BRADGATE TIME-SHARE LIMITED - STAFFS
Company Profile | Company Filings |
Overview
BRADGATE TIME-SHARE LIMITED is a Private Limited Company from STAFFS and has the status: Active.
BRADGATE TIME-SHARE LIMITED was incorporated 41 years ago on 08/06/1982 and has the registered number: 01641871. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BRADGATE TIME-SHARE LIMITED was incorporated 41 years ago on 08/06/1982 and has the registered number: 01641871. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BRADGATE TIME-SHARE LIMITED - STAFFS
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CHURCH HOUSE COCKNAGE ROAD
STAFFS
ST3 7NN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW CROOK | May 1964 | English | Director | 2010-01-20 | CURRENT |
CONTINENTAL TRUSTEES LIMITED | Corporate Secretary | 1998-11-05 UNTIL 2010-02-02 | RESIGNED | ||
JOHN JAMES LAWSON | Secretary | RESIGNED | |||
MR ANDREW CROOK | May 1964 | English | Director | 2010-01-20 UNTIL 2017-01-01 | RESIGNED |
TREVOR ANTHONY DARBY | Jul 1947 | British | Director | 2007-08-30 UNTIL 2010-01-21 | RESIGNED |
MR DAVID JOHN EDMONDSON | Jan 1956 | British | Director | 2004-07-20 UNTIL 2007-11-23 | RESIGNED |
MR ANDREW WILLIAM JAMES HORTON | Nov 1966 | British | Director | 1998-11-05 UNTIL 2004-05-01 | RESIGNED |
MR MICHAEL THOMAS HORTON | Jul 1935 | British | Director | 1998-11-05 UNTIL 2004-01-28 | RESIGNED |
BRIAN KENYON | Dec 1952 | British | Director | 1996-11-13 UNTIL 1998-11-05 | RESIGNED |
PAUL LUIS LE BROCQ | Jul 1965 | British | Director | 1998-07-06 UNTIL 1998-11-05 | RESIGNED |
DENNIS ANTHONY LLOYD | Dec 1948 | British | Director | RESIGNED | |
DAVID MICHAEL PAUL | Jun 1937 | British | Director | RESIGNED | |
ZEDRA NOMINEES (JERSEY) LIMITED | Corporate Secretary | 1996-11-13 UNTIL 1998-11-05 | RESIGNED | ||
MICHAEL MURPHY | Oct 1954 | Irish | Director | 2003-04-28 UNTIL 2010-01-21 | RESIGNED |
ANTONY DIRK MORIN | Nov 1958 | British | Director | 1997-05-15 UNTIL 1998-07-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Main Event(Staffordshire) Limited | 2016-04-06 | Stoke-On-Trent Sta |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bradgate Time-Share Limited - Period Ending 2023-03-31 | 2023-12-27 | 31-03-2023 | £384 Cash |
Bradgate Time-Share Limited - Period Ending 2022-03-31 | 2022-12-31 | 31-03-2022 | £1,468 Cash |
Bradgate Time-Share Limited - Period Ending 2021-03-31 | 2022-01-01 | 31-03-2021 | £621 Cash |
Bradgate Time-Share Limited - Period Ending 2020-03-31 | 2021-03-31 | 31-03-2020 | £1,228 Cash |
Bradgate Time-Share Limited - Period Ending 2019-03-31 | 2019-12-21 | 31-03-2019 | £244 Cash £157,483 equity |
Bradgate Time-Share Limited - Period Ending 2017-03-31 | 2017-12-23 | 31-03-2017 | £842 Cash £154,047 equity |
Bradgate Time-Share Limited - Abbreviated accounts 16.1 | 2016-12-23 | 31-03-2016 | £2,240 Cash £150,691 equity |
Bradgate Time-Share Limited - Limited company - abbreviated - 11.6 | 2015-12-24 | 31-03-2015 | £1,410 Cash £145,895 equity |
Bradgate Time-Share Limited - Limited company - abbreviated - 11.6 | 2014-12-20 | 31-03-2014 | £1,771 Cash £145,790 equity |