Warning: file_put_contents(c/6ba5f5be4a28b4017f6dd9a64d29a8e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bridgeland Developments Limited, HU1 1UU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIDGELAND DEVELOPMENTS LIMITED

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

This company is commonly known as Bridgeland Developments Limited. The company was founded 23 years ago and was given the registration number 04034439. The firm's registered office is in HULL. You can find them at Wykeland House, 47 Queen Street, Hull, East Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIDGELAND DEVELOPMENTS LIMITED
Company Number:04034439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Wykeland House, 47 Queen Street, Hull, East Yorkshire, HU1 1UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Swanland Road, Hessle, HU13 0NS

Secretary23 November 2007Active
10, Birkdale Grove, York, England, YO26 5RW

Director01 July 2016Active
Meadowcroft, 14 Westfield Park, Elloughton, England, HU15 1AN

Director06 September 2010Active
Wykeland House, 47 Queen Street, Hull, HU1 1UU

Director13 February 2015Active
Wykeland House, 47 Queen Street, Hull, HU1 1UU

Director01 April 2018Active
60 Hull Road, Cottingham, HU16 4PU

Secretary14 July 2000Active
39 Wold View, South Cave, Brough, HU15 2EF

Secretary28 February 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 July 2000Active
Wickersley, Cave Road, Brough, HU15 1HH

Director14 July 2000Active
Field Farm, Great Gutter Lane Swanland, North Ferriby, HU14 3RA

Director14 July 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 July 2000Active

People with Significant Control

Wykeland Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:47, Queen Street, Hull, England, HU1 1UU
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 (6 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Incorporation

Memorandum articles.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Resolution

Resolution.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type full.

Download
2016-07-29Officers

Appoint person director company with name date.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.