BRIDGEGATE DEVELOPMENTS LIMITED
CHESTER GROVENOR PROPERTIES LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH4 9HG

Company number 04237198
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address ECCLESTON HILL HOUSE, ECCLESTON, CHESTER, CH4 9HG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 150 ; Current accounting period extended from 31 May 2015 to 30 November 2015. The most likely internet sites of BRIDGEGATE DEVELOPMENTS LIMITED are www.bridgegatedevelopments.co.uk, and www.bridgegate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Bridgegate Developments Limited is a Private Limited Company. The company registration number is 04237198. Bridgegate Developments Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Bridgegate Developments Limited is Eccleston Hill House Eccleston Chester Ch4 9hg. . MCGEORGE, Douglas Donald is a Secretary of the company. MCGEORGE, Douglas Donald is a Director of the company. MCGEORGE, Sarah Elizabeth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCGEORGE, Douglas Donald
Appointed Date: 19 June 2001

Director
MCGEORGE, Douglas Donald
Appointed Date: 19 June 2001
68 years old

Director
MCGEORGE, Sarah Elizabeth
Appointed Date: 19 June 2001
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

BRIDGEGATE DEVELOPMENTS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 150

18 Nov 2015
Current accounting period extended from 31 May 2015 to 30 November 2015
12 Nov 2015
Registration of charge 042371980007, created on 10 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

02 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 150

...
... and 41 more events
27 Jun 2001
New secretary appointed;new director appointed
27 Jun 2001
New director appointed
21 Jun 2001
Director resigned
21 Jun 2001
Secretary resigned
19 Jun 2001
Incorporation

BRIDGEGATE DEVELOPMENTS LIMITED Charges

10 November 2015
Charge code 0423 7198 0007
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 townfield lane tiverton tarporley cheshire t/n CH103073…
21 May 2015
Charge code 0423 7198 0006
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold parcel of land known as 1-5 bridgegate…
1 May 2015
Charge code 0423 7198 0005
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 August 2010
Mortgage deed
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14/14A high street saltney chester t/no WA462524 together…
26 February 2010
Mortgage
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 town field lane tiverton cheshire t/no…
1 October 2001
Legal charge
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 high street saltney chester. By way of fixed charge the…
24 August 2001
Legal charge
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a bridgegate chambers duke street chester CH1…