BRIDGE WORKS DEVELOPMENT LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 04266432
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, RH1 6RW
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 sixty-five events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 1,002 . The most likely internet sites of BRIDGE WORKS DEVELOPMENT LIMITED are www.bridgeworksdevelopment.co.uk, and www.bridge-works-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Bridge Works Development Limited is a Private Limited Company. The company registration number is 04266432. Bridge Works Development Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Bridge Works Development Limited is Sterling House 27 Hatchlands Road Redhill Rh1 6rw. The company`s financial liabilities are £123.65k. It is £29.42k against last year. The cash in hand is £34.51k. It is £12.9k against last year. And the total assets are £43.86k, which is £-24.18k against last year. MATTHEWS, Timothy Alan is a Secretary of the company. DYSON, Neil Henry is a Director of the company. MATTHEWS, Timothy Alan is a Director of the company. O'MALLEY, Sean Francis is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTCHER, Carol Ann has been resigned. Director BUTCHER, John Anthony has been resigned. Director GEORGESON, Richard Middleton has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NAGEL, Johan Helmut has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bridge works development Key Finiance

LIABILITIES £123.65k
+31%
CASH £34.51k
+59%
TOTAL ASSETS £43.86k
-36%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Timothy Alan
Appointed Date: 07 August 2001

Director
DYSON, Neil Henry
Appointed Date: 07 August 2001
62 years old

Director
MATTHEWS, Timothy Alan
Appointed Date: 07 August 2001
66 years old

Director
O'MALLEY, Sean Francis
Appointed Date: 07 April 2004
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Director
BUTCHER, Carol Ann
Resigned: 16 December 2005
Appointed Date: 11 November 2002
68 years old

Director
BUTCHER, John Anthony
Resigned: 11 November 2002
Appointed Date: 07 August 2001
73 years old

Director
GEORGESON, Richard Middleton
Resigned: 29 January 2008
Appointed Date: 07 August 2001
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Director
NAGEL, Johan Helmut
Resigned: 07 April 2004
Appointed Date: 07 August 2001
70 years old

Persons With Significant Control

Mr Sean Francis O'Malley
Notified on: 25 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Alan Matthews
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIDGE WORKS DEVELOPMENT LIMITED Events

10 Oct 2016
Confirmation statement made on 7 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,002

16 Jun 2015
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 16 June 2015
06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
03 Oct 2001
Secretary resigned
03 Oct 2001
Director resigned
03 Oct 2001
Registered office changed on 03/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Oct 2001
New secretary appointed;new director appointed
07 Aug 2001
Incorporation

BRIDGE WORKS DEVELOPMENT LIMITED Charges

3 February 2003
Deed of assignment of rental income
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h property k/a land and buildings to the north of…
3 February 2003
Legal and general charge
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h property k/a bridge works kingston road leatherhead…