BRIDGEWAYS PROPERTIES LIMITED
CHELMSFORD BRYANT HOMES (HODDESDON) LIMITED

Hellopages » Essex » Chelmsford » CM2 6JL

Company number 03234135
Status Active
Incorporation Date 6 August 1996
Company Type Private Limited Company
Address 85 SPRINGFIELD ROAD, CHELMSFORD, CM2 6JL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BRIDGEWAYS PROPERTIES LIMITED are www.bridgewaysproperties.co.uk, and www.bridgeways-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Bridgeways Properties Limited is a Private Limited Company. The company registration number is 03234135. Bridgeways Properties Limited has been working since 06 August 1996. The present status of the company is Active. The registered address of Bridgeways Properties Limited is 85 Springfield Road Chelmsford Cm2 6jl. The company`s financial liabilities are £175.44k. It is £23.32k against last year. The cash in hand is £31.94k. It is £-9.23k against last year. And the total assets are £279.34k, which is £-10.3k against last year. GRAINGER, Nadine is a Secretary of the company. BRYANT, Angela Jane is a Director of the company. GRAINGER, Nadine is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BRYANT, Raymond John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


bridgeways properties Key Finiance

LIABILITIES £175.44k
+15%
CASH £31.94k
-23%
TOTAL ASSETS £279.34k
-4%
All Financial Figures

Current Directors

Secretary
GRAINGER, Nadine
Appointed Date: 06 August 1996

Director
BRYANT, Angela Jane
Appointed Date: 07 August 2000
78 years old

Director
GRAINGER, Nadine
Appointed Date: 06 August 1996
51 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 August 1996
Appointed Date: 06 August 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 August 1996
Appointed Date: 06 August 1996

Director
BRYANT, Raymond John
Resigned: 01 November 2002
Appointed Date: 06 August 1996
80 years old

Persons With Significant Control

Mrs Nadine Grainger
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

BRIDGEWAYS PROPERTIES LIMITED Events

19 May 2017
Total exemption small company accounts made up to 30 June 2016
24 Aug 2016
Confirmation statement made on 6 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

16 Jul 2015
Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 16 July 2015
...
... and 73 more events
27 Aug 1996
New secretary appointed;new director appointed
27 Aug 1996
New director appointed
18 Aug 1996
Director resigned
18 Aug 1996
Secretary resigned
06 Aug 1996
Incorporation

BRIDGEWAYS PROPERTIES LIMITED Charges

20 July 2005
Mortgage
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Highbridge house 23/27 highbridge street waltham abbey…
8 December 2003
Legal charge
Delivered: 15 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23, 25 and 27 highbridge street waltham abbey epping forest…
26 November 2003
Debenture
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2003
Legal charge
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81 queens road, buckhurst hill epping essex. By way of…
24 October 2001
Legal charge
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 91 to 93 fore street hertford hertfordshire.
2 February 2001
Legal mortgage
Delivered: 7 February 2001
Status: Satisfied on 13 June 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as land and barns at dallance farm…
6 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Satisfied on 13 June 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34 to 36 princess street ipswich east…
21 October 1999
Legal charge
Delivered: 5 November 1999
Status: Satisfied on 13 June 2003
Persons entitled: James Alfred Charles and June Rosemary Charles
Description: The railway tavern 30 grove road bow london E3.
21 October 1999
Legal charge
Delivered: 26 October 1999
Status: Satisfied on 13 June 2003
Persons entitled: Granville Bank Limited
Description: The f/h property k/a the railway tavern 30 grove road bow…
21 July 1999
Mortgage debenture
Delivered: 22 July 1999
Status: Satisfied on 31 January 2004
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
14 August 1998
Legal charge
Delivered: 25 August 1998
Status: Satisfied on 31 January 2004
Persons entitled: Nationwide Building Society
Description: Land and buildings in part of 23/25/27 highbridge street…
23 October 1997
Legal charge
Delivered: 28 October 1997
Status: Satisfied on 13 June 2003
Persons entitled: Granville Bank Limited
Description: F/H property k/a development site at highbridge street…
23 October 1997
Floating charge
Delivered: 28 October 1997
Status: Satisfied on 13 June 2003
Persons entitled: Granville Bank Limited
Description: Floating charge over the company's undertaking all property…