Background WavePink WaveYellow Wave

RETIREMENT BRIDGE HOUSING LIMITED (05887329)

RETIREMENT BRIDGE HOUSING LIMITED (05887329) is an active UK company. incorporated on 26 July 2006. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RETIREMENT BRIDGE HOUSING LIMITED has been registered for 19 years. Current directors include BARBER, Paul Trevor, PIERCE, Antony Lewis.

Company Number
05887329
Status
active
Type
ltd
Incorporated
26 July 2006
Age
19 years
Address
Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARBER, Paul Trevor, PIERCE, Antony Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETIREMENT BRIDGE HOUSING LIMITED

RETIREMENT BRIDGE HOUSING LIMITED is an active company incorporated on 26 July 2006 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RETIREMENT BRIDGE HOUSING LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05887329

LTD Company

Age

19 Years

Incorporated 26 July 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

GRAINGER RETIREMENT HOUSING LIMITED
From: 29 November 2006To: 20 May 2016
GRAINGER CAT LIMITED
From: 13 November 2006To: 29 November 2006
CROSSCO (978) LIMITED
From: 26 July 2006To: 13 November 2006
Contact
Address

Suite 4, First Floor Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
From: 2 November 2021To: 3 March 2022
Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
From: 27 July 2016To: 2 November 2021
Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE
From: 26 July 2006To: 27 July 2016
Timeline

22 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Oct 09
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Jul 16
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BARBER, Paul Trevor

Active
Honeycomb, GatesheadNE11 9SZ
Born July 1967
Director
Appointed 25 Oct 2007

PIERCE, Antony Lewis

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1976
Director
Appointed 04 Jul 2016

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 10 Nov 2006
Resigned 22 Dec 2008

MCGHIN, Adam

Resigned
St James Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 18 May 2016

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 26 Jul 2006
Resigned 10 Nov 2006

COUCH, Peter Quentin Patrick

Resigned
Follifoot House, GloucestershireGL5 5AG
Born January 1958
Director
Appointed 10 Nov 2006
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 10 Nov 2006
Resigned 04 Jan 2016

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 02 Apr 2007
Resigned 20 Oct 2009

GREENWOOD, Mark

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 07 Dec 2010
Resigned 22 Dec 2015

JOPLING, Nicholas Mark Fletcher

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 07 Dec 2010
Resigned 18 May 2016

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 23 Jan 2009
Resigned 18 May 2016

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 26 Jul 2006
Resigned 10 Nov 2006

Persons with significant control

1

Honeycomb, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Certificate Change Of Name Company
20 May 2016
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 April 2016
MAMA
Resolution
20 April 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
25 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288cChange of Particulars
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Legacy
2 August 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
123Notice of Increase in Nominal Capital
Legacy
5 December 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 November 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
23 November 2006
287Change of Registered Office
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2006
NEWINCIncorporation