ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bridgemont Real Estate Partners Holdings Limited

Bridgemont Real Estate Partners Holdings Limited is an active company incorporated on 17 December 2021 with the registered office located in London, Greater London. Bridgemont Real Estate Partners Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13805652
Private limited company
Age
3 years
Incorporated 17 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (10 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
First Floor, 61 Queen Anne Street
London
W1G 9HH
England
Address changed on 22 Oct 2024 (1 year ago)
Previous address was Parker House 44 Stafford Road Wallington SM6 9AA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
2
Director • Director • Chartered Surveyor • British • Lives in England • Born in Oct 1965
Director • British • Lives in England • Born in Mar 1979
Director • Chartered Surveyor • British • Lives in UK • Born in Jun 1961
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1976
Director • British,south African • Lives in Guernsey • Born in Dec 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bridgemont Real Estate Partners Limited
Alan Craig Dornford, Richard Geoffrey O'Brien, and 3 more are mutual people.
Active
Chelsfield France Limited
Neville Quenton Marshall and Mark Andrew Wenlock are mutual people.
Active
Connaught Wenlock Partnership Ltd
Mark Andrew Wenlock is a mutual person.
Active
224 KHS Developments Limited
Mark Andrew Wenlock is a mutual person.
Active
Chelsfield Mews Services Limited
Neville Quenton Marshall is a mutual person.
Active
Chelsfield Corporate Services Limited
Mark Andrew Wenlock is a mutual person.
Active
Overton Grange School
Richard Geoffrey O'Brien is a mutual person.
Active
Fairfax Land And Real Estate Limited
Mark Andrew Wenlock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £2 (-67%)
Total Liabilities
-£28.9K
Increased by £28.9K (+2890000%)
Net Assets
-£28.9K
Decreased by £28.9K (-1445100%)
Debt Ratio (%)
2890100%
Increased by 2890066.67% (+8670200%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 30 Sep 2025
Ad Real Estate Consulting Limited (PSC) Appointed
6 Months Ago on 25 Apr 2025
Fairfax Land and Real Estate Limited (PSC) Appointed
6 Months Ago on 25 Apr 2025
Jeremy Andrew Lacey Resigned
8 Months Ago on 24 Feb 2025
Confirmation Submitted
9 Months Ago on 7 Jan 2025
Registered Address Changed
1 Year Ago on 22 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Rebeca Guzman Vidal Resigned
1 Year 8 Months Ago on 14 Feb 2024
Mr Jeremy Andrew Lacey Appointed
1 Year 9 Months Ago on 9 Jan 2024
Mr Neville Quenton Marshall Appointed
1 Year 9 Months Ago on 9 Jan 2024
Get Credit Report
Discover Bridgemont Real Estate Partners Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Notification of Ad Real Estate Consulting Limited as a person with significant control on 25 April 2025
Submitted on 2 May 2025
Notification of Fairfax Land and Real Estate Limited as a person with significant control on 25 April 2025
Submitted on 2 May 2025
Withdrawal of a person with significant control statement on 2 May 2025
Submitted on 2 May 2025
Termination of appointment of Jeremy Andrew Lacey as a director on 24 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 16 December 2024 with updates
Submitted on 7 Jan 2025
Registered office address changed from Parker House 44 Stafford Road Wallington SM6 9AA England to First Floor, 61 Queen Anne Street London W1G 9HH on 22 October 2024
Submitted on 22 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Rebeca Guzman Vidal as a director on 14 February 2024
Submitted on 28 Feb 2024
Resolutions
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year