BRADBURY HALL DEVELOPMENTS LIMITED
CHESTERFIELD S G PEREZ PROPERTY LIMITED

Hellopages » Derbyshire » Chesterfield » S41 7JB

Company number 05064230
Status Active
Incorporation Date 4 March 2004
Company Type Private Limited Company
Address CASA HOTEL, 5TH FLOOR, LOCKOFORD LANE, CHESTERFIELD, DERBYSHIRE, S41 7JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 4 March 2017 with updates; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of BRADBURY HALL DEVELOPMENTS LIMITED are www.bradburyhalldevelopments.co.uk, and www.bradbury-hall-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Bradbury Hall Developments Limited is a Private Limited Company. The company registration number is 05064230. Bradbury Hall Developments Limited has been working since 04 March 2004. The present status of the company is Active. The registered address of Bradbury Hall Developments Limited is Casa Hotel 5th Floor Lockoford Lane Chesterfield Derbyshire S41 7jb. . BACON, Shaun is a Secretary of the company. GARCIA PEREZ, Steven James is a Director of the company. JAMES, Mark Peter is a Director of the company. Secretary CRAIG, John Andrew Duncan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GARCIA PEREZ, Sebastian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BACON, Shaun
Appointed Date: 02 February 2009

Director
GARCIA PEREZ, Steven James
Appointed Date: 04 March 2004
68 years old

Director
JAMES, Mark Peter
Appointed Date: 28 November 2014
54 years old

Resigned Directors

Secretary
CRAIG, John Andrew Duncan
Resigned: 02 February 2009
Appointed Date: 04 March 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Director
GARCIA PEREZ, Sebastian
Resigned: 28 November 2014
Appointed Date: 04 March 2004
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Persons With Significant Control

Mr Steven James Garcia Perez
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BRADBURY HALL DEVELOPMENTS LIMITED Events

31 Mar 2017
Accounts for a small company made up to 30 September 2016
28 Mar 2017
Confirmation statement made on 4 March 2017 with updates
21 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

27 Jan 2016
Accounts for a small company made up to 30 September 2015
08 Oct 2015
Satisfaction of charge 6 in full
...
... and 55 more events
15 Mar 2004
New secretary appointed
15 Mar 2004
New director appointed
15 Mar 2004
Secretary resigned
15 Mar 2004
Director resigned
04 Mar 2004
Incorporation

BRADBURY HALL DEVELOPMENTS LIMITED Charges

29 September 2015
Charge code 0506 4230 0008
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 August 2012
Legal charge
Delivered: 15 August 2012
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 1 bradbury close brampton t/no DY256899 and f/h…
9 August 2012
Debenture
Delivered: 15 August 2012
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2011
Deed of variation
Delivered: 15 November 2011
Status: Satisfied on 10 October 2014
Persons entitled: Ifg Corporate Services Limited (Acting as Trustee)
Description: F/H property together with the buildings erected thereon…
4 January 2008
Legal charge
Delivered: 11 January 2008
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on south side of lockoford…
23 November 2005
Legal charge
Delivered: 29 November 2005
Status: Satisfied on 10 October 2014
Persons entitled: Bank of Scotland Trust Company (International) Limited
Description: The f/h property known as genesis and liberty bradbury hall…
13 May 2004
Legal charge of licensed premises
Delivered: 15 May 2004
Status: Satisfied on 2 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land known as bradbury hall chatsworth road…
11 May 2004
Debenture
Delivered: 14 May 2004
Status: Satisfied on 2 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…