About

Registered Number: 05065508
Date of Incorporation: 05/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Cross House, Westgate Road, Newcastle Upon Tyne, NE1 4XX,

 

Bridgewater Lifetime Mortgages Ltd was registered on 05 March 2004, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 18 May 2016 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 28 July 2016
AD01 - Change of registered office address 27 July 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AA - Annual Accounts 24 May 2016
MR04 - N/A 19 May 2016
MR04 - N/A 19 May 2016
MR04 - N/A 19 May 2016
MR04 - N/A 19 May 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 28 October 2015
MR01 - N/A 13 August 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 19 May 2014
TM01 - Termination of appointment of director 25 February 2014
MR01 - N/A 04 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 01 July 2013
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 03 October 2012
RESOLUTIONS - N/A 20 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 11 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 23 December 2011
SH01 - Return of Allotment of shares 01 November 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
RESOLUTIONS - N/A 14 October 2011
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 17 March 2011
TM01 - Termination of appointment of director 07 January 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 17 December 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 11 January 2010
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 08 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 22 July 2005
395 - Particulars of a mortgage or charge 11 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
225 - Change of Accounting Reference Date 24 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
363a - Annual Return 30 October 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
RESOLUTIONS - N/A 06 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
CERTNM - Change of name certificate 22 April 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2015 Fully Satisfied

N/A

A registered charge 28 November 2013 Fully Satisfied

N/A

Security agreement 30 September 2011 Fully Satisfied

N/A

Deed of accession to security agreement 02 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.