Background WavePink WaveYellow Wave

BRIDGEWATER MANCO LIMITED (06143597)

BRIDGEWATER MANCO LIMITED (06143597) is an active UK company. incorporated on 7 March 2007. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIDGEWATER MANCO LIMITED has been registered for 19 years. Current directors include MORTON, Richard John, MORTON, Toby James.

Company Number
06143597
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2007
Age
19 years
Address
3rd Floor, Leeds, LS1 2JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MORTON, Richard John, MORTON, Toby James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEWATER MANCO LIMITED

BRIDGEWATER MANCO LIMITED is an active company incorporated on 7 March 2007 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIDGEWATER MANCO LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06143597

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 7 March 2007

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 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

BRIDGEWATER PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED
From: 7 March 2007To: 23 April 2009
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: 7 March 2007To: 15 May 2012
Timeline

6 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MORTON, Richard John

Active
Goodbard House 15 Infirmary Street, LeedsLS1 2JP
Secretary
Appointed 21 Dec 2011

MORTON, Richard John

Active
Goodbard House 15 Infirmary Street, LeedsLS1 2JP
Born May 1969
Director
Appointed 09 Feb 2012

MORTON, Toby James

Active
Goodbard House 15 Infirmary Street, LeedsLS1 2JP
Born February 1973
Director
Appointed 09 Feb 2012

MITTON, Charles Donald

Resigned
3 Buttacre Lane, YorkYO23 3PE
Secretary
Appointed 07 Mar 2007
Resigned 26 Nov 2008

TONKIN, Timothy Patrick

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

DEAN, Richard Michael

Resigned
Lock House Lane, YorkYO32 9FT
Born October 1967
Director
Appointed 07 Mar 2007
Resigned 26 Nov 2008

GILMAN, Christopher

Resigned
3 Court Barton Lane, CliffordLS23 6SN
Born May 1967
Director
Appointed 26 Nov 2008
Resigned 09 Feb 2012

HILDRETH, Christopher John

Resigned
The Birches 12b The Village, YorkYO32 2PJ
Born May 1964
Director
Appointed 30 Mar 2007
Resigned 21 Apr 2009

LUSCOMBE, Michael

Resigned
The Gables, YorkYO19 6JP
Born October 1950
Director
Appointed 07 Mar 2007
Resigned 26 Nov 2008

QUARMBY, Roger

Resigned
2 King Charles Street, LeedsLS1 6LS
Born December 1944
Director
Appointed 23 Apr 2010
Resigned 21 Dec 2011

Persons with significant control

2

Mr Toby James Morton

Active
Goodbard House 15 Infirmary Street, LeedsLS1 2JP
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard John Morton

Active
Goodbard House 15 Infirmary Street, LeedsLS1 2JP
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Move Registers To Registered Office Company
30 April 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Legacy
28 April 2010
MG01MG01
Legacy
27 April 2010
MG02MG02
Legacy
27 April 2010
MG02MG02
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Move Registers To Sail Company
30 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
29 April 2007
288aAppointment of Director or Secretary
Incorporation Company
7 March 2007
NEWINCIncorporation