Background WavePink WaveYellow Wave

BRIDGEMONT REAL ESTATE PARTNERS LIMITED (13812268)

BRIDGEMONT REAL ESTATE PARTNERS LIMITED (13812268) is an active UK company. incorporated on 21 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIDGEMONT REAL ESTATE PARTNERS 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
13812268
Status
active
Type
ltd
Incorporated
21 December 2021
Age
4 years
Address
First Floor, 61 Queen Anne Street, London, W1G 9HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DORNFORD, Alan Craig, MARSHALL, Neville Quenton, O'BRIEN, Richard Geoffrey, WENLOCK, Mark Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEMONT REAL ESTATE PARTNERS LIMITED

BRIDGEMONT REAL ESTATE PARTNERS LIMITED is an active company incorporated on 21 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIDGEMONT REAL ESTATE PARTNERS LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13812268

LTD Company

Age

4 Years

Incorporated 21 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

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 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: 7 February 2024To: 22 October 2024
10 Bloomsbury Way London WC1A 2SL England
From: 4 July 2023To: 7 February 2024
50 Hans Crescent London SW1X 0NA England
From: 21 December 2021To: 4 July 2023
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 25
0
Funding
6
Officers
0
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 21 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 21 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

1

61 Queen Anne Street, LondonW1G 9HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No 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
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Incorporation Company
21 December 2021
NEWINCIncorporation