BRIDGEGATE PROPERTY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BRIDGEGATE PROPERTY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04605130

Incorporation date

29/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Change of details for Mr Phillip John Chapman as a person with significant control on 2025-09-22
dot icon22/09/2025
Change of details for Mr Jason Glynn Homer as a person with significant control on 2025-09-22
dot icon22/09/2025
Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2025-09-22
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon02/02/2024
Registration of charge 046051300012, created on 2024-01-29
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Registration of charge 046051300011, created on 2023-09-29
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon22/02/2023
Change of details for Mr Jason Glynn Homer as a person with significant control on 2023-02-16
dot icon22/02/2023
Director's details changed for Mr Jason Glynn Homer on 2023-02-16
dot icon22/02/2023
Director's details changed for Mr Jason Glynn Homer on 2023-02-22
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon20/12/2018
Satisfaction of charge 5 in full
dot icon04/12/2018
Registration of charge 046051300010, created on 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon20/11/2018
Satisfaction of charge 4 in full
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Registration of charge 046051300009, created on 2018-10-29
dot icon21/09/2018
Satisfaction of charge 1 in full
dot icon09/08/2018
Registration of charge 046051300008, created on 2018-08-03
dot icon11/07/2018
Satisfaction of charge 3 in full
dot icon11/07/2018
Satisfaction of charge 6 in full
dot icon11/07/2018
Satisfaction of charge 7 in full
dot icon06/07/2018
Change of details for Mr Jason Glyn Homer as a person with significant control on 2018-07-05
dot icon06/07/2018
Director's details changed for Mr Jason Glyn Homer on 2018-07-05
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Change of details for Mr Jason Glyn Homer as a person with significant control on 2017-08-30
dot icon08/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon05/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Registered office address changed from 1 Queen Street Shepshed Leics LE12 9RZ on 2011-08-24
dot icon14/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/12/2008
Return made up to 29/11/08; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/12/2007
Return made up to 29/11/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 29/11/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2005
Return made up to 29/11/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2004
Return made up to 29/11/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/11/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon26/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Return made up to 29/11/03; full list of members
dot icon27/08/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon21/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon16/01/2003
Ad 10/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon16/01/2003
New secretary appointed;new director appointed
dot icon16/01/2003
New director appointed
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Secretary resigned
dot icon29/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-61.52 % *

* during past year

Cash in Bank

£7,445.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
140.38K
-
0.00
15.79K
-
2022
2
153.72K
-
0.00
19.35K
-
2023
2
229.88K
-
0.00
7.45K
-
2023
2
229.88K
-
0.00
7.45K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

229.88K £Ascended49.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.45K £Descended-61.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/11/2002 - 03/12/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
28/11/2002 - 03/12/2002
41295
Chapman, Phillip John
Director
10/12/2002 - Present
13
Homer, Jason Glynn
Director
10/12/2002 - Present
11
Chapman, Phillip John
Secretary
09/12/2002 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEGATE PROPERTY DEVELOPMENTS LTD

BRIDGEGATE PROPERTY DEVELOPMENTS LTD is an(a) Active company incorporated on 29/11/2002 with the registered office located at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEGATE PROPERTY DEVELOPMENTS LTD?

toggle

BRIDGEGATE PROPERTY DEVELOPMENTS LTD is currently Active. It was registered on 29/11/2002 .

Where is BRIDGEGATE PROPERTY DEVELOPMENTS LTD located?

toggle

BRIDGEGATE PROPERTY DEVELOPMENTS LTD is registered at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF.

What does BRIDGEGATE PROPERTY DEVELOPMENTS LTD do?

toggle

BRIDGEGATE PROPERTY DEVELOPMENTS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BRIDGEGATE PROPERTY DEVELOPMENTS LTD have?

toggle

BRIDGEGATE PROPERTY DEVELOPMENTS LTD had 2 employees in 2023.

What is the latest filing for BRIDGEGATE PROPERTY DEVELOPMENTS LTD?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.