Background WavePink WaveYellow Wave

THE PARADE BRIDGWATER RESIDENTS MANAGEMENT COMPANY LIMITED (11587484)

THE PARADE BRIDGWATER RESIDENTS MANAGEMENT COMPANY LIMITED (11587484) is an active UK company. incorporated on 25 September 2018. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PARADE BRIDGWATER RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include LEATHER, Benjamin Andrew Charles, MALHI, Rajwant Kaur.

Company Number
11587484
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2018
Age
7 years
Address
C/O Keepmoat Homes Ltd Unit 604, Birmingham, B24 9FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEATHER, Benjamin Andrew Charles, MALHI, Rajwant Kaur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARADE BRIDGWATER RESIDENTS MANAGEMENT COMPANY LIMITED

THE PARADE BRIDGWATER RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 September 2018 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PARADE BRIDGWATER RESIDENTS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11587484

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 25 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

C/O Keepmoat Homes Ltd Unit 604 Fort Dunlop, Fort Parkway Birmingham, B24 9FD,

Previous Addresses

5 Calico Business Park Sandy Way Amington Tamworth B77 4BF England
From: 21 June 2023To: 31 July 2025
C/O Keepmoat Homes Ltd Lakeside Boulevard Doncaster DN4 5PL England
From: 12 May 2023To: 21 June 2023
One Eleven Edmund Street Birmingham B3 2HJ
From: 25 September 2018To: 12 May 2023
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
May 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LEATHER, Benjamin Andrew Charles

Active
Unit 604, BirminghamB24 9FD
Born August 1979
Director
Appointed 10 Dec 2024

MALHI, Rajwant Kaur

Active
Unit 604, BirminghamB24 9FD
Born November 1975
Director
Appointed 12 May 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 25 Sept 2018
Resigned 15 Dec 2022

BOTTING, Louis David

Resigned
Calico Business Park, TamworthB77 4BF
Born July 1990
Director
Appointed 23 Oct 2020
Resigned 30 Nov 2021

COOK, Benjamin William

Resigned
Aztec West, BristolBS32 4TU
Born April 1975
Director
Appointed 25 Sept 2018
Resigned 11 May 2019

DUDLEY, Christopher

Resigned
Sandy Way, TamworthB77 4BF
Born February 1971
Director
Appointed 12 Dec 2023
Resigned 10 Dec 2024

GOODE, Charlotte Mikealah

Resigned
Aztec West, BristolBS32 4TU
Born September 1977
Director
Appointed 29 Apr 2019
Resigned 06 Mar 2020

GREGORY, Mark Charles

Resigned
Sandy Way, TamworthB77 4BF
Born December 1969
Director
Appointed 10 Dec 2024
Resigned 12 May 2025

HAINES, Daniel Edward

Resigned
Aztec West, BristolBS32 4TU
Born July 1981
Director
Appointed 06 Mar 2020
Resigned 10 Nov 2021

HESSION, Elizabeth

Resigned
Sandy Way, TamworthB77 4BF
Born February 1990
Director
Appointed 09 May 2023
Resigned 27 Nov 2023

OAKLEY, Gerraint James

Resigned
Aztec West, BristolBS32 4TU
Born July 1967
Director
Appointed 14 Oct 2019
Resigned 06 Mar 2020

OSBORNE, Laura Anne

Resigned
Aztec West, BristolBS32 4TU
Born October 1968
Director
Appointed 06 Mar 2020
Resigned 17 Sept 2020

PHILLIPS, Ken

Resigned
Sandy Way, TamworthB77 4BF
Born August 1964
Director
Appointed 19 Jun 2023
Resigned 10 Dec 2024

SAUNDERS, Sally Louise

Resigned
Aztec West, BristolBS32 4TU
Born August 1974
Director
Appointed 29 Apr 2019
Resigned 06 Mar 2020

SINGH-PORRITT, Frank Keers

Resigned
Aztec West, BristolBS32 4TU
Born November 1986
Director
Appointed 25 Sept 2018
Resigned 21 Sept 2020

KEEPMOAT HOMES LIMITED

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Corporate director
Appointed 02 Mar 2022
Resigned 19 Jun 2023

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
2 March 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Incorporation Company
25 September 2018
NEWINCIncorporation