Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED
Company Information for

BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED

CASSERLY PROPERTY MANAGEMENT, 10 JAMES NASMYTH WAY, ECCLES, MANCHESTER, M30 0SF,
Company Registration Number
03257002
Private Limited Company
Active

Company Overview

About Bridgewater Management Company (manchester) Ltd
BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED was founded on 1996-09-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Bridgewater Management Company (manchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED
 
Legal Registered Office
CASSERLY PROPERTY MANAGEMENT
10 JAMES NASMYTH WAY
ECCLES
MANCHESTER
M30 0SF
Other companies in M2
 
Filing Information
Company Number 03257002
Company ID Number 03257002
Date formed 1996-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:34:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY CASSERLY
Company Secretary 2015-09-01
SEBASTIAN CARNEY
Director 2012-12-03
DENISE DRURY
Director 2015-10-19
ROSAMUND MARY HUGHES
Director 2015-05-12
DAVID ROBERT PAYNE
Director 2016-02-01
REBECCA PAYNE
Director 2016-02-01
IAN ERIC ROWLAND
Director 2006-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RHYS DAVIES
Director 2006-01-01 2017-07-07
CHRISTOPHER BAILEY
Director 2016-02-01 2016-11-08
RACHEL BAILEY
Director 2016-02-01 2016-11-08
IAIN TAYLOR CAMPBELL
Director 2015-05-12 2015-10-26
RACHEL MARGARET COOK
Director 2011-02-02 2015-05-12
DENISE DRURY
Director 2005-11-16 2015-05-12
RACHEL JUNE HABERFIELD
Director 2010-01-11 2012-12-18
ROSAMUND HUGHES
Director 2005-11-16 2012-12-03
P R GIBBS & CO LIMITED
Company Secretary 2007-01-05 2009-12-31
FRANK MALEY
Director 2005-01-06 2009-04-20
MICHAEL STEVEN THORNLEY GROVES
Director 2005-11-16 2007-01-18
ANTHONY PAUL FARRELL
Company Secretary 2006-01-01 2006-12-31
JAMES DAVIES
Company Secretary 2005-01-06 2006-01-01
RICHARD OWEN JONES
Company Secretary 2003-05-01 2004-05-01
IVAN LEW
Director 2003-05-01 2004-05-01
RICHARD OWEN JONES
Director 2003-05-01 2004-04-20
DAVID SIMON WILLIAMS
Company Secretary 2000-11-10 2003-01-31
RICHARD ALAN EDGINGTON
Director 2000-11-10 2003-01-31
MICHAEL JOHN BROOKS
Company Secretary 1997-12-12 2000-11-10
MICHAEL JOHN BROOKS
Director 1997-12-12 2000-11-10
THOMAS DAVID LLOYD
Director 1997-12-12 1999-02-23
STEWART IAN CROMPTON
Company Secretary 1998-07-16 1998-08-31
DEREK BLANK
Director 1998-07-16 1998-08-31
DEREK BLANK
Director 1996-10-16 1997-12-12
STEWART IAN CROMPTON
Director 1996-10-16 1997-12-12
DEREK BLANK
Company Secretary 1996-10-16 1997-12-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-30 1996-10-16
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-30 1996-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSAMUND MARY HUGHES THE TOGETHER TRUST Director 2015-10-02 CURRENT 1935-06-12 Active
DAVID ROBERT PAYNE FUNKADEMIA DE LA SOL LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
DAVID ROBERT PAYNE LOVE WITHINGTON BATHS Director 2015-03-28 CURRENT 2015-03-28 Active
DAVID ROBERT PAYNE BERTRAM GEORGE LIMITED Director 2013-01-02 CURRENT 2006-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CARNEY
2023-09-29APPOINTMENT TERMINATED, DIRECTOR RICHARD CLITHEROW
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DARIAN ETEMADI
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-11DIRECTOR APPOINTED MR DARIAN ETEMADI
2022-02-11AP01DIRECTOR APPOINTED MR DARIAN ETEMADI
2022-02-10DIRECTOR APPOINTED MR PHILIP BAILEY
2022-02-10AP01DIRECTOR APPOINTED MR PHILIP BAILEY
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-03-19AP04Appointment of Casserly Property Management Ltd as company secretary on 2019-03-19
2019-03-19TM02Termination of appointment of Paul Anthony Casserly on 2019-03-19
2019-02-09AP01DIRECTOR APPOINTED MR RICHARD CLITHEROW
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ERIC ROWLAND
2018-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RHYS DAVIES
2017-02-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BAILEY
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAILEY
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 93
