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 FINANCE
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
-
Check the company
-
UK
-
Aylesbury Vale
- Company name
- BRADGATE DEVELOPMENTS LIMITED
- Company number
- 04155517
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Feb 2001
Age - 25 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
- 76
- 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
- 75
- 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
- 65
- 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
- 68
- 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.