UKBizDB.co.uk

BRADGATE TIME-SHARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradgate Time-share Limited. The company was founded 41 years ago and was given the registration number 01641871. The firm's registered office is in STAFFS. You can find them at Church House Cocknage Road, Rough Close, Staffs, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRADGATE TIME-SHARE LIMITED
Company Number:01641871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Church House Cocknage Road, Rough Close, Staffs, ST3 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church House, Cocknage Road, Stoke-On-Trent, ST3 7NN

Director20 January 2010Active
39-41 Broad Street, St Helier, Jersey,

Secretary-Active
39-41 Broad Street, St Helier, JE4 8PU

Corporate Secretary13 November 1996Active
2-4 Great Eastern Street, London, EC2A 3NT

Corporate Secretary05 November 1998Active
Church House, Cocknage Road, Rough Close, Staffs, ST3 7NN

Director20 January 2010Active
169 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5YJ

Director30 August 2007Active
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ

Director20 July 2004Active
22 Carey Way, Olney, MK46 4DR

Director05 November 1998Active
Walnut House, The Paddock Emberton, Olney, MK46 5DJ

Director05 November 1998Active
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN

Director13 November 1996Active
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE

Director06 July 1998Active
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS

Director-Active
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB

Director15 May 1997Active
43 Summerville Avenue, Waterford, Ireland, IRISH

Director28 April 2003Active
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey,

Director-Active

People with Significant Control

Main Event(Staffordshire) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Church House, Cocknage Road, Stoke-On-Trent, England, ST3 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.