BRIDGECASTLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIDGECASTLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02900572

Incorporation date

21/02/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1994)
dot icon04/03/2026
Notice of ceasing to act as receiver or manager
dot icon08/09/2025
Liquidators' statement of receipts and payments to 2025-07-08
dot icon16/09/2024
Liquidators' statement of receipts and payments to 2024-07-08
dot icon09/09/2023
Liquidators' statement of receipts and payments to 2023-07-08
dot icon07/09/2022
Liquidators' statement of receipts and payments to 2022-07-08
dot icon18/08/2021
Liquidators' statement of receipts and payments to 2021-07-08
dot icon22/02/2021
Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-02-22
dot icon21/09/2020
Liquidators' statement of receipts and payments to 2020-07-08
dot icon06/09/2019
Liquidators' statement of receipts and payments to 2019-07-08
dot icon06/12/2018
Satisfaction of charge 11 in full
dot icon19/11/2018
Appointment of receiver or manager
dot icon13/11/2018
Satisfaction of charge 029005720014 in full
dot icon10/08/2018
Resolutions
dot icon31/07/2018
Registered office address changed from Nile Street Nile Street Huddersfield HD1 3LP England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 2018-07-31
dot icon27/07/2018
Appointment of a voluntary liquidator
dot icon27/07/2018
Declaration of solvency
dot icon06/07/2018
Registration of charge 029005720015, created on 2018-06-18
dot icon06/07/2018
Registration of charge 029005720016, created on 2018-06-18
dot icon24/01/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon01/09/2017
Registration of charge 029005720014, created on 2017-08-31
dot icon22/02/2017
Registration of charge 029005720013, created on 2017-02-16
dot icon22/02/2017
Registration of charge 029005720012, created on 2017-02-16
dot icon10/02/2017
Satisfaction of charge 6 in full
dot icon10/02/2017
Satisfaction of charge 8 in full
dot icon15/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-06-27
dot icon31/08/2016
Previous accounting period shortened from 2016-07-31 to 2016-06-30
dot icon24/08/2016
Termination of appointment of Jack Philip Edward Walker as a director on 2016-08-22
dot icon24/08/2016
Appointment of Mr Philip Edward Walker as a director on 2016-08-22
dot icon09/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/03/2016
Previous accounting period extended from 2015-06-30 to 2015-07-31
dot icon04/02/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon17/09/2015
Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Nile Street Nile Street Huddersfield HD1 3LP on 2015-09-17
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Richard Haige Gledhill as a secretary on 2014-07-01
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon18/07/2013
Appointment of Mr Jack Philip Edward Walker as a director
dot icon18/07/2013
Termination of appointment of Philip Walker as a director
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon17/05/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon17/05/2012
Director's details changed for Philip Edward Walker on 2011-06-01
dot icon16/05/2012
Secretary's details changed for Richard Haige Gledhill on 2011-06-01
dot icon30/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/12/2011
Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 2011-12-21
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon19/09/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon30/03/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon28/05/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon28/05/2010
Director's details changed for Philip Edward Walker on 2009-10-01
dot icon29/04/2010
Registered office address changed from 54 Old Street London EC1V 9AJ on 2010-04-29
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/03/2009
Return made up to 21/11/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon12/03/2008
Director's change of particulars / philip walker / 01/03/2008
dot icon11/02/2008
Director's particulars changed
dot icon22/11/2007
Return made up to 21/11/07; full list of members
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon18/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/03/2007
Return made up to 21/02/07; full list of members
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon06/07/2006
Return made up to 21/02/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/06/2006
Total exemption small company accounts made up to 2004-06-30
dot icon23/03/2006
Registered office changed on 23/03/06 from: c/o alexanders international 43 gower street london WC1E 6HH
dot icon10/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon20/05/2005
Return made up to 21/02/05; full list of members
dot icon18/02/2005
Registered office changed on 18/02/05 from: 4 nortwest business park servia hill leeds LS6 2QH
dot icon13/04/2004
Return made up to 21/02/04; full list of members; amend
dot icon26/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/03/2004
Return made up to 21/02/04; full list of members
dot icon16/09/2003
Particulars of mortgage/charge
dot icon01/03/2003
Return made up to 21/02/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon04/04/2002
Particulars of mortgage/charge
dot icon27/02/2002
Return made up to 21/02/02; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/08/2001
Resolutions
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon26/02/2001
Return made up to 21/02/01; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-06-30
dot icon02/03/2000
Return made up to 21/02/00; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-06-30
dot icon01/03/1999
Return made up to 21/02/99; no change of members
dot icon10/03/1998
Accounts for a small company made up to 1997-06-30
dot icon19/02/1998
Return made up to 21/02/98; full list of members
dot icon26/10/1997
Resolutions
dot icon25/02/1997
Return made up to 21/02/97; no change of members
dot icon23/12/1996
Particulars of mortgage/charge
dot icon03/12/1996
Secretary resigned
dot icon03/12/1996
New secretary appointed
dot icon27/08/1996
Accounts for a small company made up to 1996-06-30
dot icon25/02/1996
Return made up to 21/02/96; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1995-06-30
dot icon15/03/1995
Return made up to 21/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Registered office changed on 27/07/94 from: 5D charles street petersfield hampshire GU32 3EH
dot icon27/07/1994
Accounting reference date notified as 30/06
dot icon27/07/1994
Ad 14/07/94--------- £ si 998@1=998 £ ic 2/1000
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New secretary appointed
dot icon07/05/1994
Particulars of mortgage/charge
dot icon18/04/1994
Registered office changed on 18/04/94 from: phoenix works wakefield road brighouse west yorkshire HO6 1PE
dot icon18/04/1994
Director resigned
dot icon18/04/1994
Secretary resigned
dot icon18/04/1994
New secretary appointed
dot icon18/04/1994
Registered office changed on 18/04/94 from: 3 garden walk london EC2A 3EQ
dot icon21/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconNext confirmation date
21/11/2018
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
dot iconNext due on
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
21/02/1994 - 11/04/1994
1396
Walker, Jack Philip Edward
Director
17/07/2013 - 22/08/2016
20
Walker, Philip Edward
Director
11/04/1994 - 17/07/2013
6
Walker, Philip Edward
Director
22/08/2016 - Present
6
Cover, Marcus Scale
Secretary
11/04/1994 - 25/07/1994
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGECASTLE PROPERTIES LIMITED

BRIDGECASTLE PROPERTIES LIMITED is an(a) Liquidation company incorporated on 21/02/1994 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGECASTLE PROPERTIES LIMITED?

toggle

BRIDGECASTLE PROPERTIES LIMITED is currently Liquidation. It was registered on 21/02/1994 .

Where is BRIDGECASTLE PROPERTIES LIMITED located?

toggle

BRIDGECASTLE PROPERTIES LIMITED is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX.

What does BRIDGECASTLE PROPERTIES LIMITED do?

toggle

BRIDGECASTLE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGECASTLE PROPERTIES LIMITED?

toggle

The latest filing was on 04/03/2026: Notice of ceasing to act as receiver or manager.