Background WavePink WaveYellow Wave

THE BRIDGEWATER HOUSE RTM COMPANY LIMITED (05355297)

THE BRIDGEWATER HOUSE RTM COMPANY LIMITED (05355297) is an active UK company. incorporated on 7 February 2005. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BRIDGEWATER HOUSE RTM COMPANY LIMITED has been registered for 21 years. Current directors include HUMPHREYS, Robert, MERRITT, Dulce Virginia, SHAH, Pankaj Jayantilal.

Company Number
05355297
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2005
Age
21 years
Address
Unit 3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUMPHREYS, Robert, MERRITT, Dulce Virginia, SHAH, Pankaj Jayantilal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIDGEWATER HOUSE RTM COMPANY LIMITED

THE BRIDGEWATER HOUSE RTM COMPANY LIMITED is an active company incorporated on 7 February 2005 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BRIDGEWATER HOUSE RTM COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05355297

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Unit 3 Castle Gate Castle Street Hertford, SG14 1HD,

Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Apr 14
Director Left
Oct 15
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Jun 19
Director Joined
Mar 23
Director Left
Sept 24
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016

HUMPHREYS, Robert

Active
Castle Gate, HertfordSG14 1HD
Born April 1957
Director
Appointed 14 Mar 2011

MERRITT, Dulce Virginia

Active
Castle Gate, HertfordSG14 1HD
Born June 1949
Director
Appointed 29 Mar 2023

SHAH, Pankaj Jayantilal

Active
Castle Gate, HertfordSG14 1HD
Born March 1957
Director
Appointed 04 Jun 2019

HOOLEY, Timothy

Resigned
Flat 6 Bridgewater House, LondonEC2Y 8AG
Secretary
Appointed 07 Feb 2005
Resigned 25 Aug 2009

THORNTON, James Douglas

Resigned
Castle Moat House, HertfordSG14 1HH
Secretary
Appointed 06 Jul 2009
Resigned 23 Sept 2016

AYLING, Alan Derek

Resigned
Castle Gate, HertfordSG14 1HD
Born March 1954
Director
Appointed 19 Feb 2019
Resigned 12 Feb 2026

AYLING, Alan Derek

Resigned
Castle Gate, HertfordSG14 1HD
Born March 1954
Director
Appointed 07 Feb 2005
Resigned 25 Oct 2015

HARGRAVE, Rosa

Resigned
Flat 3 Bridgewater House, LondonEC2Y 8AG
Born February 1960
Director
Appointed 07 Feb 2005
Resigned 02 Jan 2009

HO, Siew Huen

Resigned
Castle Gate, HertfordSG14 1HD
Born December 1977
Director
Appointed 10 Jul 2009
Resigned 02 Apr 2014

HOOLEY, Timothy

Resigned
Flat 6 Bridgewater House, LondonEC2Y 8AG
Born November 1970
Director
Appointed 07 Feb 2005
Resigned 01 Sept 2009

JONAS, Jennifer Susan

Resigned
Castle Gate, HertfordSG14 1HD
Born September 1947
Director
Appointed 23 Jun 2009
Resigned 16 Dec 2010

WOODROFFE, Philip Timothy

Resigned
Castle Gate, HertfordSG14 1HD
Born December 1973
Director
Appointed 07 Feb 2005
Resigned 31 Jan 2011

ZATSCHLER, Harf

Resigned
Castle Gate, HertfordSG14 1HD
Born March 1978
Director
Appointed 31 Jan 2019
Resigned 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Memorandum Articles
3 March 2022
MAMA
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
287Change of Registered Office
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
363aAnnual Return
Incorporation Company
7 February 2005
NEWINCIncorporation