Background WavePink WaveYellow Wave

BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED (13805652)

BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED (13805652) is an active UK company. incorporated on 17 December 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED has been registered for 4 years. Current directors include DORNFORD, Alan Craig, MARSHALL, Neville Quenton, O'BRIEN, Richard Geoffrey and 1 others.

Company Number
13805652
Status
active
Type
ltd
Incorporated
17 December 2021
Age
4 years
Address
First Floor, 61 Queen Anne Street, London, W1G 9HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DORNFORD, Alan Craig, MARSHALL, Neville Quenton, O'BRIEN, Richard Geoffrey, WENLOCK, Mark Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED

BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED is an active company incorporated on 17 December 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIDGEMONT REAL ESTATE PARTNERS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13805652

LTD Company

Age

4 Years

Incorporated 17 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

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

First Floor, 61 Queen Anne Street London, W1G 9HH,

Previous Addresses

Parker House 44 Stafford Road Wallington SM6 9AA England
From: 15 September 2023To: 22 October 2024
50 Hans Crescent London SW1X 0NA England
From: 17 December 2021To: 15 September 2023
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Nov 23
Owner Exit
Nov 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Feb 24
Director Left
Feb 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DORNFORD, Alan Craig

Active
Queen Anne Street, LondonW1G 9HH
Born October 1965
Director
Appointed 17 Dec 2021

MARSHALL, Neville Quenton

Active
Queen Anne Street, LondonW1G 9HH
Born December 1980
Director
Appointed 09 Jan 2024

O'BRIEN, Richard Geoffrey

Active
Queen Anne Street, LondonW1G 9HH
Born September 1976
Director
Appointed 17 Dec 2021

WENLOCK, Mark Andrew

Active
Broadway, PeterboroughPE1 4DS
Born June 1961
Director
Appointed 09 Jan 2024

GUZMAN VIDAL, Rebeca

Resigned
Elgin Avenue, LondonW9 1JR
Born April 1986
Director
Appointed 09 Jan 2024
Resigned 14 Feb 2024

LACEY, Jeremy Andrew

Resigned
Queen Anne Street, LondonW1G 9HH
Born March 1979
Director
Appointed 09 Jan 2024
Resigned 24 Feb 2025

Persons with significant control

6

2 Active
4 Ceased
Broadway, PeterboroughPE1 4DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2025
Shirlock Road, LondonNW3 2HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2025
Stafford Road, WallingtonSM6 9AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2023
Ceased 09 Jan 2024
Bluebell Drive, StanstedCM24 8XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2023
Ceased 09 Jan 2024

Richard Geoffrey O'Brien

Ceased
44 Stafford Road, WallingtonSM6 9AA
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021
Ceased 15 Nov 2023

Alan Craig Dornford

Ceased
44 Stafford Road, WallingtonSM6 9AA
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021
Ceased 15 Nov 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Resolution
18 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Incorporation Company
17 December 2021
NEWINCIncorporation