Background WavePink WaveYellow Wave

KEW BRIDGE GATE (BTR) LIMITED (09907856)

KEW BRIDGE GATE (BTR) LIMITED (09907856) is an active UK company. incorporated on 8 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KEW BRIDGE GATE (BTR) LIMITED has been registered for 10 years. Current directors include GOODLET, Robin Tennent, HILL, Martin William, MACKENZIE, James Murdo Roderick and 2 others.

Company Number
09907856
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODLET, Robin Tennent, HILL, Martin William, MACKENZIE, James Murdo Roderick, TEOW, Leong Seng, Dato, WILLMOTT, Richard John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEW BRIDGE GATE (BTR) LIMITED

KEW BRIDGE GATE (BTR) LIMITED is an active company incorporated on 8 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KEW BRIDGE GATE (BTR) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09907856

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

BE (BARKING WHARF 2) LIMITED
From: 25 May 2017To: 23 November 2018
WILLMOTT HOMES LIMITED
From: 8 December 2015To: 25 May 2017
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

25 Wilton Road London SW1V 1LW England
From: 15 September 2023To: 6 February 2024
25 Victoria Street London SW1H 0EX England
From: 24 July 2019To: 15 September 2023
Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
From: 8 December 2015To: 24 July 2019
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Owner Exit
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Mar 21
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HILL, Martin William

Active
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 27 Mar 2019

GOODLET, Robin Tennent

Active
Bell Yard, LondonWC2A 2JR
Born February 1976
Director
Appointed 01 Dec 2024

HILL, Martin William

Active
Bell Yard, LondonWC2A 2JR
Born August 1980
Director
Appointed 06 Nov 2024

MACKENZIE, James Murdo Roderick

Active
Bell Yard, LondonWC2A 2JR
Born June 1979
Director
Appointed 01 Mar 2021

TEOW, Leong Seng, Dato

Active
Bell Yard, LondonWC2A 2JR
Born December 1958
Director
Appointed 16 Mar 2018

WILLMOTT, Richard John

Active
Icknield Way, Letchworth Garden CitySG6 4GY
Born May 1963
Director
Appointed 08 Dec 2015

MCWILLIAMS, Wendy Jane

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Secretary
Appointed 08 Dec 2015
Resigned 02 Dec 2019

CHEONG, Heng Leong

Resigned
Bell Yard, LondonWC2A 2JR
Born May 1980
Director
Appointed 16 Mar 2018
Resigned 06 Nov 2024

ENTICKNAP, Colin

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born September 1958
Director
Appointed 08 Dec 2015
Resigned 09 Mar 2018

MCWILLIAMS, Wendy Jane

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born December 1958
Director
Appointed 08 Dec 2015
Resigned 08 Mar 2018

TELFER, Andrew James William

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born November 1967
Director
Appointed 09 Mar 2018
Resigned 11 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Bell Yard, LondonWC2A 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2018
Icknield Way, Letchworth Garden CitySG6 4GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2017
Ceased 09 Feb 2018
Icknield Way, Letchworth Garden CitySG6 4GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Resolution
23 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
18 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Resolution
25 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Incorporation Company
8 December 2015
NEWINCIncorporation