BRIDGEWATER DEVELOPMENTS LIMITED
SUNNINGDALE

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0DJ
Company number 03076623
Status Active
Incorporation Date 6 July 1995
Company Type Private Limited Company
Address NEW BOUNDARY HOUSE, LONDON ROAD, SUNNINGDALE, BERKSHIRE, SL5 0DJ
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 one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Registration of charge 030766230027, created on 26 April 2016. The most likely internet sites of BRIDGEWATER DEVELOPMENTS LIMITED are www.bridgewaterdevelopments.co.uk, and www.bridgewater-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Bridgewater Developments Limited is a Private Limited Company. The company registration number is 03076623. Bridgewater Developments Limited has been working since 06 July 1995. The present status of the company is Active. The registered address of Bridgewater Developments Limited is New Boundary House London Road Sunningdale Berkshire Sl5 0dj. . CHARRISON, Guy Alastair is a Secretary of the company. CHARRISON, Guy Alastair is a Director of the company. Secretary CHARRISON, Catherine Belinda has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHARRISON, Guy Alastair
Appointed Date: 12 August 2009

Director
CHARRISON, Guy Alastair
Appointed Date: 15 September 1995
61 years old

Resigned Directors

Secretary
CHARRISON, Catherine Belinda
Resigned: 12 August 2009
Appointed Date: 15 September 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 September 1995
Appointed Date: 06 July 1995

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 September 1995
Appointed Date: 06 July 1995

Persons With Significant Control

Mr Guy Alastair Charrison
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BRIDGEWATER DEVELOPMENTS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 6 July 2016 with updates
29 Apr 2016
Registration of charge 030766230027, created on 26 April 2016
29 Apr 2016
Registration of charge 030766230028, created on 26 April 2016
27 Apr 2016
Registration of charge 030766230026, created on 26 April 2016
...
... and 105 more events
18 Sep 1995
Director resigned
18 Sep 1995
New director appointed
18 Sep 1995
New secretary appointed
18 Sep 1995
Registered office changed on 18/09/95 from: 43 lawrence road hove east sussex BN3 5QE
06 Jul 1995
Incorporation

BRIDGEWATER DEVELOPMENTS LIMITED Charges

26 April 2016
Charge code 0307 6623 0028
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 severn crescent, langley, slough, berkshire, SL5 8UU and…
26 April 2016
Charge code 0307 6623 0027
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29-30 millway gardens, northolt, middlesex, UB5 5DX and…
26 April 2016
Charge code 0307 6623 0026
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied on 11 October 2008
Persons entitled: Nationwide Building Society
Description: The f/h property known as land being 53 mulberry crescent…
14 September 2007
Legal charge
Delivered: 18 September 2007
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: 23 bourne avenue hillingdon.
22 February 2007
Legal charge
Delivered: 23 February 2007
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 bawtree road uxbridge middlesex.
17 May 2006
Legal charge
Delivered: 24 May 2006
Status: Satisfied on 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 71 judge heath lane, hayes, middlesex.
20 April 2006
Legal charge
Delivered: 5 May 2006
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: F/H 18 lytton close in the london borough of barnet t/no…
21 March 2006
Legal charge
Delivered: 22 March 2006
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: 26 swanage way hayes middlesex.
22 September 2005
Legal charge
Delivered: 27 September 2005
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: 66 parkfield avenue hillingdon middlesex.
28 June 2005
Mortgage deed
Delivered: 7 July 2005
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 181 northumberland road harrow middlesex…
8 March 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 2 December 2005
Persons entitled: Barclays Bank PLC
Description: F/H 7 the newlands witley godalming surrey.
14 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 145 berwick avenue hayes…
25 November 2004
Legal charge
Delivered: 2 December 2004
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30 frays close, west drayton, middlesex.
12 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of 44 stuart way windsor berks. By…
17 July 2002
Legal charge
Delivered: 31 August 2002
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: 7 homeways house,pine tree glen,poole rd,westbourne BH4…
7 May 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: The property k/a 550 uxbridge road hayes london hillington…
18 April 2002
Legal charge
Delivered: 23 April 2002
Status: Satisfied on 23 February 2016
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 866 and 868 and land at the rear…
18 April 2002
Debenture (floating charge)
Delivered: 23 April 2002
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: First floating charge over all property and assets both…
22 February 2002
Debenture (floating charge)
Delivered: 26 February 2002
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: By way of floating charge the. Undertaking and all property…
22 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 7 severn crescent langley slough t/n…
30 August 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: 2 india road slough. T/no. BK161737. Together with all…
24 March 2000
Legal charge
Delivered: 5 April 2000
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: 9 chester road slough. Together with all buildings fixtures…
17 August 1999
Debenture
Delivered: 21 August 1999
Status: Satisfied on 23 February 2016
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
17 August 1999
Legal charge
Delivered: 21 August 1999
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: 28 cumberland ave,slough,berkshire and 28B cumberland…
14 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: 20 eastbridge victoria road slough berkshire SL2 5NE…
23 December 1998
Legal charge
Delivered: 5 January 1999
Status: Satisfied on 26 January 2016
Persons entitled: Nationwide Building Society
Description: 535 rochford gardens (and garage) slough berkshire.…
30 June 1998
Legal charge
Delivered: 10 July 1998
Status: Satisfied on 23 February 2016
Persons entitled: Nationwide Building Society
Description: 21 magnolia court 62 aspen lane northolt middlesex.