Check the

BRADGATE DEVELOPMENTS LIMITED

Company
BRADGATE DEVELOPMENTS LIMITED (04155517)

BRADGATE DEVELOPMENTS

Phone: 02084 410 673
C⁺ rating

ABOUT BRADGATE DEVELOPMENTS LIMITED

About Bradgate Developments

“I can only talk about Bradgate Developments at the highest level. Their property specification, site locations, attention to detail and after sales service have always been superlative. We have worked together on new homes sites in, Hadley Wood and Winchmore Hill, Cuffley and Enfield - each development has warranted the prestigious Bradgate name”

A home from Bradgate Developments is more that just bricks and mortar. With over two decades experience, spanning across London and the South East of England, our homes have inherited a reputation for luxurious distinction, whilst maintaining traditional build values.

We pride ourselves in offering 'attention to detail' throughout any project - from the initial design stages to handing over the keys. Our philosophy is one of excellence.

Our Philosophy

KEY FINANCES

Year
2017
Assets
£609.19k ▲ £21.62k (3.68 %)
Cash
£0k ▼ £-1.64k (-100.00 %)
Liabilities
£1094.5k ▲ £49.4k (4.73 %)
Net Worth
£-485.31k ▲ £-27.78k (6.07 %)

REGISTRATION INFO

Company name
BRADGATE DEVELOPMENTS LIMITED
Company number
04155517
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
bradgatedevelopments.co.uk
Phones
02084 410 673
01707 876 846
07831 609 506
07976 329 572
Registered Address
TAYLOR ROBERTS,
UNIT 9B UPPER WINGBURY FARM,
WINGRAVE,
AYLESBURY,
BUCKINGHAMSHIRE,
HP22 4LW

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 4

CHARGES

20 September 2010
Status
Satisfied on 27 September 2013
Delivered
21 September 2010
Persons entitled
The Governor & Company of the Bank of Ireland
Description
Account number 39932155 and all rights in relation to the…

25 July 2008
Status
Satisfied on 27 September 2013
Delivered
29 July 2008
Persons entitled
The Governor & Company of the Bank of Ireland
Description
Land k/a units 2 and 3 riverside court lower southend road…

21 March 2007
Status
Satisfied on 27 September 2013
Delivered
29 March 2007
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Part of the f/h land k/a units 2 & 3 riverside court…

25 August 2005
Status
Satisfied on 3 February 2006
Delivered
13 September 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Rear gardens of properties in charlton street, kent t/n's…

27 July 2005
Status
Satisfied on 27 September 2013
Delivered
13 August 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Radford house 17 radford way billericay and all buildings…

27 July 2005
Status
Satisfied on 3 February 2006
Delivered
4 August 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Agreement dated 24 june 2005 between the company and max…

27 July 2005
Status
Satisfied on 3 February 2006
Delivered
3 August 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Land and buildings on the north east side of dover street…

29 January 2003
Status
Satisfied on 27 September 2013
Delivered
19 February 2003
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Account number 86650329 in the name of the company with the…

20 November 2002
Status
Satisfied on 27 September 2013
Delivered
28 November 2002
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The property k/a land lying to the south of lower southend…

27 June 2002
Status
Satisfied on 27 September 2013
Delivered
11 July 2002
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The freehold property known as land lying to the west of…

27 June 2002
Status
Satisfied on 7 September 2013
Delivered
2 July 2002
Persons entitled
The Governor and Company of the Bank of Ireland
Description
F/H property k/a land lying to the west of rowantree road…

See Also


Last update 2018

BRADGATE DEVELOPMENTS LIMITED DIRECTORS

Glen Edmund Charters

  Acting
Appointed
07 February 2001
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Taylor Roberts, Unit 9b, Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW
Name
CHARTERS, Glen Edmund

Glen Edmund Charters

  Acting PSC
Appointed
07 February 2001
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Taylor Roberts, Unit 9b, Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW
Country Of Residence
United Kingdom
Name
CHARTERS, Glen Edmund
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rosalind Charters

  Acting
Appointed
11 August 2006
Occupation
Administrator
Role
Director
Age
74
Nationality
British
Address
Taylor Roberts, Unit 9b, Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW
Country Of Residence
United Kingdom
Name
CHARTERS, Rosalind

Annette Mceneaney

  Acting
Appointed
11 August 2006
Occupation
Administrator
Role
Director
Age
64
Nationality
British
Address
Taylor Roberts, Unit 9b, Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW
Country Of Residence
United Kingdom
Name
MCENEANEY, Annette

Robert Anthony Mceneaney

  Acting PSC
Appointed
07 February 2001
Occupation
Property Developer
Role
Director
Age
67
Nationality
British
Address
Taylor Roberts, Unit 9b, Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW
Country Of Residence
England
Name
MCENEANEY, Robert Anthony
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned
Appointed
07 February 2001
Resigned
07 February 2001
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
07 February 2001
Resigned
07 February 2001
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.