Company number 04605130
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 14 PHOENIX PARK, TELFORD WAY, COALVILLE, LEICESTERSHIRE, LE67 3HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 100
. The most likely internet sites of BRIDGEGATE PROPERTY DEVELOPMENTS LTD are www.bridgegatepropertydevelopments.co.uk, and www.bridgegate-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Bridgegate Property Developments Ltd is a Private Limited Company.
The company registration number is 04605130. Bridgegate Property Developments Ltd has been working since 29 November 2002.
The present status of the company is Active. The registered address of Bridgegate Property Developments Ltd is 14 Phoenix Park Telford Way Coalville Leicestershire Le67 3hb. The company`s financial liabilities are £60.36k. It is £-51.71k against last year. The cash in hand is £23.62k. It is £22.01k against last year. And the total assets are £33.88k, which is £-167.73k against last year. CHAPMAN, Phillip John is a Secretary of the company. CHAPMAN, Phillip John is a Director of the company. HOMER, Jason Glyn is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".
bridgegate property developments Key Finiance
LIABILITIES
£60.36k
-47%
CASH
£23.62k
+1368%
TOTAL ASSETS
£33.88k
-84%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 December 2002
Appointed Date: 29 November 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 December 2002
Appointed Date: 29 November 2002
Persons With Significant Control
Mr Phillip John Chapman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jason Glyn Homer
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRIDGEGATE PROPERTY DEVELOPMENTS LTD Events
08 Dec 2016
Confirmation statement made on 29 November 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
16 Jan 2003
New secretary appointed;new director appointed
16 Jan 2003
New director appointed
04 Dec 2002
Director resigned
04 Dec 2002
Secretary resigned
29 Nov 2002
Incorporation
8 September 2008
Legal mortgage
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north side of long eaton…
5 March 2008
Legal mortgage
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north side of westgate long eaton…
14 November 2003
Mortgage deed
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 19 margaret avenue sandiacre nottinghamshire NG1O 5JW.
26 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 50 quantock road long eaton nottingham.
23 June 2003
Legal charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 153 breedon street long eaton nottingham NG10 4EL. By way…
20 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 trafalgar terrace long eaton nottingham.
23 May 2003
Legal charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 36 quantock road long eaton nottingham NG7 4QZ.