Company NameBradgate Developments (Wickford) Phase 2 Limited
Company StatusActive
Company Number05316601
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Previous NamesBradgate (Wickford) Limited and Bradgate Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Elliot Harold Chaplin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameMr Glen Edmund Charters
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hanyards Lane
Cuffley
Hertfordshire
EN6 4AT
Director NameMr Robert Anthony McEneaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address23 Galley Lane
Barnet
Hertfordshire
EN5 4AR
Director NameMr Andrew Ride
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleGarage Manager
Country of ResidenceEngland
Correspondence AddressPonders Runwell Road
Wickford
Essex
SS11 7QJ
Director NameMatthew Ride
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleGarage Manager
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Raymond Anthony Ride
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPonders
Runwell Road Runwell
Wickford
Essex
SS11 7QJ
Secretary NameMr Robert Elliot Harold Chaplin
NationalityBritish
StatusCurrent
Appointed02 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 84493643
Telephone regionLondon

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Glen Edmund Charters
25.00%
Ordinary
2 at £1Robert Anthony Mceaney
25.00%
Ordinary
1 at £1Andrew Ride
12.50%
Ordinary
1 at £1Matthew Ride
12.50%
Ordinary
1 at £1Raymond Anthony Ride
12.50%
Ordinary
1 at £1Robert Elliot Harold Chaplin
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
6 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 July 2018Director's details changed for Matthew Ride on 12 July 2018 (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(10 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(10 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(10 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(10 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 8
(10 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 8
(10 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (10 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (10 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 January 2009Return made up to 20/12/08; full list of members (6 pages)
21 January 2009Return made up to 20/12/08; full list of members (6 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 January 2008Return made up to 20/12/07; full list of members (4 pages)
3 January 2008Return made up to 20/12/07; full list of members (4 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 February 2007Return made up to 20/12/06; full list of members (11 pages)
21 February 2007Return made up to 20/12/06; full list of members (11 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2006Nc inc already adjusted 20/12/04 (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Nc inc already adjusted 20/12/04 (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 May 2006Company name changed bradgate construction LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed bradgate construction LIMITED\certificate issued on 11/05/06 (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 February 2006New director appointed (2 pages)
3 February 2006Return made up to 20/12/05; full list of members (2 pages)
3 February 2006Return made up to 20/12/05; full list of members (2 pages)
30 December 2004Company name changed bradgate (wickford) LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed bradgate (wickford) LIMITED\certificate issued on 30/12/04 (2 pages)
20 December 2004Incorporation (16 pages)
20 December 2004Incorporation (16 pages)