BRIDGES ESTATE AGENTS LIMITED
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU11 1BY

Company number 03255520
Status Active
Incorporation Date 26 September 1996
Company Type Private Limited Company
Address 77 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1BY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates; Statement of capital following an allotment of shares on 18 November 2015 GBP 379,418 . The most likely internet sites of BRIDGES ESTATE AGENTS LIMITED are www.bridgesestateagents.co.uk, and www.bridges-estate-agents.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-nine years and one months. The distance to to Ash Vale Rail Station is 2.4 miles; to Blackwater Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 6.6 miles; to Bagshot Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridges Estate Agents Limited is a Private Limited Company. The company registration number is 03255520. Bridges Estate Agents Limited has been working since 26 September 1996. The present status of the company is Active. The registered address of Bridges Estate Agents Limited is 77 High Street Aldershot Hampshire Gu11 1by. The company`s financial liabilities are £1449.33k. It is £489.93k against last year. The cash in hand is £1890.77k. It is £445.7k against last year. And the total assets are £2811.77k, which is £464.55k against last year. WARD, Rosemary is a Secretary of the company. BALDRY, James Nathan is a Director of the company. BARNES, Nicholas Dominic is a Director of the company. KIRBY, Mark Leroy is a Director of the company. POCKETT, Daniel John is a Director of the company. RAFFERMATI, Anthony Orazio is a Director of the company. STOCCHETTI, Carlo Tommasino is a Director of the company. Secretary RAFFERMATI, Salvatore has been resigned. Secretary STOCCHETTI, Carlo Tommasino has been resigned. Secretary TOLLEY, Alison has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


bridges estate agents Key Finiance

LIABILITIES £1449.33k
+51%
CASH £1890.77k
+30%
TOTAL ASSETS £2811.77k
+19%
All Financial Figures

Current Directors

Secretary
WARD, Rosemary
Appointed Date: 01 April 2012

Director
BALDRY, James Nathan
Appointed Date: 20 September 2008
47 years old

Director
BARNES, Nicholas Dominic
Appointed Date: 01 January 1999
54 years old

Director
KIRBY, Mark Leroy
Appointed Date: 01 January 1998
53 years old

Director
POCKETT, Daniel John
Appointed Date: 05 January 2010
52 years old

Director
RAFFERMATI, Anthony Orazio
Appointed Date: 26 September 1996
62 years old

Director
STOCCHETTI, Carlo Tommasino
Appointed Date: 01 January 2001
55 years old

Resigned Directors

Secretary
RAFFERMATI, Salvatore
Resigned: 08 September 2003
Appointed Date: 31 October 1999

Secretary
STOCCHETTI, Carlo Tommasino
Resigned: 01 April 2012
Appointed Date: 01 January 2002

Secretary
TOLLEY, Alison
Resigned: 31 October 1999
Appointed Date: 26 September 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Persons With Significant Control

Mr Anthony Orazio Raffermati
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRIDGES ESTATE AGENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Dec 2016
Statement of capital following an allotment of shares on 18 November 2015
  • GBP 379,418

10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
17 Oct 1996
Secretary resigned;director resigned
17 Oct 1996
New director appointed
17 Oct 1996
New secretary appointed
17 Oct 1996
Registered office changed on 17/10/96 from: crwys house 33 crwys road, cardiff, CF2 4YF
26 Sep 1996
Incorporation

BRIDGES ESTATE AGENTS LIMITED Charges

18 November 2015
Charge code 0325 5520 0001
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…