Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEGATE PROPERTY DEVELOPMENTS LTD
Company Information for

BRIDGEGATE PROPERTY DEVELOPMENTS LTD

14 PHOENIX PARK, TELFORD WAY, COALVILLE, LEICESTERSHIRE, LE67 3HB,
Company Registration Number
04605130
Private Limited Company
Active

Company Overview

About Bridgegate Property Developments Ltd
BRIDGEGATE PROPERTY DEVELOPMENTS LTD was founded on 2002-11-29 and has its registered office in Coalville. The organisation's status is listed as "Active". Bridgegate Property Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDGEGATE PROPERTY DEVELOPMENTS LTD
 
Legal Registered Office
14 PHOENIX PARK
TELFORD WAY
COALVILLE
LEICESTERSHIRE
LE67 3HB
Other companies in LE67
 
Filing Information
Company Number 04605130
Company ID Number 04605130
Date formed 2002-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:52:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEGATE PROPERTY DEVELOPMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EAH LTD   EVOLVE OUTSOURCING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGEGATE PROPERTY DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
PHILLIP JOHN CHAPMAN
Company Secretary 2002-12-10
PHILLIP JOHN CHAPMAN
Director 2002-12-10
JASON GLYN HOMER
Director 2002-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-11-29 2002-12-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-11-29 2002-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JOHN CHAPMAN CHW PROPERTIES LTD Company Secretary 2004-10-12 CURRENT 2004-10-05 In Administration/Administrative Receiver
PHILLIP JOHN CHAPMAN CHW PROPERTIES HEANOR LTD Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
PHILLIP JOHN CHAPMAN CHW PROPERTIES LONG EATON LTD Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
PHILLIP JOHN CHAPMAN THE WESTGATE SUITE LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-05-16
PHILLIP JOHN CHAPMAN KRUSH BAR LIMITED Director 2008-05-01 CURRENT 2008-03-18 Dissolved 2014-04-22
PHILLIP JOHN CHAPMAN BROOKY'S LIMITED Director 2005-08-19 CURRENT 2003-05-06 Dissolved 2015-05-19
PHILLIP JOHN CHAPMAN CHW PROPERTIES LTD Director 2004-10-12 CURRENT 2004-10-05 In Administration/Administrative Receiver
JASON GLYN HOMER CHW PROPERTIES HEANOR LTD Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
JASON GLYN HOMER THE WESTGATE SUITE LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-05-16
JASON GLYN HOMER KRUSH BAR LIMITED Director 2008-06-06 CURRENT 2008-03-18 Dissolved 2014-04-22
JASON GLYN HOMER BROOKY'S LIMITED Director 2005-08-19 CURRENT 2003-05-06 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 046051300012
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 046051300011
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-02-22Change of details for Mr Jason Glynn Homer as a person with significant control on 2023-02-16
2023-02-22Director's details changed for Mr Jason Glynn Homer on 2023-02-16
2023-02-22Director's details changed for Mr Jason Glynn Homer on 2023-02-22
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046051300010
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046051300009
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046051300008
2018-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-06PSC04Change of details for Mr Jason Glyn Homer as a person with significant control on 2018-07-05
2018-07-06CH01Director's details changed for Mr Jason Glyn Homer on 2018-07-05
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30PSC04Change of details for Mr Jason Glyn Homer as a person with significant control on 2017-08-30
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0129/11/15 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0129/11/14 ANNUAL RETURN FULL LIST
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0129/11/13 ANNUAL RETURN FULL LIST
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0129/11/12 ANNUAL RETURN FULL LIST
2012-10-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0129/11/11 FULL LIST
2011-09-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 1 QUEEN STREET SHEPSHED LEICS LE12 9RZ
2010-12-14AR0129/11/10 FULL LIST
2010-08-23AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-15AR0129/11/09 FULL LIST
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-05363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-19363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-29363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-29363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-28225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-08-27395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-1688(2)RAD 10/12/02--------- £ SI 99@1=99 £ IC 1/100
2002-12-04288bSECRETARY RESIGNED
2002-12-04288bDIRECTOR RESIGNED
2002-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BRIDGEGATE PROPERTY DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEGATE PROPERTY DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-09-17 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-11 Outstanding CLYDESDALE BANK PLC
MORTGAGE DEED 2003-11-26 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2003-08-27 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2003-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-21 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2003-06-05 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2013-03-31 £ 605,637
Creditors Due After One Year 2012-03-31 £ 627,545
Creditors Due Within One Year 2013-03-31 £ 346,921
Creditors Due Within One Year 2012-03-31 £ 340,624

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGEGATE PROPERTY DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 7,980
Cash Bank In Hand 2012-03-31 £ 3,776
Current Assets 2013-03-31 £ 207,980
Current Assets 2012-03-31 £ 203,776
Shareholder Funds 2013-03-31 £ 42,030
Shareholder Funds 2012-03-31 £ 22,215
Tangible Fixed Assets 2013-03-31 £ 786,608
Tangible Fixed Assets 2012-03-31 £ 786,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGEGATE PROPERTY DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEGATE PROPERTY DEVELOPMENTS LTD
Trademarks
We have not found any records of BRIDGEGATE PROPERTY DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEGATE PROPERTY DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BRIDGEGATE PROPERTY DEVELOPMENTS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEGATE PROPERTY DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEGATE PROPERTY DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEGATE PROPERTY DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.