KIRKBRIDGE PROPERTIES LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7AN

Company number 03811295
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO7 7AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Registered office address changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 6 April 2016; Termination of appointment of Robert James Shelley as a director on 4 April 2016. The most likely internet sites of KIRKBRIDGE PROPERTIES LIMITED are www.kirkbridgeproperties.co.uk, and www.kirkbridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Kirkbridge Properties Limited is a Private Limited Company. The company registration number is 03811295. Kirkbridge Properties Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Kirkbridge Properties Limited is Wellesley House 204 London Road Waterlooville Hampshire England Po7 7an. The company`s financial liabilities are £282.31k. It is £-500.97k against last year. The cash in hand is £2.51k. It is £1.29k against last year. And the total assets are £4.5k, which is £3.28k against last year. ELLICOMBE, Hugh James Myddelton is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary COMPANY X LTD has been resigned. Secretary RADFORD, Michael Gordon Victor has been resigned. Secretary SHELLEY, Robert James has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director RADFORD, Hugh John Fisher has been resigned. Director RADFORD, Michael Gordon Victor has been resigned. Director SHELLEY, James Robert has been resigned. Director SHELLEY, Robert James has been resigned. Director SHELLEY, Robert James has been resigned. The company operates in "Development of building projects".


kirkbridge properties Key Finiance

LIABILITIES £282.31k
-64%
CASH £2.51k
+105%
TOTAL ASSETS £4.5k
+267%
All Financial Figures

Current Directors

Director
ELLICOMBE, Hugh James Myddelton
Appointed Date: 04 April 2016
75 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 31 August 1999
Appointed Date: 21 July 1999

Secretary
COMPANY X LTD
Resigned: 26 June 2001
Appointed Date: 01 September 2000

Secretary
RADFORD, Michael Gordon Victor
Resigned: 17 September 2004
Appointed Date: 26 June 2001

Secretary
SHELLEY, Robert James
Resigned: 18 August 2014
Appointed Date: 17 September 2004

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 31 August 1999
Appointed Date: 21 July 1999

Director
RADFORD, Hugh John Fisher
Resigned: 28 September 2000
Appointed Date: 31 August 1999
86 years old

Director
RADFORD, Michael Gordon Victor
Resigned: 04 April 2016
Appointed Date: 01 September 2000
92 years old

Director
SHELLEY, James Robert
Resigned: 05 April 2006
Appointed Date: 12 July 2004
42 years old

Director
SHELLEY, Robert James
Resigned: 04 April 2016
Appointed Date: 15 August 2011
69 years old

Director
SHELLEY, Robert James
Resigned: 12 July 2004
Appointed Date: 26 June 2001
69 years old

Persons With Significant Control

Braidgrain Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

KIRKBRIDGE PROPERTIES LIMITED Events

03 Oct 2016
Confirmation statement made on 21 July 2016 with updates
06 Apr 2016
Registered office address changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 6 April 2016
05 Apr 2016
Termination of appointment of Robert James Shelley as a director on 4 April 2016
05 Apr 2016
Termination of appointment of Michael Gordon Victor Radford as a director on 4 April 2016
05 Apr 2016
Appointment of Mr Hugh James Myddelton Ellicombe as a director on 4 April 2016
...
... and 56 more events
10 Sep 1999
Director resigned
10 Sep 1999
Secretary resigned
10 Sep 1999
Registered office changed on 10/09/99 from: 3RD floor 19 phipp street london EC2A 4NZ
10 Sep 1999
New director appointed
21 Jul 1999
Incorporation

KIRKBRIDGE PROPERTIES LIMITED Charges

18 July 2001
Legal charge
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Jpd Finance Limited
Description: Property k/a the former pumping station garnier road…
17 July 2001
Mortgage
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a the old pumping station garnier road…