BRIDGE PARK DEVELOPMENTS LIMITED
BELFAST


Company number NI037147
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, BT2 7BA
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-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BRIDGE PARK DEVELOPMENTS LIMITED are www.bridgeparkdevelopments.co.uk, and www.bridge-park-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Bridge Park Developments Limited is a Private Limited Company. The company registration number is NI037147. Bridge Park Developments Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of Bridge Park Developments Limited is Chamber of Commerce House 22 Great Victoria Street Belfast Bt2 7ba. . CAHOON, Norman Allen is a Secretary of the company. CAHOON, Alan James is a Director of the company. CAHOON, Norman Iain is a Director of the company. PATTON, Andrew David Neill is a Director of the company. PATTON, David Martin is a Director of the company. Director FERGUSON, Helen Agnes has been resigned. Director STEELE, Lisa Margaret Maria has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAHOON, Norman Allen
Appointed Date: 18 October 1999

Director
CAHOON, Alan James
Appointed Date: 22 October 1999
49 years old

Director
CAHOON, Norman Iain
Appointed Date: 22 October 1999
46 years old

Director
PATTON, Andrew David Neill
Appointed Date: 22 October 1999
63 years old

Director
PATTON, David Martin
Appointed Date: 08 November 1999
91 years old

Resigned Directors

Director
FERGUSON, Helen Agnes
Resigned: 22 October 1999
Appointed Date: 18 October 1999
78 years old

Director
STEELE, Lisa Margaret Maria
Resigned: 22 October 1999
Appointed Date: 18 October 1999
53 years old

Persons With Significant Control

Mr Andrew David Neil Patton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIDGE PARK DEVELOPMENTS LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

21 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000

...
... and 51 more events
01 Nov 1999
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Oct 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Oct 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Oct 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Oct 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BRIDGE PARK DEVELOPMENTS LIMITED Charges

17 February 2010
Charge
Delivered: 22 February 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: First commercial land and premises to the south side of…
7 October 2004
Mortgage or charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge all that part of the lands in folio 31812…
29 November 1999
Mortgage or charge
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage and charge - all monies first all of the lands…
11 November 1999
Mortgage or charge
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies.solicitors' undertaking retail park at larne…
11 November 1999
Mortgage or charge
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies.solicitors' undertaking 6.3 acre site adjoining…
11 November 1999
Mortgage or charge
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies.solicitors' undertaking retail park at larne…
11 November 1999
Mortgage or charge
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies.solicitors' undertaking 6.3 acre site adjoining…
28 October 1999
Mortgage or charge
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
28 October 1999
Mortgage or charge
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…