Company NameBridgeways Properties Limited
Company StatusActive
Company Number03234135
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 9 months ago)
Previous NameBryant Homes (Hoddesdon) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNadine Grainger
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(same day as company formation)
RoleAccountancy Services
Country of ResidenceUnited Kingdom
Correspondence Address120 Rye Road
Hoddesdon
Hertfordshire
EN11 0HW
Secretary NameNadine Grainger
NationalityBritish
StatusCurrent
Appointed06 August 1996(same day as company formation)
RoleAccountant Services
Country of ResidenceUnited Kingdom
Correspondence Address120 Rye Road
Hoddesdon
Hertfordshire
EN11 0HW
Director NameAngela Jane Bryant
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(4 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynch Mill House
Conduit Lane East
Hoddesdon
Hertfordshire
EN11 8DZ
Director NameJody Bryant
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(22 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bridgeways Conduit Lane East
Hoddesdon
EN11 8DZ
Director NameRayner Bryant
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(22 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleDog Breeder
Country of ResidenceEngland
Correspondence Address11 Bridgeways Conduit Lane East
Hoddesdon
EN11 8DZ
Director NameRaymond John Bryant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleBuilder
Correspondence AddressLynch Mill House
Conduit Lane East
Hoddesdon
Hertfordshire
EN11 8DZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nadine Grainger & Angela Jane Bryant & Jody Bryant & Rayner Bryant
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,789
Cash£13,044
Current Liabilities£149,896

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

24 October 2001Delivered on: 25 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 91 to 93 fore street hertford hertfordshire.
Outstanding
20 July 2005Delivered on: 22 July 2005
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £600,000.00 due or to become due from the company to.
Particulars: Highbridge house 23/27 highbridge street waltham abbey essex.
Outstanding
8 December 2003Delivered on: 15 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, 25 and 27 highbridge street waltham abbey epping forest essex t/n EX614190. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 November 2003Delivered on: 27 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 September 2003Delivered on: 13 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 queens road, buckhurst hill epping essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 February 2001Delivered on: 7 February 2001
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land and barns at dallance farm breech barns lane waltham abbey hertfordshire forming part of land registered under t/no EX148981 and EX172176. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 September 2000Delivered on: 20 September 2000
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 to 36 princess street ipswich east anglia. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 October 1999Delivered on: 5 November 1999
Satisfied on: 13 June 2003
Persons entitled: James Alfred Charles and June Rosemary Charles

Classification: Legal charge
Secured details: The sum of £18,500 due or to become due from the company to the chargee and all sums referred to in clause 12 of an agreement dated 2ND june 1999.
Particulars: The railway tavern 30 grove road bow london E3.
Fully Satisfied
21 October 1999Delivered on: 26 October 1999
Satisfied on: 13 June 2003
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the railway tavern 30 grove road bow t/n 2221098 together with all buildings and erections and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, floating charge all moveable plant machinery implements utensils furniture and equipment, first fixed legal charge all rents owing in respect of the property and in any monies received in respect of sale or letting mortgage or others dealing with the property, all interest in and rights under any contracts or agreements, any proceeds of sale.
Fully Satisfied
21 July 1999Delivered on: 22 July 1999
Satisfied on: 31 January 2004
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
14 August 1998Delivered on: 25 August 1998
Satisfied on: 31 January 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in part of 23/25/27 highbridge street waltham abbey.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
23 October 1997Delivered on: 28 October 1997
Satisfied on: 13 June 2003
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a development site at highbridge street waltham abbey hertfordshire t/no;-EX347247. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 1997Delivered on: 28 October 1997
Satisfied on: 13 June 2003
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the company's undertaking all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
21 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 February 2019Appointment of Rayner Bryant as a director on 5 February 2019 (2 pages)
18 February 2019Appointment of Jody Bryant as a director on 5 February 2019 (2 pages)
30 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
30 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
16 July 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 16 July 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 September 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
30 September 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
30 July 2013Amended accounts made up to 30 June 2012 (4 pages)
30 July 2013Amended accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 October 2012Amended accounts made up to 30 June 2011 (4 pages)
10 October 2012Amended accounts made up to 30 June 2011 (4 pages)
24 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Nadine Grainger on 1 August 2010 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Angela Jane Bryant on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Angela Jane Bryant on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Nadine Grainger on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Nadine Grainger on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Angela Jane Bryant on 1 August 2010 (2 pages)
28 June 2010Amended accounts made up to 30 June 2009 (4 pages)
28 June 2010Amended accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 September 2009Return made up to 06/08/09; full list of members (4 pages)
17 September 2009Return made up to 06/08/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 September 2008Return made up to 06/08/08; full list of members (4 pages)
26 September 2008Return made up to 06/08/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 October 2007Return made up to 06/08/07; full list of members (3 pages)
15 October 2007Return made up to 06/08/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 November 2006Return made up to 06/08/06; full list of members (3 pages)
7 November 2006Return made up to 06/08/06; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: suite 1 tower house tower centre hoddesdon hertfordshire EN11 8UR (1 page)
20 October 2006Registered office changed on 20/10/06 from: suite 1 tower house tower centre hoddesdon hertfordshire EN11 8UR (1 page)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 September 2005Return made up to 06/08/05; full list of members (3 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 06/08/05; full list of members (3 pages)
26 September 2005Location of register of members (1 page)
24 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
29 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Registered office changed on 29/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
29 September 2004Registered office changed on 29/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
29 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2004Secretary's particulars changed;director's particulars changed (1 page)
8 May 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2003Particulars of mortgage/charge (3 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
8 October 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 October 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 September 2003Return made up to 06/08/03; full list of members (7 pages)
30 September 2003Return made up to 06/08/03; full list of members (7 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003Company name changed bryant homes (hoddesdon) LIMITED\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed bryant homes (hoddesdon) LIMITED\certificate issued on 21/01/03 (2 pages)
2 January 2003Accounts for a small company made up to 30 June 2001 (7 pages)
2 January 2003Accounts for a small company made up to 30 June 2001 (7 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
19 August 2002Return made up to 06/08/02; full list of members (7 pages)
19 August 2002Return made up to 06/08/02; full list of members (7 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
15 August 2001Return made up to 06/08/01; full list of members (7 pages)
15 August 2001Return made up to 06/08/01; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000New director appointed (2 pages)
10 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
21 September 1999Return made up to 06/08/99; no change of members (4 pages)
21 September 1999Return made up to 06/08/99; no change of members (4 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
10 September 1998Return made up to 06/08/98; full list of members (6 pages)
10 September 1998Return made up to 06/08/98; full list of members (6 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 October 1997Particulars of mortgage/charge (4 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (4 pages)
13 October 1997Return made up to 06/08/97; full list of members (6 pages)
13 October 1997Return made up to 06/08/97; full list of members (6 pages)
13 September 1996Ad 12/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 1996Ad 12/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
13 September 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New secretary appointed;new director appointed (2 pages)
27 August 1996New secretary appointed;new director appointed (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 August 1996Registered office changed on 27/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Secretary resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Secretary resigned (1 page)
6 August 1996Incorporation (17 pages)
6 August 1996Incorporation (17 pages)