Company NameBridgewater Commercial Finance Limited
DirectorJordana Blanche Rashman
Company StatusActive
Company Number08411782
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Previous NameBridgewater Commercial Finance (GRP) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMiss Jordana Blanche Rashman
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(6 months, 1 week after company formation)
Appointment Duration10 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address245 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address245 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jordana Rashman
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
5 February 2016Company name changed bridgewater commercial finance (grp) LTD\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
5 February 2016Company name changed bridgewater commercial finance (grp) LTD\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
27 September 2013Appointment of Miss Jordana Blanche Rashman as a director (2 pages)
27 September 2013Appointment of Miss Jordana Blanche Rashman as a director (2 pages)
20 February 2013Incorporation (20 pages)
20 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
20 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
20 February 2013Incorporation (20 pages)