Background WavePink WaveYellow Wave

BRIDGEGATE HOMES LIMITED (11520768)

BRIDGEGATE HOMES LIMITED (11520768) is an active UK company. incorporated on 16 August 2018. with registered office in King's Lynn. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BRIDGEGATE HOMES LIMITED has been registered for 7 years. Current directors include BROWN, Matthew John, JONES, Anita, ORREY, Andrew Robert and 1 others.

Company Number
11520768
Status
active
Type
ltd
Incorporated
16 August 2018
Age
7 years
Address
Juniper House, King's Lynn, PE30 1DZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Matthew John, JONES, Anita, ORREY, Andrew Robert, SAVAGE, Victoria Elizabeth
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEGATE HOMES LIMITED

BRIDGEGATE HOMES LIMITED is an active company incorporated on 16 August 2018 with the registered office located in King's Lynn. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BRIDGEGATE HOMES LIMITED was registered 7 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 7 years ago

Company No

11520768

LTD Company

Age

7 Years

Incorporated 16 August 2018

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 11 December 2025 (3 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

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Juniper House Austin Street King's Lynn, PE30 1DZ,

Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Aug 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

THOMAS, Rob

Active
Austin Street, King's LynnPE30 1DZ
Secretary
Appointed 08 Dec 2025

BROWN, Matthew John

Active
Austin Street, King's LynnPE30 1DZ
Born August 1977
Director
Appointed 24 Sept 2024

JONES, Anita

Active
Austin Street, King's LynnPE30 1DZ
Born December 1973
Director
Appointed 11 Nov 2024

ORREY, Andrew Robert

Active
Austin Street, King's LynnPE30 1DZ
Born February 1962
Director
Appointed 11 Nov 2024

SAVAGE, Victoria Elizabeth

Active
Austin Street, King's LynnPE30 1DZ
Born September 1965
Director
Appointed 08 Nov 2021

HILL, Ian Paul

Resigned
Austin Street, King's LynnPE30 1DZ
Secretary
Appointed 01 Mar 2019
Resigned 01 May 2020

MACQUEEN, Angus Robert

Resigned
Austin Street, King's LynnPE30 1DZ
Secretary
Appointed 16 Aug 2018
Resigned 21 Feb 2021

SIMPSON, Shirley Anna

Resigned
Austin Street, King's LynnPE30 1DZ
Secretary
Appointed 22 Feb 2021
Resigned 07 Dec 2025

BRITCH, Michael Lancaster

Resigned
Austin Street, King's LynnPE30 1DZ
Born February 1958
Director
Appointed 16 Aug 2018
Resigned 31 Jul 2020

MARSHALL, David Leslie

Resigned
Austin Street, King's LynnPE30 1DZ
Born December 1960
Director
Appointed 16 Aug 2018
Resigned 31 Dec 2020

PINCHES, Ian David

Resigned
Austin Street, King's LynnPE30 1DZ
Born May 1964
Director
Appointed 16 Aug 2018
Resigned 25 Sept 2020

SIMPSON, Shirley Anna

Resigned
Austin Street, King's LynnPE30 1DZ
Born April 1967
Director
Appointed 08 Nov 2021
Resigned 01 Jul 2024

SPILSBURY, Richard Charles

Resigned
Austin Street, King's LynnPE30 1DZ
Born May 1956
Director
Appointed 16 Aug 2018
Resigned 29 Mar 2021

WALDER, Andrew James

Resigned
Austin Street, King's LynnPE30 1DZ
Born October 1959
Director
Appointed 16 Aug 2018
Resigned 23 Sept 2024

Persons with significant control

1

Austin Street, King's LynnPE30 1DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Incorporation Company
16 August 2018
NEWINCIncorporation