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AP01DIRECTOR APPOINTED MRS REBECCA PAYNE
2016-02-05AP01DIRECTOR APPOINTED MR DAVID PAYNE
2016-02-05AP01DIRECTOR APPOINTED MRS RACHEL BAILEY
2016-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER BAILEY
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 93
2015-11-24AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-23CH01Director's details changed for Mr Ian Eric Rowland on 2015-09-01
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TAYLOR CAMPBELL
2015-10-20AP01DIRECTOR APPOINTED MRS DENISE DRURY
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 75 Mosley Street Manchester England
2015-09-08AP03Appointment of Mr Paul Anthony Casserly as company secretary on 2015-09-01
2015-07-01AP01DIRECTOR APPOINTED DR IAIN TAYLOR CAMPBELL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARGARET COOK
2015-05-18AP01DIRECTOR APPOINTED MISS ROSAMUND MARY HUGHES
2015-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DENISE DRURY
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM C/O SCANLANS PROPERTY MANAGEMENT LLP 73 MOSLEY STREET MANCHESTER M2 3JN
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 93
2014-11-10AR0128/10/14 FULL LIST
2014-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 93
2013-12-16AR0128/10/13 FULL LIST
2013-05-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND HUGHES
2013-02-28AP01DIRECTOR APPOINTED MR SEBASTIAN CARNEY
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HABERFIELD
2012-10-30AR0128/10/12 FULL LIST
2011-11-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-03AR0128/10/11 FULL LIST
2011-05-19AP01DIRECTOR APPOINTED RACHEL MARGARET COOK
2011-01-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-02AR0128/10/10 FULL LIST
2010-06-24AA30/09/09 TOTAL EXEMPTION FULL
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 85-87 MARKET STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AA UNITED KINGDOM
2010-03-09AP01DIRECTOR APPOINTED RACHEL JUNE HABERFIELD
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY P R GIBBS & CO LIMITED
2010-01-13Annotation
2009-11-18AR0128/10/09 FULL LIST
2009-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P R GIBBS & CO LIMITED / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIC ROWLAND / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND HUGHES / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE DRURY / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 18/11/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM THE OLD SURGERY 108 MARKET STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AZ
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR FRANK MALEY
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR REBECCA WALLIS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR YIN TAN
2008-12-17AA30/09/08 TOTAL EXEMPTION FULL
2008-11-28363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-07-17AA30/09/07 TOTAL EXEMPTION FULL
2007-12-18363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-02288bSECRETARY RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4LP
2007-01-25363sRETURN MADE UP TO 28/10/06; CHANGE OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-11288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW SECRETARY APPOINTED
2006-01-06288bSECRETARY RESIGNED
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 50 GRANBY ROW MANCHESTER M1 7AY
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-13363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-03288bDIRECTOR RESIGNED
2005-05-09288bDIRECTOR RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-30363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2005-03-08288bDIRECTOR RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288aNEW SECRETARY APPOINTED
2004-07-12363sRETURN MADE UP TO 28/10/03; NO CHANGE OF MEMBERS
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288bSECRETARY RESIGNED
2004-05-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 93
Shareholder Funds 2011-10-01 £ 93

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED
Trademarks
We have not found any records of BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.