BRIDGECASTLE PROPERTIES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 3LP

Company number 02900572
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address NILE STREET, NILE STREET, HUDDERSFIELD, ENGLAND, HD1 3LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registration of charge 029005720012, created on 16 February 2017; Registration of charge 029005720013, created on 16 February 2017; Satisfaction of charge 8 in full. The most likely internet sites of BRIDGECASTLE PROPERTIES LIMITED are www.bridgecastleproperties.co.uk, and www.bridgecastle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Bridgecastle Properties Limited is a Private Limited Company. The company registration number is 02900572. Bridgecastle Properties Limited has been working since 21 February 1994. The present status of the company is Active. The registered address of Bridgecastle Properties Limited is Nile Street Nile Street Huddersfield England Hd1 3lp. . WALKER, Philip Edward is a Director of the company. Secretary COVER, Marcus Scale has been resigned. Secretary GLEDHILL, Richard Haige has been resigned. Secretary WALKER, Carole Anne has been resigned. Secretary WALKER, Geoffrey Charles has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director WALKER, Jack Philip Edward has been resigned. Director WALKER, Philip Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WALKER, Philip Edward
Appointed Date: 22 August 2016
69 years old

Resigned Directors

Secretary
COVER, Marcus Scale
Resigned: 25 July 1994
Appointed Date: 11 April 1994

Secretary
GLEDHILL, Richard Haige
Resigned: 01 July 2014
Appointed Date: 19 July 2007

Secretary
WALKER, Carole Anne
Resigned: 15 November 1996
Appointed Date: 27 April 1994

Secretary
WALKER, Geoffrey Charles
Resigned: 19 July 2007
Appointed Date: 15 November 1996

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 11 April 1994
Appointed Date: 21 February 1994

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 11 April 1994
Appointed Date: 21 February 1994

Director
WALKER, Jack Philip Edward
Resigned: 22 August 2016
Appointed Date: 17 July 2013
38 years old

Director
WALKER, Philip Edward
Resigned: 17 July 2013
Appointed Date: 11 April 1994
69 years old

Persons With Significant Control

Philip Walker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BRIDGECASTLE PROPERTIES LIMITED Events

22 Feb 2017
Registration of charge 029005720012, created on 16 February 2017
22 Feb 2017
Registration of charge 029005720013, created on 16 February 2017
10 Feb 2017
Satisfaction of charge 8 in full
10 Feb 2017
Satisfaction of charge 6 in full
15 Dec 2016
Confirmation statement made on 21 November 2016 with updates
...
... and 95 more events
18 Apr 1994
Director resigned

18 Apr 1994
Secretary resigned

18 Apr 1994
New secretary appointed

18 Apr 1994
Registered office changed on 18/04/94 from: 3 garden walk london EC2A 3EQ

21 Feb 1994
Incorporation

BRIDGECASTLE PROPERTIES LIMITED Charges

16 February 2017
Charge code 0290 0572 0013
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Lsc Finance LTD
Description: By way of legal mortgage all legal interest in the…
16 February 2017
Charge code 0290 0572 0012
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Lsc Finance LTD
Description: By way of legal mortgage all legal interest in the…
23 November 2009
Mortgage
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H highfield gears nile street huddersfield west yorkshire…
17 November 2009
Debenture deed
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2008
Mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 6 moorside edge slaithwaite huddersfield by…
27 February 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 10 February 2017
Persons entitled: Mortgage Guarantee PLC
Description: 6 moorside slaithwaite huddersfield west yorkshire.
9 January 2006
Legal charge
Delivered: 10 January 2006
Status: Satisfied on 8 March 2007
Persons entitled: National Westminster Bank PLC
Description: 6 moorside and land to the south slaithwaite huddersfield…
9 January 2006
Legal charge
Delivered: 10 January 2006
Status: Satisfied on 10 February 2017
Persons entitled: National Westminster Bank PLC
Description: Land on the north east st thomas road, north west cable…
17 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 19 September 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 51 well grove hove edge brighouse west…
10 September 2003
Mortgage deed
Delivered: 16 September 2003
Status: Satisfied on 8 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land lying to the south of 6…
27 March 2002
Mortgage
Delivered: 4 April 2002
Status: Satisfied on 21 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being land on the north east side…
20 December 1996
Mortgage
Delivered: 23 December 1996
Status: Satisfied on 8 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 6 moorside slaithwaitehuddersfield west…
5 May 1994
Legal mortgage
Delivered: 7 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Royds mill business park dye house lane brighouse west…