Background WavePink WaveYellow Wave

BRIDGE MILLS (PROPERTY) LLP (OC343916)

BRIDGE MILLS (PROPERTY) LLP (OC343916) is an active UK company. incorporated on 11 March 2009. with registered office in Carlisle. BRIDGE MILLS (PROPERTY) LLP has been registered for 17 years.

Company Number
OC343916
Status
active
Type
llp
Incorporated
11 March 2009
Age
17 years
Address
C/O Edwin Thompson & Co Fifteen Rosehill, Carlisle, CA1 2RW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE MILLS (PROPERTY) LLP

BRIDGE MILLS (PROPERTY) LLP is an active company incorporated on 11 March 2009 with the registered office located in Carlisle. BRIDGE MILLS (PROPERTY) LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC343916

LLP Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

C/O Edwin Thompson & Co Fifteen Rosehill Montgomery Way Carlisle, CA1 2RW,

Timeline

No significant events found

Capital Table
People

Officers

11

4 Active
7 Resigned

BYERS, Thomas Andrew Joseph

Active
Boltongate, WigtonCA7 1DD
Born August 1961
Llp designated member
Appointed 22 May 2009

LINDSAY, Colin, Dr

Active
Paving Brow, BramptonCA8 1QT
Born October 1966
Llp designated member
Appointed 11 Mar 2009

VALLUGA INVESTMENTS LIMITED

Active
Paving Brow, BramptonCA8 1QT
Corporate llp designated member
Appointed 25 Oct 2024

LINDSAY, Barbara Ann

Active
Paving Brow, BramptonCA8 1QT
Born February 1966
Llp member
Appointed 11 Mar 2009

BYERS, Tom

Resigned
Boltongate, WigtonCA7 1DD
Born August 1961
Llp designated member
Appointed 22 May 2009
Resigned 22 May 2009

COWAN, Michael

Resigned
East Curthwaite, WigtonCA7 8BJ
Born September 1945
Llp designated member
Appointed 22 May 2009
Resigned 22 May 2009

COWEN, Michael Thomas Elliott

Resigned
East Curthwaite, WigtonCA7 8BJ
Born September 1945
Llp designated member
Appointed 22 May 2009
Resigned 25 Oct 2024

GRAY, Neil Anthony

Resigned
Fir Tree Lane, GranthamNG32 3RX
Born September 1957
Llp designated member
Appointed 22 May 2009
Resigned 07 May 2021

GRAY, Neil Anthony

Resigned
Birchley Court, NewarkNG23 7RA
Born September 1957
Llp designated member
Appointed 22 May 2009
Resigned 22 May 2009

COWEN, Joyce Elizabeth Gillies

Resigned
East Curthwaite, WigtonCA7 8BJ
Born June 1946
Llp member
Appointed 22 May 2009
Resigned 25 Oct 2024

GRAY, Valerie Jayne

Resigned
Helpringham, SleafordNG34 0RS
Born July 1959
Llp member
Appointed 22 May 2009
Resigned 07 May 2021

Persons with significant control

3

Dr Colin Lindsay

Active
Fifteen Rosehill, CarlisleCA1 2RW
Born October 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Sept 2025

Mrs Barbara Ann Lindsay

Active
Fifteen Rosehill, CarlisleCA1 2RW
Born February 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Sept 2025

Mr Thomas Andrew Joseph Byers

Active
Boltongate, WigtonCA7 1DD
Born August 1961

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
20 April 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
13 October 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
13 October 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
13 October 2025
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
13 October 2025
LLPSC09LLPSC09
Confirmation Statement With No Updates
23 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
31 October 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
31 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 October 2024
LLTM01LLTM01
Confirmation Statement With No Updates
18 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
17 May 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
17 May 2021
LLTM01LLTM01
Confirmation Statement With No Updates
26 April 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 April 2021
LLCH01LLCH01
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
11 March 2019
LLCH01LLCH01
Accounts With Accounts Type Unaudited Abridged
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
14 September 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
14 August 2017
LLCH01LLCH01
Confirmation Statement With Updates
14 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 March 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 April 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 April 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 March 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 March 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 March 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 March 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
9 March 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
20 July 2010
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
8 April 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
2 December 2009
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
2 December 2009
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
2 December 2009
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
14 October 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
14 October 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
14 October 2009
LLAP01LLAP01
Legacy
3 June 2009
LLP395LLP395
Legacy
2 June 2009
LLP288aLLP288a
Legacy
2 June 2009
LLP288aLLP288a
Legacy
2 June 2009
LLP288aLLP288a
Legacy
2 June 2009
LLP288aLLP288a
Legacy
2 June 2009
LLP288aLLP288a
Legacy
2 June 2009
LLP288cLLP288c
Legacy
11 March 2009
LLP2LLP2