This company is commonly known as Bradleys Estate Agents Ltd.. The company was founded 25 years ago and was given the registration number 03682747. The firm's registered office is in DEVON. You can find them at 7 Stevenstone Road, Exmouth, Devon, . This company's SIC code is 68310 - Real estate agencies.
Name | : | BRADLEYS ESTATE AGENTS LTD. |
---|---|---|
Company Number | : | 03682747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Stevenstone Road, Exmouth, Devon, EX8 2EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Stevenstone Road, Exmouth, Devon, EX8 2EP | Secretary | 01 January 2023 | Active |
Abbey Hill Farm, Abbey Hill Drive, Bickenhall, TA3 6UD | Director | 06 September 2006 | Active |
Brendon, 64 Douglas Avenue, Exmouth, EX8 2HF | Director | 17 December 1998 | Active |
7 Stevenstone Road, Exmouth, Devon, EX8 2EP | Director | 01 April 2019 | Active |
Honey Cottage, Woodbury Salterton, Exeter, EX5 1EJ | Director | 01 January 2007 | Active |
7 Stevenstone Road, Exmouth, Devon, EX8 2EP | Director | 01 April 2019 | Active |
7 Stevenstone Road, Exmouth, Devon, EX8 2EP | Director | 01 April 2019 | Active |
7 Stevenstone Road, Exmouth, Devon, EX8 2EP | Director | 01 April 2019 | Active |
Brendon, 64 Douglas Avenue, Exmouth, EX8 2HF | Secretary | 17 December 1998 | Active |
9 Chestnut Crescent, Stoke Canon, EX5 4AA | Secretary | 10 November 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 December 1998 | Active |
7 Stevenstone Road, Exmouth, Devon, EX8 2EP | Director | 31 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 December 1998 | Active |
7 Stevenstone Road, Exmouth, Devon, EX8 2EP | Director | 31 March 1999 | Active |
4 Lovelace Gardens, Alphington, Exeter, EX2 8XQ | Director | 31 March 1999 | Active |
3 Dukes Close, Otterton, EX9 7EY | Director | 06 September 2006 | Active |
7 Stevenstone Road, Exmouth, Devon, EX8 2EP | Director | 01 March 2011 | Active |
53, Candish Road, Elburton, Plymouth, United Kingdom, PL9 8DB | Director | 06 September 2006 | Active |
19 St Margarets, Exmouth, EX8 | Director | 17 December 1998 | Active |
30 Higher Warborough Road, Galmpton, TQ5 0PF | Director | 06 September 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type medium. | Download |
2023-01-11 | Officers | Appoint person secretary company with name date. | Download |
2023-01-11 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.