HELLAND BRIDGE PROPERTIES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 05378030
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 200 . The most likely internet sites of HELLAND BRIDGE PROPERTIES LIMITED are www.hellandbridgeproperties.co.uk, and www.helland-bridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helland Bridge Properties Limited is a Private Limited Company. The company registration number is 05378030. Helland Bridge Properties Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Helland Bridge Properties Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . COLEY, David is a Secretary of the company. COLEY, David is a Director of the company. DAVISON, Edward Frank is a Director of the company. Secretary COLEY, William James has been resigned. Director COLEY, William James has been resigned. Director FROSTWICK, Lucy Joy has been resigned. Director FROSTWICK, Toby Hamilton Squires has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLEY, David
Appointed Date: 14 April 2005

Director
COLEY, David
Appointed Date: 14 April 2005
91 years old

Director
DAVISON, Edward Frank
Appointed Date: 28 February 2005
92 years old

Resigned Directors

Secretary
COLEY, William James
Resigned: 14 April 2005
Appointed Date: 28 February 2005

Director
COLEY, William James
Resigned: 14 April 2005
Appointed Date: 28 February 2005
61 years old

Director
FROSTWICK, Lucy Joy
Resigned: 14 April 2005
Appointed Date: 09 March 2005
57 years old

Director
FROSTWICK, Toby Hamilton Squires
Resigned: 14 April 2005
Appointed Date: 09 March 2005
61 years old

Persons With Significant Control

Mr Edward Frank Davison
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Coley Wright Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HELLAND BRIDGE PROPERTIES LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200

...
... and 27 more events
12 Jul 2005
Accounting reference date extended from 28/02/06 to 31/03/06
12 Jul 2005
Director resigned
09 Mar 2005
New director appointed
09 Mar 2005
New director appointed
28 Feb 2005
Incorporation