Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Bridgewater Centre Management Company Limited
The Bridgewater Centre Management Company Limited is an active company incorporated on 2 April 1991 with the registered office located in Manchester, Greater Manchester. The Bridgewater Centre Management Company Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02597246
Private limited company
Age
34 years
Incorporated
2 April 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 July 2025
(5 months ago)
Next confirmation dated
29 July 2026
Due by
12 August 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about The Bridgewater Centre Management Company Limited
Contact
Update Details
Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
England
Same address for the past
5 years
Companies in M41 7HA
Telephone
01616298200
Email
Available in Endole App
Website
Bridgewatercanal.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
John Whittaker
Director • Director • British • Lives in UK • Born in Aug 1982
James Whittaker
Director • British • Lives in UK • Born in Mar 1971
Steven Keith Underwood
Director • British • Lives in UK • Born in Mar 1974
Christopher Eves
Director • British • Lives in Isle Of Man • Born in Jun 1985
Peel Waters Group UK Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Peel Land And Property Investments Plc
John Whittaker, , and 2 more are mutual people.
Active
Peel South East Limited
Steven Keith Underwood, John Whittaker, and 2 more are mutual people.
Active
Riverside Peel Limited
James Whittaker, Steven Keith Underwood, and 3 more are mutual people.
Active
Peel L&P Investments No.1 Limited
James Whittaker, John Whittaker, and 3 more are mutual people.
Active
Peel L&P Developments (U.K.) Limited
John Whittaker, Steven Keith Underwood, and 1 more are mutual people.
Active
Peel L&P Securities (S.W.) Limited
John Whittaker, Steven Keith Underwood, and 1 more are mutual people.
Active
Protos Developments Limited
John Whittaker, Steven Keith Underwood, and 1 more are mutual people.
Active
Peel L&P Investments (N.W.) Limited
John Whittaker, Steven Keith Underwood, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£7.56K
Increased by £7.48K (+9586%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£165.3K
Increased by £92.95K (+128%)
Total Liabilities
-£159.57K
Increased by £85.06K (+114%)
Net Assets
£5.73K
Increased by £7.89K (-365%)
Debt Ratio (%)
97%
Decreased by 6.45% (-6%)
See 10 Year Full Financials
Latest Activity
Matthew Paul Colton Resigned
26 Days Ago on 15 Dec 2025
Subsidiary Accounts Submitted
1 Month Ago on 25 Nov 2025
Confirmation Submitted
5 Months Ago on 29 Jul 2025
Christopher Eves Appointed
7 Months Ago on 19 May 2025
Mr John Peter Whittaker Appointed
7 Months Ago on 19 May 2025
Mark Whittaker Resigned
8 Months Ago on 6 May 2025
James Whittaker Appointed
8 Months Ago on 6 May 2025
Peel Property (Partnerships) Limited (PSC) Resigned
9 Months Ago on 2 Apr 2025
Peel Waters Group Uk Limited (PSC) Appointed
9 Months Ago on 2 Apr 2025
Small Accounts Submitted
1 Year Ago on 31 Dec 2024
Get Alerts
Get Credit Report
Discover The Bridgewater Centre Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Matthew Paul Colton as a director on 15 December 2025
Submitted on 15 Dec 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 25 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 25 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 25 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 25 Nov 2025
Confirmation statement made on 29 July 2025 with updates
Submitted on 29 Jul 2025
Appointment of Mr John Peter Whittaker as a director on 19 May 2025
Submitted on 21 May 2025
Appointment of Christopher Eves as a director on 19 May 2025
Submitted on 21 May 2025
Termination of appointment of Mark Whittaker as a director on 6 May 2025
Submitted on 6 May 2025
Appointment of James Whittaker as a director on 6 May 2025
Submitted on 6 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs