Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRADGATE (LONDON) LIMITED
Company Information for

BRADGATE (LONDON) LIMITED

2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, BUCKINGHAMSHIRE, MK12 5NN,
Company Registration Number
02578104
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bradgate (london) Ltd
BRADGATE (LONDON) LIMITED was founded on 1991-01-30 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Bradgate (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRADGATE (LONDON) LIMITED
 
Legal Registered Office
2 Manor Farm Court, Old Wolverton Road
Old Wolverton
Milton Keynes
BUCKINGHAMSHIRE
MK12 5NN
Other companies in HP22
 
Filing Information
Company Number 02578104
Company ID Number 02578104
Date formed 1991-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB544768901  
Last Datalog update: 2022-09-21 10:15:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADGATE (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRADGATE (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
GLEN EDMUND CHARTERS
Company Secretary 1992-09-01
GLEN EDMUND CHARTERS
Director 1994-04-01
ROBERT ANTHONY MCENEANEY
Director 1994-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN CLANCY
Director 1994-04-01 2004-01-31
KEVIN CHARTERS
Director 1991-02-01 1994-04-01
KEVIN CHARTERS
Company Secretary 1991-02-01 1992-09-01
EDWARD ANTHONY HORTON
Director 1991-02-01 1992-09-01
TPS SECRETARIES
Nominated Secretary 1991-01-30 1991-01-30
TPS FORMATIONS
Nominated Director 1991-01-30 1991-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN EDMUND CHARTERS BRADGATE DEVELOPMENTS (WITHAM) LIMITED Company Secretary 2005-03-07 CURRENT 2005-03-07 Active - Proposal to Strike off
GLEN EDMUND CHARTERS BRADGATE DEVELOPMENTS LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
GLEN EDMUND CHARTERS UPLANDS PARK HOMES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
GLEN EDMUND CHARTERS BRADGATE DEVELOPMENTS (WICKFORD) PHASE 2 LIMITED Director 2006-02-02 CURRENT 2004-12-20 Active
GLEN EDMUND CHARTERS BRADGATE DEVELOPMENTS (WITHAM) LIMITED Director 2005-03-07 CURRENT 2005-03-07 Active - Proposal to Strike off
GLEN EDMUND CHARTERS BRADGATE DEVELOPMENTS (WICKFORD) LIMITED Director 2005-02-15 CURRENT 2004-12-24 Active
GLEN EDMUND CHARTERS AYLANDS (BLOCK H) MANAGEMENT COMPANY LIMITED Director 2002-03-27 CURRENT 1990-09-26 Active
GLEN EDMUND CHARTERS BRADGATE DEVELOPMENTS LIMITED Director 2001-02-07 CURRENT 2001-02-07 Active
ROBERT ANTHONY MCENEANEY BAGSHOT HOMES LTD Director 2017-05-01 CURRENT 2016-08-10 Active
ROBERT ANTHONY MCENEANEY UPLANDS PARK HOMES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
ROBERT ANTHONY MCENEANEY BRADGATE DEVELOPMENTS (WICKFORD) PHASE 2 LIMITED Director 2006-02-02 CURRENT 2004-12-20 Active
ROBERT ANTHONY MCENEANEY BRADGATE DEVELOPMENTS (WITHAM) LIMITED Director 2005-03-07 CURRENT 2005-03-07 Active - Proposal to Strike off
ROBERT ANTHONY MCENEANEY BRADGATE DEVELOPMENTS (WICKFORD) LIMITED Director 2005-02-15 CURRENT 2004-12-24 Active
ROBERT ANTHONY MCENEANEY BRADGATE DEVELOPMENTS LIMITED Director 2001-02-07 CURRENT 2001-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-05Application to strike the company off the register
2022-07-05DS01Application to strike the company off the register
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM C/O Taylor Roberts Unit 9B Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/14 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0130/01/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0130/01/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0130/01/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0130/01/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/10 FROM the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN
2010-02-04AR0130/01/10 ANNUAL RETURN FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY MCENEANEY / 30/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN EDMUND CHARTERS / 30/01/2010
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-03363aReturn made up to 30/01/09; full list of members
2009-01-27AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-11225ACC. REF. DATE EXTENDED FROM 30/03/08 TO 31/03/08
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-30363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-02-01363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 34A STATION ROAD CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4HE
2004-05-05288bDIRECTOR RESIGNED
2004-02-19363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-14363(288)DIRECTOR RESIGNED
2003-02-14363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: SUITE A, DENEWAY HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AQ
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-10395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-09287REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 2 MILL LANE BROXBOURNE HERTFORDSHIRE EN10 7AZ
1999-04-29395PARTICULARS OF MORTGAGE/CHARGE
1999-03-27395PARTICULARS OF MORTGAGE/CHARGE
1999-03-27395PARTICULARS OF MORTGAGE/CHARGE
1999-02-11363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-03-27287REGISTERED OFFICE CHANGED ON 27/03/98 FROM: SUITE A DENEWAY HOUSE DARKES LANE POTTERS BAR HERTS EN6 1AQ
1998-02-06363sRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-08-16395PARTICULARS OF MORTGAGE/CHARGE
1997-08-06395PARTICULARS OF MORTGAGE/CHARGE
1997-08-06395PARTICULARS OF MORTGAGE/CHARGE
1997-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-19363sRETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS
1997-01-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-21363sRETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-28363(288)SECRETARY'S PARTICULARS CHANGED
1995-04-28363sRETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS
1995-01-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-07WRES01ALTER MEM AND ARTS 02/08/94
1994-06-15287REGISTERED OFFICE CHANGED ON 15/06/94 FROM: 30A STATION ROAD CUFFLEY POTTERS BAR EN6 4HE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to BRADGATE (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRADGATE (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-06-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-03-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1999-03-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1997-08-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1997-08-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1997-08-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1993-12-30 Outstanding HELMSLEY ACCEPTANCES LIMITED
DEBENTURE 1993-07-19 Satisfied HEMSLEY ACCEPTANCES LIMITED
DEBENTURE 1992-12-23 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 266,398

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRADGATE (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 828
Current Assets 2012-04-01 £ 256,432
Debtors 2012-04-01 £ 217,418
Shareholder Funds 2012-04-01 £ 9,966
Stocks Inventory 2012-04-01 £ 38,186

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRADGATE (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADGATE (LONDON) LIMITED
Trademarks
We have not found any records of BRADGATE (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADGATE (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRADGATE (LONDON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRADGATE (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADGATE (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADGATE (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.