BRIDGESTEAD ESTATES LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 1DU

Company number 02598038
Status Active
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address 8 GRASMERE RD, PURLEY, SURREY, UNITED KINGDOM, CR8 1DU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Previous accounting period extended from 30 April 2016 to 31 October 2016; Registered office address changed from Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to 8 Grasmere Rd Purley Surrey CR8 1DU on 31 August 2016. The most likely internet sites of BRIDGESTEAD ESTATES LIMITED are www.bridgesteadestates.co.uk, and www.bridgestead-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Bridgestead Estates Limited is a Private Limited Company. The company registration number is 02598038. Bridgestead Estates Limited has been working since 04 April 1991. The present status of the company is Active. The registered address of Bridgestead Estates Limited is 8 Grasmere Rd Purley Surrey United Kingdom Cr8 1du. . SLATTER, Andrea Jane is a Director of the company. Secretary FELLERMAN, Naomi Jane has been resigned. Secretary SLATTER, Andrea Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CATLIN, Terry George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH PEARMAN LEGAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
SLATTER, Andrea Jane
Appointed Date: 02 January 1996
72 years old

Resigned Directors

Secretary
FELLERMAN, Naomi Jane
Resigned: 30 September 2011
Appointed Date: 25 October 2006

Secretary
SLATTER, Andrea Jane
Resigned: 25 October 2006
Appointed Date: 11 April 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 April 1991
Appointed Date: 04 April 1991

Director
CATLIN, Terry George
Resigned: 02 April 2003
Appointed Date: 11 April 1991
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 April 1991
Appointed Date: 04 April 1991

Director
SMITH PEARMAN LEGAL SERVICES LIMITED
Resigned: 07 July 2009
Appointed Date: 03 April 2003

Persons With Significant Control

Andrea Jane Slatter
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BRIDGESTEAD ESTATES LIMITED Events

10 May 2017
Confirmation statement made on 4 April 2017 with updates
30 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
31 Aug 2016
Registered office address changed from Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to 8 Grasmere Rd Purley Surrey CR8 1DU on 31 August 2016
04 May 2016
Registered office address changed from 24a Bickenhall Mansions Bickenhall Street London W1U 6BR to Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY on 4 May 2016
06 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 9,000

...
... and 60 more events
03 Jun 1992
Return made up to 04/04/92; full list of members
  • 363(287) ‐ Registered office changed on 03/06/92
  • 363(288) ‐ Director's particulars changed

22 May 1991
Particulars of mortgage/charge

26 Apr 1991
Registered office changed on 26/04/91 from: 84 temple chambers temple avenue london EC4Y ohp

26 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1991
Incorporation

BRIDGESTEAD ESTATES LIMITED Charges

20 May 1991
Debenture
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…