BRADGATE DEVELOPMENTS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4LW

Company number 04155517
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address TAYLOR ROBERTS, UNIT 9B UPPER WINGBURY FARM, WINGRAVE, AYLESBURY, BUCKINGHAMSHIRE, HP22 4LW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 4 . The most likely internet sites of BRADGATE DEVELOPMENTS LIMITED are www.bradgatedevelopments.co.uk, and www.bradgate-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eight months. The distance to to Wendover Rail Station is 7.8 miles; to Bletchley Rail Station is 8.4 miles; to Fenny Stratford Rail Station is 8.7 miles; to Bow Brickhill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradgate Developments Limited is a Private Limited Company. The company registration number is 04155517. Bradgate Developments Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Bradgate Developments Limited is Taylor Roberts Unit 9b Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire Hp22 4lw. The company`s financial liabilities are £457.53k. It is £10.52k against last year. The cash in hand is £1.64k. It is £-8.08k against last year. And the total assets are £587.57k, which is £7.65k against last year. CHARTERS, Glen Edmund is a Secretary of the company. CHARTERS, Glen Edmund is a Director of the company. CHARTERS, Rosalind is a Director of the company. MCENEANEY, Annette is a Director of the company. MCENEANEY, Robert Anthony is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


bradgate developments Key Finiance

LIABILITIES £457.53k
+2%
CASH £1.64k
-84%
TOTAL ASSETS £587.57k
+1%
All Financial Figures

Current Directors

Secretary
CHARTERS, Glen Edmund
Appointed Date: 07 February 2001

Director
CHARTERS, Glen Edmund
Appointed Date: 07 February 2001
75 years old

Director
CHARTERS, Rosalind
Appointed Date: 11 August 2006
74 years old

Director
MCENEANEY, Annette
Appointed Date: 11 August 2006
64 years old

Director
MCENEANEY, Robert Anthony
Appointed Date: 07 February 2001
68 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Persons With Significant Control

Mr Glen Edmund Charters
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Anthony Mceneaney
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRADGATE DEVELOPMENTS LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4

08 Feb 2016
Director's details changed for Mr Robert Anthony Mceneaney on 1 July 2015
08 Feb 2016
Director's details changed for Annette Mceneaney on 1 July 2015
...
... and 70 more events
23 Mar 2001
New secretary appointed;new director appointed
14 Mar 2001
Director resigned
14 Mar 2001
Secretary resigned
28 Feb 2001
Accounting reference date extended from 28/02/02 to 31/03/02
07 Feb 2001
Incorporation

BRADGATE DEVELOPMENTS LIMITED Charges

20 September 2010
Charge on deposit
Delivered: 21 September 2010
Status: Satisfied on 27 September 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Account number 39932155 and all rights in relation to the…
25 July 2008
Legal charge
Delivered: 29 July 2008
Status: Satisfied on 27 September 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Land k/a units 2 and 3 riverside court lower southend road…
21 March 2007
Legal charge
Delivered: 29 March 2007
Status: Satisfied on 27 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Part of the f/h land k/a units 2 & 3 riverside court…
25 August 2005
Legal charge
Delivered: 13 September 2005
Status: Satisfied on 3 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Rear gardens of properties in charlton street, kent t/n's…
27 July 2005
Legal charge
Delivered: 13 August 2005
Status: Satisfied on 27 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Radford house 17 radford way billericay and all buildings…
27 July 2005
Charge over agreement
Delivered: 4 August 2005
Status: Satisfied on 3 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Agreement dated 24 june 2005 between the company and max…
27 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 3 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the north east side of dover street…
29 January 2003
Charge on deposit
Delivered: 19 February 2003
Status: Satisfied on 27 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 86650329 in the name of the company with the…
20 November 2002
Legal charge
Delivered: 28 November 2002
Status: Satisfied on 27 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a land lying to the south of lower southend…
27 June 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 27 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as land lying to the west of…
27 June 2002
Legal charge
Delivered: 2 July 2002
Status: Satisfied on 7 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a land lying to the west of rowantree road…