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: 31/3Up to Date
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
Last Filed
Made up to 11 March 2026 (1 month ago)
Next Due
Due by 25 March 2027
For period ending 11 March 2027
Address
C/O Edwin Thompson & Co Fifteen Rosehill Montgomery Way Carlisle, CA1 2RW,
No significant events found
Officers
11
4 Active
7 Resigned
Name
Role
Appointed
Status
BYERS, Thomas Andrew Joseph
ActiveBoltongate, WigtonCA7 1DD
Born August 1961
Llp designated member
Appointed 22 May 2009
BYERS, Thomas Andrew Joseph
Boltongate, WigtonCA7 1DD
Born August 1961
Llp designated member
22 May 2009
Active
LINDSAY, Colin, Dr
ActivePaving Brow, BramptonCA8 1QT
Born October 1966
Llp designated member
Appointed 11 Mar 2009
LINDSAY, Colin, Dr
Paving Brow, BramptonCA8 1QT
Born October 1966
Llp designated member
11 Mar 2009
Active
VALLUGA INVESTMENTS LIMITED
ActivePaving Brow, BramptonCA8 1QT
Corporate llp designated member
Appointed 25 Oct 2024
VALLUGA INVESTMENTS LIMITED
Paving Brow, BramptonCA8 1QT
Corporate llp designated member
25 Oct 2024
Active
LINDSAY, Barbara Ann
ActivePaving Brow, BramptonCA8 1QT
Born February 1966
Llp member
Appointed 11 Mar 2009
LINDSAY, Barbara Ann
Paving Brow, BramptonCA8 1QT
Born February 1966
Llp member
11 Mar 2009
Active
BYERS, Tom
ResignedBoltongate, WigtonCA7 1DD
Born August 1961
Llp designated member
Appointed 22 May 2009
Resigned 22 May 2009
BYERS, Tom
Boltongate, WigtonCA7 1DD
Born August 1961
Llp designated member
22 May 2009
Resigned 22 May 2009
Resigned
COWAN, Michael
ResignedEast Curthwaite, WigtonCA7 8BJ
Born September 1945
Llp designated member
Appointed 22 May 2009
Resigned 22 May 2009
COWAN, Michael
East Curthwaite, WigtonCA7 8BJ
Born September 1945
Llp designated member
22 May 2009
Resigned 22 May 2009
Resigned
COWEN, Michael Thomas Elliott
ResignedEast Curthwaite, WigtonCA7 8BJ
Born September 1945
Llp designated member
Appointed 22 May 2009
Resigned 25 Oct 2024
COWEN, Michael Thomas Elliott
East Curthwaite, WigtonCA7 8BJ
Born September 1945
Llp designated member
22 May 2009
Resigned 25 Oct 2024
Resigned
GRAY, Neil Anthony
ResignedFir Tree Lane, GranthamNG32 3RX
Born September 1957
Llp designated member
Appointed 22 May 2009
Resigned 07 May 2021
GRAY, Neil Anthony
Fir Tree Lane, GranthamNG32 3RX
Born September 1957
Llp designated member
22 May 2009
Resigned 07 May 2021
Resigned
GRAY, Neil Anthony
ResignedBirchley Court, NewarkNG23 7RA
Born September 1957
Llp designated member
Appointed 22 May 2009
Resigned 22 May 2009
GRAY, Neil Anthony
Birchley Court, NewarkNG23 7RA
Born September 1957
Llp designated member
22 May 2009
Resigned 22 May 2009
Resigned
COWEN, Joyce Elizabeth Gillies
ResignedEast Curthwaite, WigtonCA7 8BJ
Born June 1946
Llp member
Appointed 22 May 2009
Resigned 25 Oct 2024
COWEN, Joyce Elizabeth Gillies
East Curthwaite, WigtonCA7 8BJ
Born June 1946
Llp member
22 May 2009
Resigned 25 Oct 2024
Resigned
GRAY, Valerie Jayne
ResignedHelpringham, SleafordNG34 0RS
Born July 1959
Llp member
Appointed 22 May 2009
Resigned 07 May 2021
GRAY, Valerie Jayne
Helpringham, SleafordNG34 0RS
Born July 1959
Llp member
22 May 2009
Resigned 07 May 2021
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Dr Colin Lindsay
ActiveFifteen 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
Dr Colin Lindsay
Fifteen Rosehill, CarlisleCA1 2RW
Born October 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Sept 2025
Active
Mrs Barbara Ann Lindsay
ActiveFifteen 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
Mrs Barbara Ann Lindsay
Fifteen Rosehill, CarlisleCA1 2RW
Born February 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Sept 2025
Active
Mr Thomas Andrew Joseph Byers
ActiveBoltongate, 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
Mr Thomas Andrew Joseph Byers
Boltongate, WigtonCA7 1DD
Born August 1961
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Sept 2025
Active
Filing History
65
Description
Type
Date Filed
Document
13 October 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 October 2025
13 October 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 October 2025
13 October 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 October 2025
13 October 2025
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
13 October 2025
31 October 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
31 October 2024
31 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 October 2024
31 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 October 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 May 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 May 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 March 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 August 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 April 2014
19 March 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
19 March 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 March 2011
20 July 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
20 July 2010