5 March 2009
INHOCO 2987 LIMITED
From: 16 October 2003To: 5 November 2003
Contact
Address

3rd Floor Goodbard House 15 Infirmary Street Leeds, LS1 2JP,

Previous Addresses

Level 12 the Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS
From: 16 October 2003To: 22 May 2012
Timeline

8 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jan 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Sept 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MORTON, Richard John

Active
Floor, LeedsLS1 2JP
Born May 1969
Director
Appointed 23 Dec 2011

MORTON, Sally Anne

Active
Floor, LeedsLS1 2JP
Born August 1971
Director
Appointed 01 Sept 2021

MORTON, Toby James

Active
Floor, LeedsLS1 2JP
Born February 1973
Director
Appointed 23 Dec 2011

MITTON, Charles Donald

Resigned
3 Buttacre Lane, YorkYO23 3PE
Secretary
Appointed 18 Nov 2003
Resigned 26 Nov 2008

TONKIN, Timothy Patrick

Resigned
32 Gledhow Wood Grove, LeedsLS8 1NZ
Secretary
Appointed 26 Nov 2008
Resigned 21 Dec 2011

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Oct 2003
Resigned 07 Nov 2003

BARRACLOUGH, Ian Firth

Resigned
3 Headingley Castle, LeedsLS6 2DH
Born October 1947
Director
Appointed 07 Nov 2003
Resigned 21 Dec 2007

GILMAN, Christopher Edward

Resigned
2 King Charles Street, LeedsLS1 6LS
Born April 1967
Director
Appointed 07 Nov 2003
Resigned 09 Feb 2012

LINFOOT, Kevin William

Resigned
Bishopthorpe Garth, YorkYO23 2UE
Born November 1957
Director
Appointed 18 Nov 2003
Resigned 26 Nov 2008

LUSCOMBE, Michael

Resigned
The Gables, YorkYO19 6JP
Born October 1950
Director
Appointed 18 Nov 2003
Resigned 20 Jan 2010

MORTON, Kenneth

Resigned
Finwood, LeedsLS22 4HR
Born August 1942
Director
Appointed 07 Nov 2003
Resigned 09 Feb 2012

QUARMBY, James Roger

Resigned
Arthington Park, OtleyLS21 1PH
Born December 1944
Director
Appointed 07 Nov 2003
Resigned 21 Dec 2011

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Oct 2003
Resigned 07 Nov 2003

Persons with significant control

4

Mr Richard John Morton

Active
Floor, LeedsLS1 2JP
Born May 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Ken Morton

Active
Floor, LeedsLS1 2JP
Born August 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Toby James Morton

Active
Floor, LeedsLS1 2JP
Born February 1973

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
15, Infirmary Street, LeedsLS1 2JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 June 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
10 May 2010
AUDAUD
Legacy
28 April 2010
MG01MG01
Legacy
27 April 2010
MG02MG02
Legacy
27 April 2010
MG02MG02
Legacy
27 April 2010
MG02MG02
Legacy
27 April 2010
MG02MG02
Legacy
27 April 2010
MG02MG02
Legacy
27 April 2010
MG02MG02
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Sail Address Company
12 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Memorandum Articles
27 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 April 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
19 December 2008
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
287Change of Registered Office
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
28 March 2006
288cChange of Particulars
Legacy
28 March 2006
288cChange of Particulars
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
287Change of Registered Office
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2004
288cChange of Particulars
Legacy
15 November 2004
288cChange of Particulars
Legacy
10 November 2004
288cChange of Particulars
Legacy
10 November 2004
288cChange of Particulars
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
287Change of Registered Office
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
19 December 2003
225Change of Accounting Reference Date
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
287Change of Registered Office
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2003
NEWINCIncorporation