Background WavePink WaveYellow Wave

SANDGATE BRIDGEWOOD MANOR LIMITED (11180886)

SANDGATE BRIDGEWOOD MANOR LIMITED (11180886) is an active UK company. incorporated on 31 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SANDGATE BRIDGEWOOD MANOR LIMITED has been registered for 8 years. Current directors include RICHARD, Serge Stephane.

Company Number
11180886
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RICHARD, Serge Stephane
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDGATE BRIDGEWOOD MANOR LIMITED

SANDGATE BRIDGEWOOD MANOR LIMITED is an active company incorporated on 31 January 2018 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 and 1 other business activity. SANDGATE BRIDGEWOOD MANOR LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11180886

LTD Company

Age

8 Years

Incorporated 31 January 2018

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 31 January 2018To: 10 March 2022
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
May 18
Loan Secured
Jul 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Jun 21
New Owner
Feb 22
Director Left
Dec 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RICHARD, Serge Stephane

Active
61 Rue Du Rhone, Geneva1204
Born July 1964
Director
Appointed 31 Jan 2018

CAMPBELL, Stewart

Resigned
Holborn Circus, LondonEC1N 2HA
Born February 1977
Director
Appointed 27 Apr 2018
Resigned 10 Jun 2021

MARECHAL, Michel Marie Paul Alain

Resigned
Route Des Acacias, 1227 Les Acacias
Born March 1974
Director
Appointed 31 Jan 2018
Resigned 06 Nov 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Serge Stephane Richard

Active
61 Rue Du Rhone, Geneva1204
Born July 1964

Nature of Control

Significant influence or control
Notified 18 Jul 2018

Mr Serge Stephane Richard

Ceased
Route Des Acacias, Geneva1227
Born July 1964

Nature of Control

Significant influence or control
Notified 31 Jan 2018
Ceased 18 Jul 2018
The Promenade, CheltenhamGL50 1HH

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2018
Ceased 18 Jul 2018
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 31 Jan 2018
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 February 2022
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
12 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 June 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Incorporation Company
31 January 2018
NEWINCIncorporation