Company NameBullbridge Estate Developments Limited
DirectorsCharlotte Sanigar and Marcus Sanigar
Company StatusActive
Company Number00723258
CategoryPrivate Limited Company
Incorporation Date7 May 1962(62 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Charlotte Sanigar
NationalityBritish
StatusCurrent
Appointed30 April 1992(30 years after company formation)
Appointment Duration32 years
RoleAssistant Chef
Country of ResidenceEngland
Correspondence Address10 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Director NameMrs Charlotte Sanigar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(32 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Director NameMr Marcus Sanigar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(50 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Director NameHon Robin Ernest Edwards
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(30 years after company formation)
Appointment Duration22 years, 8 months (resigned 05 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Contact

Telephone01277 354111
Telephone regionBrentwood

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Marcus Sanigar
50.00%
Ordinary B
4.9k at £1Marcus Sanigar
49.00%
Ordinary A
98 at £1Marcus Sanigar
0.98%
Ordinary
1 at £1Carol Edwards & Robin Edwards & Charlotte Sanigar
0.01%
Ordinary
1 at £1Mr Robin Ernest Edwards
0.01%
Ordinary

Financials

Year2014
Net Worth£1,056,862
Cash£48,799
Current Liabilities£36,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 June 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 July 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 June 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 July 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
11 July 2018Notification of Charlotte Sanigar as a person with significant control on 1 September 2017 (2 pages)
11 July 2018Cessation of Marcus Sanigar as a person with significant control on 1 September 2017 (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
19 July 2017Notification of Marcus Sanigar as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Marcus Sanigar as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(6 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(6 pages)
6 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(6 pages)
6 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(6 pages)
15 June 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
15 June 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
15 June 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
2 February 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
2 February 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(6 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
27 March 2013Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages)
27 March 2013Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Appointment of Marcus Sanigar as a director (2 pages)
3 September 2012Appointment of Marcus Sanigar as a director (2 pages)
6 June 2012Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
3 June 2012Director's details changed for Mrs Charlotte Sanigar on 3 June 2012 (2 pages)
3 June 2012Director's details changed for Mrs Charlotte Sanigar on 3 June 2012 (2 pages)
3 June 2012Secretary's details changed for Charlotte Sanigar on 3 June 2012 (1 page)
3 June 2012Director's details changed for Mrs Charlotte Sanigar on 3 June 2012 (2 pages)
3 June 2012Secretary's details changed for Charlotte Sanigar on 3 June 2012 (1 page)
3 June 2012Secretary's details changed for Charlotte Sanigar on 3 June 2012 (1 page)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages)
12 October 2011Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages)
12 October 2011Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 19/05/09; full list of members (6 pages)
8 June 2009Return made up to 19/05/09; full list of members (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Return made up to 19/05/08; full list of members (7 pages)
23 July 2008Return made up to 19/05/08; full list of members (7 pages)
20 August 2007Return made up to 19/05/07; no change of members (7 pages)
20 August 2007Return made up to 19/05/07; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Return made up to 19/05/05; full list of members (9 pages)
1 July 2005Return made up to 19/05/05; full list of members (9 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 19/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 19/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 19/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Return made up to 19/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 June 2001Return made up to 19/05/01; full list of members (7 pages)
5 June 2001Return made up to 19/05/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Return made up to 19/05/99; full list of members (6 pages)
30 July 1999Return made up to 19/05/99; full list of members (6 pages)
12 February 1999Registered office changed on 12/02/99 from: taylor vinney and marlow 46-54 high street ingatestone essex CM4 9DW (1 page)
12 February 1999Registered office changed on 12/02/99 from: taylor vinney and marlow 46-54 high street ingatestone essex CM4 9DW (1 page)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Registered office changed on 15/10/98 from: peacocks magaretting ingatestone essex CM4 9HY (1 page)
15 October 1998Registered office changed on 15/10/98 from: peacocks magaretting ingatestone essex CM4 9HY (1 page)
19 June 1998Return made up to 19/05/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1998Return made up to 19/05/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 May 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1996Secretary's particulars changed;director's particulars changed (1 page)
2 July 1996Secretary's particulars changed;director's particulars changed (1 page)
29 May 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 May 1995Return made up to 28/04/95; no change of members (6 pages)
11 May 1995Return made up to 28/04/95; no change of members (6 pages)
7 August 1968Company name changed\certificate issued on 07/08/68 (2 pages)
7 August 1968Company name changed\certificate issued on 07/08/68 (2 pages)
27 May 1962Incorporation (14 pages)
27 May 1962Incorporation (14 pages)