UKBizDB.co.uk

BRADLEYS ESTATE AGENTS LTD.

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:7 Stevenstone Road, Exmouth, Devon, EX8 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Stevenstone Road, Exmouth, Devon, EX8 2EP

Secretary01 January 2023Active
Abbey Hill Farm, Abbey Hill Drive, Bickenhall, TA3 6UD

Director06 September 2006Active
Brendon, 64 Douglas Avenue, Exmouth, EX8 2HF

Director17 December 1998Active
7 Stevenstone Road, Exmouth, Devon, EX8 2EP

Director01 April 2019Active
Honey Cottage, Woodbury Salterton, Exeter, EX5 1EJ

Director01 January 2007Active
7 Stevenstone Road, Exmouth, Devon, EX8 2EP

Director01 April 2019Active
7 Stevenstone Road, Exmouth, Devon, EX8 2EP

Director01 April 2019Active
7 Stevenstone Road, Exmouth, Devon, EX8 2EP

Director01 April 2019Active
Brendon, 64 Douglas Avenue, Exmouth, EX8 2HF

Secretary17 December 1998Active
9 Chestnut Crescent, Stoke Canon, EX5 4AA

Secretary10 November 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 December 1998Active
7 Stevenstone Road, Exmouth, Devon, EX8 2EP

Director31 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 December 1998Active
7 Stevenstone Road, Exmouth, Devon, EX8 2EP

Director31 March 1999Active
4 Lovelace Gardens, Alphington, Exeter, EX2 8XQ

Director31 March 1999Active
3 Dukes Close, Otterton, EX9 7EY

Director06 September 2006Active
7 Stevenstone Road, Exmouth, Devon, EX8 2EP

Director01 March 2011Active
53, Candish Road, Elburton, Plymouth, United Kingdom, PL9 8DB

Director06 September 2006Active
19 St Margarets, Exmouth, EX8

Director17 December 1998Active
30 Higher Warborough Road, Galmpton, TQ5 0PF

Director06 September 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 December 1998Active

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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type medium.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.