Background WavePink WaveYellow Wave

BRIDGEWOOD ESTATES LIMITED (09764996)

BRIDGEWOOD ESTATES LIMITED (09764996) is an active UK company. incorporated on 7 September 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIDGEWOOD ESTATES LIMITED has been registered for 10 years. Current directors include SOMAIYA, Kamalkant Harjivan, SOMAIYA, Kapeelkumar Naresh.

Company Number
09764996
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SOMAIYA, Kamalkant Harjivan, SOMAIYA, Kapeelkumar Naresh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEWOOD ESTATES LIMITED

BRIDGEWOOD ESTATES LIMITED is an active company incorporated on 7 September 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIDGEWOOD ESTATES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09764996

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 7 September 2015To: 16 March 2022
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SOMAIYA, Kamalkant Harjivan

Active
31 Kentish Town Road, LondonNW1 8NL
Born July 1956
Director
Appointed 22 Jan 2022

SOMAIYA, Kapeelkumar Naresh

Active
31 Kentish Town Road, LondonNW1 8NL
Born August 1980
Director
Appointed 22 Jan 2022

SOMAIYA, Nareshkumar Harjivan

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born February 1955
Director
Appointed 07 Sept 2015
Resigned 22 Jan 2022

Persons with significant control

2

Mr Kamalkant Harjivan Somaiya

Active
31 Kentish Town Road, LondonNW1 8NL
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nareshkumar Harjivan Somaiya

Active
31 Kentish Town Road, LondonNW1 8NL
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Incorporation Company
7 September 2015
NEWINCIncorporation