ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bridgemont Real Estate Partners Limited

Bridgemont Real Estate Partners Limited is an active company incorporated on 21 December 2021 with the registered office located in London, Greater London. Bridgemont Real Estate Partners Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13812268
Private limited company
Age
4 years
Incorporated 21 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2025 (20 days ago)
Next confirmation dated 20 December 2026
Due by 3 January 2027 (11 months remaining)
No changes occurred since incorporation
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 (8 months remaining)
Contact
Address
First Floor, 61 Queen Anne Street
London
W1G 9HH
England
Address changed on 22 Oct 2024 (1 year 2 months ago)
Previous address was Parker House 44 Stafford Road Wallington SM6 9AA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British,south African • Lives in Guernsey • Born in Dec 1980
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in UK • Born in Jun 1961
Director • British • Lives in UK • Born in Sep 1976
Bridgemont Real Estate Partners Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bridgemont Real Estate Partners Holdings Limited
Alan Craig Dornford, Neville Quenton Marshall, and 2 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
Brands
Bridgemont
Bridgemont is a real estate development and management company that focuses on practices in the property sector.
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
£136.69K
Decreased by £105.93K (-44%)
Total Liabilities
-£138.32K
Decreased by £105.85K (-43%)
Net Assets
-£1.63K
Decreased by £81 (+5%)
Debt Ratio (%)
101%
Increased by 0.55% (+1%)
Latest Activity
Confirmation Submitted
4 Days Ago on 5 Jan 2026
Micro Accounts Submitted
3 Months Ago on 30 Sep 2025
Jeremy Andrew Lacey Resigned
10 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year Ago on 7 Jan 2025
Bridgemont Real Estate Partners Holdings Limited (PSC) Details Changed
1 Year 2 Months Ago on 22 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 22 Oct 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Rebeca Guzman Vidal Resigned
1 Year 11 Months Ago on 14 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 7 Feb 2024
Mr Mark Andrew Wenlock Appointed
2 Years Ago on 9 Jan 2024
Get Credit Report
Discover Bridgemont Real Estate Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 December 2025 with no updates
Submitted on 5 Jan 2026
Micro company accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Change of details for Bridgemont Real Estate Partners Holdings Limited as a person with significant control on 22 October 2024
Submitted on 25 Feb 2025
Termination of appointment of Jeremy Andrew Lacey as a director on 24 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 20 December 2024 with no 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
Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to Parker House 44 Stafford Road Wallington SM6 9AA on 7 February 2024
Submitted on 7 Feb 2024
Appointment of Mr Mark Andrew Wenlock as a director on 9 January 2024
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year