SIMON BRIDBURY PROPERTIES LIMITED
GERRARDS CROSS SIMON BRIDBURY PROPERTIES (STROUD) LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 7LU

Company number 02874287
Status Active
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address 3 STONEYFIELD, HEDGERLEY LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 23 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of SIMON BRIDBURY PROPERTIES LIMITED are www.simonbridburyproperties.co.uk, and www.simon-bridbury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Simon Bridbury Properties Limited is a Private Limited Company. The company registration number is 02874287. Simon Bridbury Properties Limited has been working since 23 November 1993. The present status of the company is Active. The registered address of Simon Bridbury Properties Limited is 3 Stoneyfield Hedgerley Lane Gerrards Cross Buckinghamshire Sl9 7lu. . BRIDBURY, Simon Sebastian is a Secretary of the company. BRIDBURY, Katherine Natalie is a Director of the company. BRIDBURY, Simon Sebastian is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BRIDBURY, Anthony Randolph has been resigned. Nominee Director WING, Donald Edward Gelsthorpe has been resigned. Nominee Director RWL REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRIDBURY, Simon Sebastian
Appointed Date: 18 January 1994

Director
BRIDBURY, Katherine Natalie
Appointed Date: 18 January 1994
60 years old

Director
BRIDBURY, Simon Sebastian
Appointed Date: 18 January 1994
64 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 January 1994
Appointed Date: 23 November 1993

Director
BRIDBURY, Anthony Randolph
Resigned: 16 December 2014
Appointed Date: 08 August 1997
101 years old

Nominee Director
WING, Donald Edward Gelsthorpe
Resigned: 18 January 1994
Appointed Date: 23 November 1993
101 years old

Nominee Director
RWL REGISTRARS LIMITED
Resigned: 18 January 1994
Appointed Date: 23 November 1993

Persons With Significant Control

Simon Bridbury Properties (St Albans) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMON BRIDBURY PROPERTIES LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 30 June 2016
29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
11 Feb 2016
Accounts for a dormant company made up to 30 June 2015
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

07 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 70 more events
03 Mar 1994
Director resigned;new director appointed

15 Feb 1994
Company name changed aidgrade LIMITED\certificate issued on 16/02/94

15 Feb 1994
Company name changed\certificate issued on 15/02/94
14 Feb 1994
Registered office changed on 14/02/94 from: 134 percival road enfield middlesex EN1 1QU

23 Nov 1993
Incorporation

SIMON BRIDBURY PROPERTIES LIMITED Charges

31 May 2001
Debenture
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
26 November 1999
Deed of legal charge
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 10-11 sheep street stratford upon avon warwickshire t/no:…
26 November 1999
Deed of assignment
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
28 July 1999
Legal charge
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 4/5 chapel street guildford title…
28 July 1999
Legal charge
Delivered: 4 August 1999
Status: Outstanding
8 October 1998
Debenture
Delivered: 10 October 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…
1 July 1998
Legal charge
Delivered: 9 July 1998
Status: Satisfied on 26 August 1998
Persons entitled: Morrisons Holdings Limited
Description: Freehold property k/a land at rear of 66 high street…
24 October 1997
Legal charge
Delivered: 28 October 1997
Status: Satisfied on 4 February 2000
Persons entitled: Nationwide Building Society
Description: F/H property k/a 10/11 sheep street stratford-upon-avon…
30 May 1996
Legal charge
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property at sir richards bridge works ashley road…
27 November 1995
Legal charge
Delivered: 30 November 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h land being 104 commercial road portsmouth…
28 April 1994
Debenture
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a unit 2, 2 king street stroud…
28 April 1994
Legal charge
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Anthony Randolph Bridbury
Description: F/H property k/a unit 2, 2 king street stroud…
28 April 1994
Legal charge
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a unit 2, 2 king street stroud…
21 February 1994
Legal charge
Delivered: 4 March 1994
Status: Satisfied on 11 June 1994
Persons entitled: Anthony Randolph Bridbury
Description: Allthat f/h property k/a unit 2, 2 king street stroud…