Background WavePink WaveYellow Wave

BRIDPORT MANAGEMENT LIMITED (05147948)

BRIDPORT MANAGEMENT LIMITED (05147948) is an active UK company. incorporated on 8 June 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRIDPORT MANAGEMENT LIMITED has been registered for 21 years. Current directors include AYAD, Reem, BAILEY, Janice, FERNANDEZ, Warren and 1 others.

Company Number
05147948
Status
active
Type
ltd
Incorporated
8 June 2004
Age
21 years
Address
68 Bridport Place, London, N1 5DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AYAD, Reem, BAILEY, Janice, FERNANDEZ, Warren, MCDWYER, Matthew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDPORT MANAGEMENT LIMITED

BRIDPORT MANAGEMENT LIMITED is an active company incorporated on 8 June 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRIDPORT MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05147948

LTD Company

Age

21 Years

Incorporated 8 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

68 Bridport Place (Lower Ground Floor) London, N1 5DS,

Timeline

7 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 16
Director Left
Mar 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BAILEY, Janice

Active
68 Bridport Place, LondonN1 5DS
Secretary
Appointed 08 Jun 2004

AYAD, Reem

Active
Bridport Place, LondonN1 5DS
Born December 1983
Director
Appointed 17 Oct 2014

BAILEY, Janice

Active
68 Bridport Place, LondonN1 5DS
Born March 1949
Director
Appointed 08 Jun 2004

FERNANDEZ, Warren

Active
68 Bridport Place, LondonN1 5DS
Born December 1986
Director
Appointed 17 Oct 2014

MCDWYER, Matthew John

Active
41 Grange Street, LondonN1 5JN
Born June 1978
Director
Appointed 10 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jun 2004
Resigned 08 Jun 2004

LOMAX, Nicola Jayne Claire

Resigned
43 Grange Street, LondonN1 5JN
Born May 1974
Director
Appointed 08 Jun 2004
Resigned 01 Aug 2007

POWELL, Howell William Robert

Resigned
43 Grange Street, LondonN1 5JN
Born February 1973
Director
Appointed 08 Jun 2004
Resigned 01 Aug 2007

SPIVEY, Hilary

Resigned
52 Friars Street, SudburyCO10 6AG
Born January 1957
Director
Appointed 01 Aug 2007
Resigned 17 Oct 2014

SPIVEY, Robert Malcolm

Resigned
52 Friars Street, SudburyCO10 6AG
Born October 1953
Director
Appointed 01 Aug 2007
Resigned 17 Oct 2014

WELLDON, Daniel Alexis

Resigned
41 Grange Street, LondonN1 5JN
Born February 1970
Director
Appointed 08 Jun 2004
Resigned 10 Jul 2015

Persons with significant control

3

Ms Janice Bailey

Active
Bridport Place, LondonN1 5DS
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016

Mr Warren Fernandez

Active
Downham Road, LondonN1 5BG
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 08 Jun 2016

Mr Matthew John Mcdwyer

Active
Grange Street, Bridport Place, LondonN1 5JN
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
88(2)R88(2)R
Legacy
16 June 2004
288bResignation of Director or Secretary
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Incorporation Company
8 June 2004
NEWINCIncorporation