BRIDGE PARK PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1AP

Company number 00808556
Status Active
Incorporation Date 11 June 1964
Company Type Private Limited Company
Address NEWSTEAD HOUSE, PELHAM ROAD, NOTTINGHAM, NG5 1AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Graham Michael Green on 1 December 2016. The most likely internet sites of BRIDGE PARK PROPERTIES LIMITED are www.bridgeparkproperties.co.uk, and www.bridge-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Bridge Park Properties Limited is a Private Limited Company. The company registration number is 00808556. Bridge Park Properties Limited has been working since 11 June 1964. The present status of the company is Active. The registered address of Bridge Park Properties Limited is Newstead House Pelham Road Nottingham Ng5 1ap. . GREEN, Graham Michael is a Secretary of the company. BARKER, Christine Wendy is a Director of the company. GREEN, Graham Michael is a Director of the company. GREEN, Reginald Henry is a Director of the company. ROBINSON, Christine Lesley is a Director of the company. TANNER, David Gordon is a Director of the company. Secretary GREEN, Maud Ruth has been resigned. Director GREEN, Maud Ruth has been resigned. Director TANNER, Exors Of Margaret has been resigned. Director TANNER, Gordon Leonard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREEN, Graham Michael
Appointed Date: 04 January 1993

Director

Director

Director

Director

Director
TANNER, David Gordon

61 years old

Resigned Directors

Secretary
GREEN, Maud Ruth
Resigned: 04 January 1993

Director
GREEN, Maud Ruth
Resigned: 21 January 1993
92 years old

Director
TANNER, Exors Of Margaret
Resigned: 01 November 2012
95 years old

Director
TANNER, Gordon Leonard
Resigned: 09 June 2003
95 years old

BRIDGE PARK PROPERTIES LIMITED Events

05 Apr 2017
Accounts for a small company made up to 30 June 2016
02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Jan 2017
Director's details changed for Graham Michael Green on 1 December 2016
26 Feb 2016
Accounts for a small company made up to 30 June 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11,000

...
... and 77 more events
07 Jan 1988
Accounts for a small company made up to 30 June 1986

11 Apr 1987
Return made up to 31/12/86; full list of members

03 Sep 1986
Accounts for a small company made up to 30 June 1985

23 Jun 1986
Return made up to 31/12/85; full list of members

11 Jun 1964
Certificate of incorporation

BRIDGE PARK PROPERTIES LIMITED Charges

17 February 1989
Legal mortgage
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at hucknall no. 2 colliery, hucknall and f/h property…
1 February 1989
Legal mortgage
Delivered: 9 February 1989
Status: Satisfied on 17 May 1993
Persons entitled: National Westminster Bank PLC
Description: F/H land at knights close top valley, nottingham and/or the…
28 February 1986
Legal mortgage
Delivered: 7 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at brookside road, ruddington…
6 August 1982
Legal mortgage
Delivered: 12 August 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land fronting to grove rd hungerton rd & petersham st…
31 July 1981
Legal mortgage
Delivered: 6 August 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of albert street, bottesford…
15 February 1980
Legal mortgage
Delivered: 22 February 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 99, 101 & 101A high rd, beeston nottingham. Floating charge…
11 August 1978
Legal mortgage
Delivered: 22 August 1978
Status: Satisfied on 6 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H sales shops, flats & garages erected on land situate at…
16 March 1972
Mortgage debenture
Delivered: 4 April 1972
Status: Satisfied on 12 February 2003
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets goodwill present…
21 August 1964
Charge
Delivered: 28 August 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10, radnor st. & 25 eastville st., Nottingham.