UKBizDB.co.uk

BRIDGEVALE PROPERTIES LIMITED

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

This company is commonly known as Bridgevale Properties Limited. The company was founded 24 years ago and was given the registration number 04015995. The firm's registered office is in COWBRIDGE. You can find them at 4a Westgate, , Cowbridge, Vale Of Glamorgan. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIDGEVALE PROPERTIES LIMITED
Company Number:04015995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4a Westgate, Cowbridge, Vale Of Glamorgan, CF71 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nest, St Hilary, Cowbridge, United Kingdom, CF71 7DP

Secretary16 June 2000Active
The Nest, St Hilary, Cowbridge, Wales, CF71 7DP

Director01 July 2022Active
Bridgefield 89 Broadway, Llanblethian, Cowbridge, CF71 7EY

Director16 June 2000Active
The Nest, St Hilary, Cowbridge, United Kingdom, CF71 7DP

Director16 June 2000Active
Bridgefield 89 Broadway, Llanblethian, Cowbridge, CF71 7EY

Director16 June 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary16 June 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director16 June 2000Active

People with Significant Control

Mr Richard James Calcaterra
Notified on:01 July 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:The Nest, St Hilary, Cowbridge, United Kingdom, CF71 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Roberto Ricardo Calcaterra
Notified on:01 July 2016
Status:Active
Date of birth:May 1942
Nationality:Italian
Country of residence:United Kingdom
Address:Bridgefield 89 Broadway, Llanblethian, Cowbridge, United Kingdom, CF71 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ida Mary Calcaterra
Notified on:01 July 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:Bridgefield 89 Broadway, Llanblethian, Cowbridge, United Kingdom, CF71 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.